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

MEDICA REPORTING LIMITED

ONE PRIORY SQUARE, 6TH FLOOR,, PRIORY STREET, HASTINGS, EAST SUSSEX, TN34 1EA,
Company Registration Number
05026045
Private Limited Company
Active

Company Overview

About Medica Reporting Ltd
MEDICA REPORTING LIMITED was founded on 2004-01-26 and has its registered office in Hastings. The organisation's status is listed as "Active". Medica Reporting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MEDICA REPORTING LIMITED
 
Legal Registered Office
ONE PRIORY SQUARE, 6TH FLOOR,
PRIORY STREET
HASTINGS
EAST SUSSEX
TN34 1EA
Other companies in TN34
 
Previous Names
MSI MEDICA LTD05/01/2005
Filing Information
Company Number 05026045
Company ID Number 05026045
Date formed 2004-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB858701107  
Last Datalog update: 2024-07-06 01:21:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICA REPORTING 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 MEDICA REPORTING LIMITED
The following companies were found which have the same name as MEDICA REPORTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDICA REPORTING FINANCE LIMITED C/O Rsm Restructuring Advisory Llp 3rd Floor One London Square Cross Lanes Guildford GU1 1UN Liquidation Company formed on the 2013-04-22
MEDICA REPORTING SERVICES LIMITED C/O Rsm Restructuring Advisory Llp 3rd Floor One London Square Cross Lanes Guildford GU1 1UN Liquidation Company formed on the 2013-04-22

