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

MEDILINK EAST MIDLANDS LIMITED

DRYDEN ENTERPRISE CENTRE, DRYDEN STREET, NOTTINGHAM, NG1 4FQ,
Company Registration Number
05025153
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Medilink East Midlands Ltd
MEDILINK EAST MIDLANDS LIMITED was founded on 2004-01-26 and has its registered office in Nottingham. The organisation's status is listed as "Active". Medilink East Midlands Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
MEDILINK EAST MIDLANDS LIMITED
 
Legal Registered Office
DRYDEN ENTERPRISE CENTRE
DRYDEN STREET
NOTTINGHAM
NG1 4FQ
Other companies in NG1
 
Filing Information
Company Number 05025153
Company ID Number 05025153
Date formed 2004-01-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB829824883  
Last Datalog update: 2024-03-06 21:39:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDILINK EAST MIDLANDS 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 MEDILINK EAST MIDLANDS LIMITED

Current Directors
Officer Role Date Appointed
CAROL ARIES
Director 2011-09-01
YVONNE ANNETTE BARNETT
Director 2007-09-18
DEWAN FAZLUL HOQUE CHOWDHURY
Director 2008-05-30
STEPHEN RICHARD CLARK
Director 2008-05-20
MICHAEL CHARLES HANNAY
Director 2018-07-17
NIKESH RASIKLAL KOTECHA
Director 2016-07-19
IAN ANDREW MACDONALD
Director 2007-08-21
DAVID JOHN MEAD
Director 2013-02-19
PETER JAMES ROSE
Director 2012-03-20
KEITH HENRY WIDDOWSON
Director 2004-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN CROCKER
Director 2007-09-18 2017-05-17
MARIA-MARINA KOUFALI
Director 2014-01-28 2016-05-25
BRIAN JAMES THOMSON
Director 2012-10-24 2013-12-18
STEFAN OGRODZINSKI
Director 2004-03-01 2012-11-20
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2004-05-11 2012-05-01
GARY MICHAEL STAPLETON
Director 2009-07-21 2011-03-30
GARY MICHAEL STAPLETON
Company Secretary 2009-07-21 2010-12-21
JOHN WALLACE
Director 2008-10-21 2010-12-21
CHRISTOPHER ROBERT BARNETT
Director 2007-08-21 2009-12-16
ROY PERCY EADY
Director 2004-01-26 2008-10-21
CAROL LESLEY BARKER
Director 2005-12-20 2008-04-15
STEPHEN GRAHAM
Director 2006-06-05 2007-11-06
NIKIN PATEL
Director 2005-12-20 2007-11-06
WILLIAM JAMES CRUISE
Director 2005-02-08 2007-01-16
MALCOLM LORD
Director 2004-03-01 2005-12-20
DAVID JOHN WILLIAMS
Director 2004-03-01 2005-07-12
BERNARD SWEENEY
Director 2004-03-01 2004-10-08
ROBERT PETER SCOTT
Company Secretary 2004-01-26 2004-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE ANNETTE BARNETT BIOCITY GROUP LIMITED Director 2015-01-05 CURRENT 2013-09-17 Active
DEWAN FAZLUL HOQUE CHOWDHURY NPL FC LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
DEWAN FAZLUL HOQUE CHOWDHURY BRITTLE BONE MEDICINE LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
DEWAN FAZLUL HOQUE CHOWDHURY DERMAL DIAGNOSTICS (HOLDINGS) LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
DEWAN FAZLUL HOQUE CHOWDHURY BLACK AND WHITE HEALTH CARE LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
DEWAN FAZLUL HOQUE CHOWDHURY TRIAL CLINIC LIMITED Director 2011-08-23 CURRENT 2011-01-12 Active
DEWAN FAZLUL HOQUE CHOWDHURY PINNACLE IMP LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
DEWAN FAZLUL HOQUE CHOWDHURY NDM TECHNOLOGIES LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
DEWAN FAZLUL HOQUE CHOWDHURY MICRONEEDLE TECHNOLOGIES LIMITED Director 2009-10-22 CURRENT 2009-10-22 Active
DEWAN FAZLUL HOQUE CHOWDHURY DERMAL DIAGNOSTICS LIMITED Director 2009-01-20 CURRENT 2009-01-20 Active
DEWAN FAZLUL HOQUE CHOWDHURY NEMAURA PHARMA LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active
STEPHEN RICHARD CLARK EVOLVE HEALTHCARE PRODUCTS LIMITED Director 2018-01-02 CURRENT 2014-08-06 Active
STEPHEN RICHARD CLARK NORTHAMPTONSHIRE CHAMBER OF COMMERCE Director 2017-10-10 CURRENT 2000-07-28 Active
STEPHEN RICHARD CLARK CHACOMM LIMITED Director 2017-10-10 CURRENT 1989-12-11 Active
STEPHEN RICHARD CLARK HELP2EXPORT LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
STEPHEN RICHARD CLARK MARSDEN FIRE SAFETY LIMITED Director 2015-05-11 CURRENT 2004-10-21 Active
STEPHEN RICHARD CLARK PAINTCRAFT LIMITED Director 2011-01-01 CURRENT 1981-07-30 Active
STEPHEN RICHARD CLARK SPECTRUM HEALTHCARE (UK) LIMITED Director 2009-02-13 CURRENT 2007-04-02 Active
STEPHEN RICHARD CLARK EVACUATION EQUIPMENT (UK) LTD Director 2008-12-19 CURRENT 2008-12-19 Active
PETER JAMES ROSE MAETRICS LIMITED Director 2002-09-10 CURRENT 2002-09-10 Active
KEITH HENRY WIDDOWSON MEDILINK MIDLANDS LIMITED Director 2017-10-30 CURRENT 2017-10-30 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
2024-02-07CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-07-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-10-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM Biocity Pennyfoot Street Nottingham NG1 1GF
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM Biocity Pennyfoot Street Nottingham NG1 1GF
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-01AA01Previous accounting period shortened from 30/04/21 TO 31/03/21
2021-04-27RES01ADOPT ARTICLES 27/04/21
2021-04-27MEM/ARTSARTICLES OF ASSOCIATION
2021-04-13PSC02Notification of Medilink Midlands Limited as a person with significant control on 2021-04-01
2021-04-13PSC09Withdrawal of a person with significant control statement on 2021-04-13
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE ANNETTE BARNETT
