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

MEDCARE TREATMENT SERVICES LIMITED

UNIT 2 YEO BANK BUSINESS PARK KENN ROAD, KENN, CLEVEDON, BS21 6UW,
Company Registration Number
04817350
Private Limited Company
Active

Company Overview

About Medcare Treatment Services Ltd
MEDCARE TREATMENT SERVICES LIMITED was founded on 2003-07-02 and has its registered office in Clevedon. The organisation's status is listed as "Active". Medcare Treatment Services Limited is a Private Limited Company registered in ENGLAND 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
MEDCARE TREATMENT SERVICES LIMITED
 
Legal Registered Office
UNIT 2 YEO BANK BUSINESS PARK KENN ROAD
KENN
CLEVEDON
BS21 6UW
Other companies in BS21
 
Filing Information
Company Number 04817350
Company ID Number 04817350
Date formed 2003-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:54:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDCARE TREATMENT SERVICES 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.

Company Officers of MEDCARE TREATMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ELEANOR WILLIAMS
Company Secretary 2016-06-14
SIMON PETER MUNRO
Director 2008-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER MUNRO
Company Secretary 2006-05-19 2016-06-14
SALLY ANN JONES
Director 2008-07-14 2016-06-14
KENNETH BRIAN WALKER
Director 2003-07-02 2008-11-30
KENNETH BRIAN WALKER
Company Secretary 2003-07-02 2006-05-19
ELIZABETH ANNE DIX
Director 2003-07-02 2006-05-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-07-02 2003-07-02
WATERLOW NOMINEES LIMITED
Nominated Director 2003-07-02 2003-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER MUNRO MEDLAW ASSIST LTD Director 2008-09-04 CURRENT 2008-09-04 Active
SIMON PETER MUNRO EMARELLE HOLDINGS LTD Director 2008-06-25 CURRENT 2003-12-03 Active
SIMON PETER MUNRO EMARELLE LTD Director 2008-06-25 CURRENT 2000-08-18 Liquidation
SIMON PETER MUNRO E-MEDICALS UK LTD Director 2007-03-31 CURRENT 2004-10-01 Active
SIMON PETER MUNRO MEDCARE REHAB LIMITED Director 2007-03-31 CURRENT 2006-11-03 Active
SIMON PETER MUNRO MED PROPERTIES LIMITED Director 2004-11-15 CURRENT 2004-11-15 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
2024-03-12Change of details for Miss Ellie Williams as a person with significant control on 2024-03-12
2024-03-12Change of details for Mr Simon Peter Munro as a person with significant control on 2024-03-12
2024-03-07Withdrawal of a person with significant control statement on 2024-03-07
2024-03-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIE WILLIAMS
2024-03-07Change of details for Miss Ellie Williams as a person with significant control on 2024-03-07
2024-03-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MUNRO
2023-07-03CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2022-11-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM The Stables, Clevedon Hall Victoria Road Clevedon BS21 7SJ England
2019-06-25REGISTERED OFFICE CHANGED ON 25/06/19 FROM , the Stables, Clevedon Hall Victoria Road, Clevedon, BS21 7SJ, England
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM The Stables Clevedon Hall Estate Victoria Road Clevedon Avon BS21 7SJ
2018-12-03REGISTERED OFFICE CHANGED ON 03/12/18 FROM , the Stables, Clevedon Hall Victoria Road, Clevedon, BS21 7SJ, England
2018-12-03REGISTERED OFFICE CHANGED ON 03/12/18 FROM , Unit 1 Yeobank Business Park Kenn Road, Kenn, Clevedon, BS21 6UW, England
2018-12-03REGISTERED OFFICE CHANGED ON 03/12/18 FROM , Units 1 & 2 Yeobank Business Park Kenn Road, Kenn, Clevedon, BS21 6UW, England
2018-12-03REGISTERED OFFICE CHANGED ON 03/12/18 FROM , the Stables Clevedon Hall Estate, Victoria Road, Clevedon, Avon, BS21 7SJ
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 1003
2018-02-01SH0101/04/17 STATEMENT OF CAPITAL GBP 1003
2018-01-31SH0101/04/17 STATEMENT OF CAPITAL GBP 1002
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-06-22SH0101/06/16 STATEMENT OF CAPITAL GBP 1000
2016-06-14TM02Termination of appointment of Simon Peter Munro on 2016-06-14
2016-06-14AP03Appointment of Miss Eleanor Williams as company secretary on 2016-06-14
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN JONES
2016-06-13SH0101/06/16 STATEMENT OF CAPITAL GBP 4000
2015-11-18CC04Statement of company's objects
2015-11-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-11-18RES01ADOPT ARTICLES 18/11/15
2015-11-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-10AR0102/07/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-16AR0102/07/14 ANNUAL RETURN FULL LIST
2013-08-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0102/07/13 ANNUAL RETURN FULL LIST
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM TICKTON LODGE 8 BELLEVUE ROAD CLEVEDON NORTH SOMERSET BS21 7NR
2013-07-08REGISTERED OFFICE CHANGED ON 08/07/13 FROM , Tickton Lodge 8 Bellevue Road, Clevedon, North Somerset, BS21 7NR
2012-10-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-03AR0102/07/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-28AR0102/07/11 FULL LIST
2011-01-24AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-29AR0102/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER MUNRO / 01/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN JONES / 01/07/2010
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PETER MUNRO / 01/07/2010
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR KENNETH WALKER
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-16363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS; AMEND
2008-08-07363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-08-05288aDIRECTOR APPOINTED SALLY ANN JONES
2008-07-30288aDIRECTOR APPOINTED SIMON PETER MUNRO
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM C/O BROOKING RUSE AND CO 3 BEACONSFIELD ROAD WESTON SUPER MARE SOMERSET BS23 1YE
2008-07-28Registered office changed on 28/07/2008 from, c/o brooking ruse and co, 3 beaconsfield road, weston super mare, somerset, BS23 1YE
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM THE GRANGE WEST HEWISH WESTON SUPER MARE SOMERSET BS24 6RR
2008-06-19Registered office changed on 19/06/2008 from, the grange, west hewish, weston super mare, somerset, BS24 6RR
2008-05-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-24363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-17363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-30288bSECRETARY RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2005-07-08363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 37 QUEENS ROAD CLEVEDON NORTH SOMERSET BS21 7TF
2004-11-18Registered office changed on 18/11/04 from:\37 queens road, clevedon, north somerset, BS21 7TF
2004-10-2888(2)RAD 01/10/04--------- £ SI 999@1=999 £ IC 1/1000
2004-07-07363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-06-10225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-30288bSECRETARY RESIGNED
2003-09-30288bDIRECTOR RESIGNED
2003-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDCARE TREATMENT SERVICES 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 MEDCARE TREATMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-11-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-10-07 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MEDCARE TREATMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MEDCARE TREATMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDCARE TREATMENT SERVICES LIMITED
Trademarks
We have not found any records of MEDCARE TREATMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDCARE TREATMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as MEDCARE TREATMENT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDCARE TREATMENT SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDCARE TREATMENT SERVICES 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 MEDCARE TREATMENT SERVICES 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.