Company Officers of MEDICA REPORTING LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY LEONARD LEE
Company Secretary 2013-05-02
STEPHEN GRIFFITH DAVIES
Director 2013-05-02
JOHN MICHAEL GRAHAM
Director 2013-05-02
ANTHONY LEONARD LEE
Director 2013-05-02
KEVIN PATRICK TERRINS
Director 2013-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN WELLS
Director 2013-05-02 2017-08-04
LUKE TALBUTT
Company Secretary 2011-09-01 2013-05-02
KEVAN-PETER PETER DOYLE
Director 2009-07-29 2013-05-02
PAUL HOBSON
Director 2011-05-13 2013-05-02
GREGORY JOHN HYATT
Director 2011-04-07 2013-05-02
LUKE TALBUTT
Director 2011-04-07 2013-05-02
ROBERT JOHN GORDON HARPER
Director 2004-06-01 2013-02-01
SIMON SUGANTHAN RASALINGHAM
Director 2004-06-01 2013-02-01
DAVID GEORGE HOLBEN
Company Secretary 2008-01-03 2011-09-01
JOHN EDWARD JONES
Director 2008-10-22 2009-07-29
ANDREW JAMES ALLEN
Director 2008-01-03 2008-09-19
SIMON SUGANTHAN RASALINGHAM
Company Secretary 2005-01-01 2008-01-03
NICKY SIMPSON
Company Secretary 2004-06-01 2004-12-17
JAMES PARKER
Director 2004-06-01 2004-12-13
NICKY SIMPSON
Director 2004-06-01 2004-12-13
LIBERTY BISHOP (NOMINEE) LIMITED
Nominated Secretary 2004-01-26 2004-06-01
LIBERTY BISHOP (DIRECTOR) LIMITED
Nominated Director 2004-01-26 2004-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GRIFFITH DAVIES COLLEGE OF RADIOGRAPHERS(THE) Director 2017-06-21 CURRENT 1976-11-22 Active
STEPHEN GRIFFITH DAVIES MEDICA REPORTING FINANCE LIMITED Director 2013-05-14 CURRENT 2013-04-22 Liquidation
STEPHEN GRIFFITH DAVIES MEDICA GROUP LIMITED Director 2013-05-14 CURRENT 2013-04-22 Active
STEPHEN GRIFFITH DAVIES MEDICA REPORTING SERVICES LIMITED Director 2013-05-14 CURRENT 2013-04-22 Liquidation
JOHN MICHAEL GRAHAM MEDICA REPORTING FINANCE LIMITED Director 2013-05-01 CURRENT 2013-04-22 Liquidation
JOHN MICHAEL GRAHAM MEDICA GROUP LIMITED Director 2013-05-01 CURRENT 2013-04-22 Active
JOHN MICHAEL GRAHAM MEDICA REPORTING SERVICES LIMITED Director 2013-05-01 CURRENT 2013-04-22 Liquidation
ANTHONY LEONARD LEE MEDICA REPORTING FINANCE LIMITED Director 2013-05-14 CURRENT 2013-04-22 Liquidation
ANTHONY LEONARD LEE MEDICA GROUP LIMITED Director 2013-05-14 CURRENT 2013-04-22 Active
ANTHONY LEONARD LEE MEDICA REPORTING SERVICES LIMITED Director 2013-05-14 CURRENT 2013-04-22 Liquidation
KEVIN PATRICK TERRINS MEDICA REPORTING FINANCE LIMITED Director 2013-05-14 CURRENT 2013-04-22 Liquidation
KEVIN PATRICK TERRINS MEDICA REPORTING SERVICES LIMITED Director 2013-05-14 CURRENT 2013-04-22 Liquidation
KEVIN PATRICK TERRINS WAYSIDE HEALTH LIMITED Director 2004-04-14 CURRENT 2004-04-14 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
2024-07-22APPOINTMENT TERMINATED, DIRECTOR RICHARD CRISPIN JONES
2024-04-24DIRECTOR APPOINTED MR ANDREW JOHN CANNON
2024-01-26APPOINTMENT TERMINATED, DIRECTOR STUART JAMES QUIN
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-11-28Director's details changed for Mr Richard Crispin Jones on 2023-11-21
2023-11-28Change of details for Medica Group Plc as a person with significant control on 2023-07-28
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE 050260450005
2023-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050260450004
2023-07-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-07APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK TERRINS
2023-07-07APPOINTMENT TERMINATED, DIRECTOR MARC RICHARD O'BRIEN
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-07-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-09-15PSC02Notification of Medica Group Plc as a person with significant control on 2021-09-07
2021-09-15PSC07CESSATION OF MEDICA REPORTING FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-21AP01DIRECTOR APPOINTED DR ROBERT ANDREW LAVIS
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIFFITH DAVIES
2021-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050260450004
2021-05-04PSC02Notification of Medica Reporting Finance Limited as a person with significant control on 2017-03-21
2021-05-04PSC09Withdrawal of a person with significant control statement on 2021-05-04
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/21 FROM One Priory Square 6th Floor One Priory Square Hastings East Sussex TN34 1EA England
2020-08-05AP01DIRECTOR APPOINTED MR RICHARD CRISPIN JONES
2020-06-01TM02Termination of appointment of Anthony Leonard Lee on 2020-05-31
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEONARD LEE
2020-06-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02AP01DIRECTOR APPOINTED DR STUART JAMES QUIN
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL GRAHAM
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM Havelock Place Havelock Road Hastings East Sussex TN34 1BG
2019-05-30AP01DIRECTOR APPOINTED MR MARC RICHARD O'BRIEN
2019-03-15CH01Director's details changed for Mr John Michael Graham on 2019-03-15
2019-02-25CH01Director's details changed for Mr Anthony Leonard Lee on 2019-02-25
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-10-19AP01DIRECTOR APPOINTED MRS SARAH BURNS
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30PSC08Notification of a person with significant control statement
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-03-05PSC07CESSATION OF CBPE NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN WELLS
2017-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050260450002
