Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDICARE SYSTEMS LIMITED
Company Information for

MEDICARE SYSTEMS LIMITED

THE MALTHOUSE, 139-141 EASTGATE, WORKSOP, NOTTINGHAMSHIRE, S80 1QS,
Company Registration Number
04812539
Private Limited Company
Active

Company Overview

About Medicare Systems Ltd
MEDICARE SYSTEMS LIMITED was founded on 2003-06-26 and has its registered office in Worksop. The organisation's status is listed as "Active". Medicare Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEDICARE SYSTEMS LIMITED
 
Legal Registered Office
THE MALTHOUSE
139-141 EASTGATE
WORKSOP
NOTTINGHAMSHIRE
S80 1QS
Other companies in S80
 
Filing Information
Company Number 04812539
Company ID Number 04812539
Date formed 2003-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB844523820  
Last Datalog update: 2024-09-08 21:03:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICARE SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MEDICARE SYSTEMS LIMITED
The following companies were found which have the same name as MEDICARE SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDICARE SYSTEMS CONSULTANTS, INC. 1210 STERLING ROAD DANIA FL 33004 Inactive Company formed on the 1976-04-21
MEDICARE SYSTEMS GROUP LTD 87-89 STERTE AVENUE WEST POOLE BH15 2AL Active Company formed on the 2021-06-03