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-10-21AP01DIRECTOR APPOINTED DR DARREN ALAN CLARK
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRASER EVANS
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NIKESH RASIKLAL KOTECHA
2019-08-21AP01DIRECTOR APPOINTED MR STEPHEN FRASER EVANS
2019-03-22AP01DIRECTOR APPOINTED PROFESSOR MALCOLM BENNETT
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW MACDONALD
2019-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-25AP01DIRECTOR APPOINTED PROFESSOR MICHAEL CHARLES HANNAY
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GLENN CROCKER
2018-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-11-23AP01DIRECTOR APPOINTED DR NIKESH RASIKLAL KOTECHA
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIA-MARINA KOUFALI
2016-02-04AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-03CH01Director's details changed for Ms Carol Aries on 2013-07-31
2016-01-20CH01Director's details changed for Stephen Richard Clark on 2014-07-31
2015-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-12-03CH01Director's details changed for Keith Henry Widdowson on 2014-05-01
2015-02-27AR0126/01/15 ANNUAL RETURN FULL LIST
2014-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR YVONNE BARNETT / 06/08/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR YVONNE BARNETT / 06/08/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR YVONNE BARNETT / 06/08/2014
2014-02-26AP01DIRECTOR APPOINTED DR MARIA-MARINA KOUFALI
2014-02-12AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMSON
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-04-17AP01DIRECTOR APPOINTED DR DAVID JOHN MEAD
2013-03-27AR0126/01/13 NO MEMBER LIST
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN OGRODZINSKI
2013-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY CASTLEGATE SECRETARIES LIMITED
2012-10-24AP01DIRECTOR APPOINTED DR BRIAN JAMES THOMSON
2012-04-11AP01DIRECTOR APPOINTED MR PETER JAMES ROSE
2012-03-06AR0126/01/12 NO MEMBER LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY STAPLETON
2011-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-19AP01DIRECTOR APPOINTED MS CAROL ARIES
2011-03-30AR0126/01/11 NO MEMBER LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HENRY WIDDOWSON / 30/03/2011
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY GARY STAPLETON
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN ANDREW MACDONALD / 30/03/2011
2011-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 30/03/2011
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-02-19AR0126/01/10
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARNETT
2009-09-24AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-08288aDIRECTOR AND SECRETARY APPOINTED GARY MICHAEL STAPLETON
2009-03-04288aDIRECTOR APPOINTED JOHN WALLACE LOGGED FORM
2009-03-04288bAPPOINTMENT TERMINATE, DIRECTOR ROY PERCY EADY LOGGED FORM
2009-02-20363aANNUAL RETURN MADE UP TO 26/01/09
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR ROY EADY
2009-02-20288aDIRECTOR APPOINTED MR JOHN WALLACE
2008-11-19MEM/ARTSARTICLES OF ASSOCIATION
2008-11-19RES01ALTER ARTICLES 06/11/2007
2008-10-15AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR CAROL BARKER
2008-06-30288aDIRECTOR APPOINTED DEWAN FAZULUL HOQUE CHOWDHURY
2008-06-05288aDIRECTOR APPOINTED STEPHEN RICHARD CLARK
2008-02-20363aANNUAL RETURN MADE UP TO 26/01/08
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288bDIRECTOR RESIGNED
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-10-08288aNEW DIRECTOR APPOINTED
2007-10-03288aNEW DIRECTOR APPOINTED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06363aANNUAL RETURN MADE UP TO 26/01/07
2007-02-06288bDIRECTOR RESIGNED
2007-01-06MEM/ARTSARTICLES OF ASSOCIATION
2007-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-02AUDAUDITOR'S RESIGNATION
2006-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-06-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations



Licences & Regulatory approval
We could not find any licences issued to MEDILINK EAST MIDLANDS 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 MEDILINK EAST MIDLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDILINK EAST MIDLANDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
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 MEDILINK EAST MIDLANDS LIMITED

Intangible Assets
Patents
We have not found any records of MEDILINK EAST MIDLANDS LIMITED registering or being granted any patents
Domain Names

MEDILINK EAST MIDLANDS LIMITED owns 1 domain names.

medilinkuk.co.uk  

Trademarks
We have not found any records of MEDILINK EAST MIDLANDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEDILINK EAST MIDLANDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-07-01 GBP £4,417
Nottingham City Council 2014-07-01 GBP £4,417 REDACTED OTHER SPEND
Nottingham City Council 2014-05-22 GBP £3,087
Nottingham City Council 2014-05-22 GBP £3,087 450-Grants
Nottingham City Council 2014-05-14 GBP £138
Nottingham City Council 2014-05-14 GBP £138 450-Grants

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 MEDILINK EAST MIDLANDS 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 MEDILINK EAST MIDLANDS 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 MEDILINK EAST MIDLANDS 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.