Company Officers of MEDICARE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
RUTH NAOMI TIMONEY
Company Secretary 2003-06-26
ERNEST STEPHEN BATTEY
Director 2014-05-30
DEREK GRAY
Director 2012-03-01
VIVIENNE GRAY
Director 2014-05-30
DEREK RALPH TIMONEY
Director 2003-06-26
RUTH NAOMI TIMONEY
Director 2003-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE JANE TIMONEY
Director 2006-05-01 2014-05-30
MATTHEW JAVAN TIMONEY
Director 2006-05-01 2014-05-30
JOHN ROBERTSON
Director 2009-09-01 2011-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-26 2003-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERNEST STEPHEN BATTEY BLUE PLANET ENVIRONMENTAL LIMITED Director 2018-05-21 CURRENT 2018-02-05 Active - Proposal to Strike off
ERNEST STEPHEN BATTEY CIP DEVELOPMENT MANAGEMENT LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ERNEST STEPHEN BATTEY CIP (MILL ROAD) LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ERNEST STEPHEN BATTEY CIP (PARK STREET) LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ERNEST STEPHEN BATTEY HILL INVESTMENT PARTNERSHIPS LIMITED Director 2016-12-19 CURRENT 2016-02-05 Active
ERNEST STEPHEN BATTEY WTCTC LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
ERNEST STEPHEN BATTEY P.I.P (PLEASURE FAIRS) LIMITED Director 2016-07-21 CURRENT 2015-08-25 Active
ERNEST STEPHEN BATTEY P.I.P (FLETTON QUAYS) LIMITED Director 2016-07-21 CURRENT 2015-08-25 Active
ERNEST STEPHEN BATTEY RPW (SOUTHAMPTON) LIMITED Director 2016-06-14 CURRENT 2013-09-10 Liquidation
ERNEST STEPHEN BATTEY E. BATTEY ASSET MANAGEMENT LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
ERNEST STEPHEN BATTEY A.I.P. (CHURCH STREET) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
ERNEST STEPHEN BATTEY A.I.P. (DERWENT RIVERSIDE) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
ERNEST STEPHEN BATTEY A.I.P. (MILTOFT FIELD) LIMITED Director 2014-07-02 CURRENT 2014-07-02 Liquidation
ERNEST STEPHEN BATTEY LOGIC HOMES LIMITED Director 2014-06-17 CURRENT 2004-09-08 Active
ERNEST STEPHEN BATTEY A.I.P. (ASHFIELD ROAD AND ELLERBECK LANE) LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
ERNEST STEPHEN BATTEY WARD GOODMAN LIMITED Director 2013-04-12 CURRENT 1990-04-23 Active
ERNEST STEPHEN BATTEY E. BATTEY ASSOCIATES LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-19CONFIRMATION STATEMENT MADE ON 19/08/24, WITH UPDATES
2024-05-30Change of share class name or designation
2024-05-30Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-03-2731/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2024-03-12Termination of appointment of Ruth Naomi Timoney on 2023-11-11
2024-03-12APPOINTMENT TERMINATED, DIRECTOR RUTH NAOMI TIMONEY
2023-07-24CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-09MEM/ARTSARTICLES OF ASSOCIATION
2021-08-09RES12Resolution of varying share rights or name
2021-08-08SH08Change of share class name or designation
2021-07-19AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-05-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048125390002
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-03-07AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNEST STEPHEN BATTEY
2017-05-08AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 210
2016-07-27AR0126/06/16 ANNUAL RETURN FULL LIST
2016-05-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 210
2015-07-22AR0126/06/15 ANNUAL RETURN FULL LIST
2015-04-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08SH03Purchase of own shares
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 210
2014-06-30AR0126/06/14 ANNUAL RETURN FULL LIST
2014-06-24AP01DIRECTOR APPOINTED MRS VIVIENNE GRAY
2014-06-24AP01DIRECTOR APPOINTED MR ERNEST STEPHEN BATTEY
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TIMONEY
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TIMONEY
2014-06-12RES12VARYING SHARE RIGHTS AND NAMES
2014-06-12RES01ADOPT ARTICLES 12/06/14
2014-06-12SH06Cancellation of shares. Statement of capital on 2014-05-30 GBP 210.00
2014-06-12RES13Resolutions passed:
  • Re transfers 30/05/2014
2014-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-12SH08Change of share class name or designation
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048125390002
2013-06-26AR0126/06/13 ANNUAL RETURN FULL LIST
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH NAOMI TIMONEY / 01/07/2012
2013-05-29AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM OLD BREWERY YARD BUSINESS PARK KILTON ROAD WORKSOP NOTTINGHAMSHIRE S80 2DE ENGLAND
2012-07-18AR0126/06/12 FULL LIST
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH NAOMI TIMONEY / 01/06/2012
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAVAN TIMONEY / 01/06/2012
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JANE TIMONEY / 01/06/2012
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK RALPH TIMONEY / 01/03/2012
2012-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH NAOMI TIMONEY / 01/06/2012
2012-06-07AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-01AP01DIRECTOR APPOINTED DEREK GRAY
2012-02-13SH02SUB-DIVISION 09/01/12
2012-02-13RES12VARYING SHARE RIGHTS AND NAMES
2012-02-13SH0109/01/12 STATEMENT OF CAPITAL GBP 230
2011-08-03AR0126/06/11 FULL LIST
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM OLD BREWERY YARD, UNIT 4 KILTON ROAD WORKSOP NOTTINGHAMSHIRE S80 2DE
2011-06-27AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON
2010-08-16AR0126/06/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH NAOMI TIMONEY / 01/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAVAN TIMONEY / 01/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JANE TIMONEY / 01/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK RALPH TIMONEY / 01/06/2010
2010-01-15AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-07AP01DIRECTOR APPOINTED JOHN ROBERTSON
2009-09-11363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-07363sRETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS
2008-06-26AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 24 HARFORD ROAD, PARKSTONE POOLE DORSET BH12 3PL
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-08363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-2088(2)RAD 01/05/06--------- £ SI 100@1=100 £ IC 100/200
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-11363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-02225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04
2004-08-06363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-06-26288bSECRETARY RESIGNED
2003-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MEDICARE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDICARE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-28 Outstanding HSBC BANK PLC
DEBENTURE 2007-09-21 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 10,908
Creditors Due Within One Year 2011-09-01 £ 260,330
Provisions For Liabilities Charges 2011-09-01 £ 7,865

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDICARE SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 230
Cash Bank In Hand 2011-09-01 £ 106,367
Current Assets 2011-09-01 £ 384,569
Debtors 2011-09-01 £ 266,702
Fixed Assets 2011-09-01 £ 49,748
Secured Debts 2011-09-01 £ 21,013
Shareholder Funds 2011-09-01 £ 155,214
Stocks Inventory 2011-09-01 £ 11,500
Tangible Fixed Assets 2011-09-01 £ 49,748

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDICARE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICARE SYSTEMS LIMITED
Trademarks
We have not found any records of MEDICARE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEDICARE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2015-02-27 GBP £1,828 Annual Maintenance
The Borough of Calderdale 2015-01-07 GBP £340 Equipment Furniture And Materials
The Borough of Calderdale 2015-01-07 GBP £105 Equipment Furniture And Materials
Hampshire County Council 2014-12-02 GBP £8,904 Payments to main contractor
The Borough of Calderdale 2014-11-12 GBP £520 Equipment Furniture And Materials
London Borough of Harrow 2014-10-20 GBP £880 Miscellaneous Supplies & Services Cost
Hampshire County Council 2014-09-16 GBP £3,725 Carbon Tax
Walsall Metropolitan Borough Council 2014-07-01 GBP £351
The Borough of Calderdale 2014-04-10 GBP £220 Equipment Furniture And Materials
The Borough of Calderdale 2014-04-10 GBP £95 Equipment Furniture And Materials
The Borough of Calderdale 2014-04-10 GBP £170 Equipment Furniture And Materials
Hampshire County Council 2014-03-31 GBP £550 Furniture
HAMPSHIRE COUNTY COUNCIL 2013-09-13 GBP £11,755 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2013-09-12 GBP £825 Disability Aids & Equipment
Walsall Council 2013-06-07 GBP £1,420
The Borough of Calderdale 2013-05-30 GBP £450 Equipment Furniture And Materials
Walsall Council 2013-04-11 GBP £4,155
Hampshire County Council 2013-03-22 GBP £500 Payments to main contractor
The Borough of Calderdale 2012-10-25 GBP £180 Equipment Furniture And Materials
The Borough of Calderdale 2012-10-25 GBP £220 Equipment Furniture And Materials
The Borough of Calderdale 2012-10-25 GBP £36 Equipment Furniture And Materials
The Borough of Calderdale 2012-10-25 GBP £36 Equipment Furniture And Materials
HAMPSHIRE COUNTY COUNCIL 2012-09-07 GBP £21,990 Payments to main contractor
The Borough of Calderdale 2012-04-19 GBP £695 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MEDICARE SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MEDICARE SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2015-05-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2015-03-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2015-02-0190105000Apparatus and equipment for photographic or cinematographic laboratories, n.e.s.; negatoscopes
2014-11-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2014-09-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2014-08-0185312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2014-08-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2014-03-0185312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2014-02-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2013-12-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2013-12-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2013-09-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2013-06-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-06-0185442000Coaxial cable and other coaxial electric conductors, insulated
2013-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-04-0185312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-01-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2012-12-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2012-11-0190105000Apparatus and equipment for photographic or cinematographic laboratories, n.e.s.; negatoscopes
2012-10-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-09-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2012-08-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2012-07-0184759000Parts of machines for assembling electric or electronic lamps, tubes or valves or flashbulbs, in glass envelopes and of machines for manufacturing or hot working glass or glassware, n.e.s.
2012-07-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-05-0185279900Radio-broadcast receivers, for mains operation only, not combined with sound recording or reproducing apparatus and not combined with a clock (excl. those of a kind used in motor vehicles)
2012-05-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2012-04-0185279900Radio-broadcast receivers, for mains operation only, not combined with sound recording or reproducing apparatus and not combined with a clock (excl. those of a kind used in motor vehicles)
2012-04-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2012-03-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-03-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2012-01-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-01-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2011-10-0190105000Apparatus and equipment for photographic or cinematographic laboratories, n.e.s.; negatoscopes
2011-08-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2011-05-0185312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDICARE SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDICARE SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.