2017-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050260450003
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0126/01/16 ANNUAL RETURN FULL LIST
2016-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 050260450003
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0126/01/15 ANNUAL RETURN FULL LIST
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/14 FROM The Watch Oak Chain Lane Battle East Sussex TN33 0YD
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0126/01/14 FULL LIST
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2013 FROM EPSOM GATEWAY ASHLEY AVENUE EPSOM SURREY KT18 5AL ENGLAND
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM THE WATCH OAK CHAIN LANE BATTLE EAST SUSSEX TN33 0YD ENGLAND
2013-07-16AP01DIRECTOR APPOINTED DR STEPHEN GRIFFITH DAVIES
2013-07-16AP01DIRECTOR APPOINTED MR MARTIN JOHN WELLS
2013-07-16AP01DIRECTOR APPOINTED MR KEVIN PATRICK TERRINS
2013-07-16AP01DIRECTOR APPOINTED MR ANTHONY LEONARD LEE
2013-07-16AP01DIRECTOR APPOINTED MR JOHN MICHAEL GRAHAM
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TALBUTT
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY LUKE TALBUTT
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOBSON
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HYATT
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN DOYLE
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 40-44 COOMBE ROAD NEW MALDEN SURREY KT3 4QF
2013-05-17MEM/ARTSARTICLES OF ASSOCIATION
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050260450002
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-14RES12VARYING SHARE RIGHTS AND NAMES
2013-03-14RES01ADOPT ARTICLES 27/02/2013
2013-03-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RASALINGHAM
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARPER
2013-02-15AR0126/01/13 FULL LIST
2012-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-24AR0126/01/12 FULL LIST
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-02AP03SECRETARY APPOINTED MR. LUKE TALBUTT
2011-09-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID HOLBEN
2011-05-18AP01DIRECTOR APPOINTED MR PAUL HOBSON
2011-05-04AP01DIRECTOR APPOINTED MR LUKE TALBUTT
2011-05-04AP01DIRECTOR APPOINTED MR GREGORY JOHN HYATT
2011-04-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-19RES01ADOPT ARTICLES 07/04/2011
2011-04-14RES12VARYING SHARE RIGHTS AND NAMES
2011-04-14RES01ADOPT ARTICLES 07/04/2011
2011-04-08AR0126/01/11 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-15AR0126/01/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SUGANTHAN RASALINGHAM / 01/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN GORDON HARPER / 01/01/2010
2009-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-04288aDIRECTOR APPOINTED MR KEVAN-PETER DOYLE
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN JONES
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM NUFFIELD HOUSE 1-4 THE CRESCENT SURBITON SURREY KT6 4BN
2009-02-13363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ALLEN
2008-11-13288aDIRECTOR APPOINTED JOHN EDWARD JONES
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-02-29363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: GATES HOUSE 12 ROSSDALE ROAD PUTNEY LONDON SW15 1AD
2008-01-08225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08288bSECRETARY RESIGNED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08RES12VARYING SHARE RIGHTS AND NAMES
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-01363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-03-10363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MEDICA REPORTING 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 MEDICA REPORTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-28 Satisfied LLOYDS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT) )
2013-05-08 Satisfied LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 2005-04-06 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of MEDICA REPORTING LIMITED registering or being granted any patents
Domain Names

MEDICA REPORTING LIMITED owns 1 domain names.

medicagroup.co.uk  

Trademarks
We have not found any records of MEDICA REPORTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICA REPORTING 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 (86900 - Other human health activities) as MEDICA REPORTING LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Surrey and Sussex Healthcare NHS Trust Medical imaging services 2013/06/04

Provision of an outsourced radiology reporting service.

Procurement and Logistics Service Medical imaging services 2013/02/01 GBP 796,536

Remote Radiology Reporting for The Southern Health & Social Care Trust.

Serco X-ray photography services 2013/3/13 GBP

To provide a safe, secure & timely turn around of plain film x-ray examination reports for examinations undertaken within 2 Cambridgeshire Community Services NHS Trust hospitals. Reports to be undertaken by NHS employed Consultant Radiologists or suitably qualified NHS employed reporting radiographers, using technology that allows remote viewing of images undertaken, & remote access to the Radiology Information System in use at both Hospitals. (CRIS).

HealthTrust Europe LLP (HTE) acting as agent for the University Hospitals of Coventry and Warwickshire NHS Trust (‘UHCW’) Medical imaging services GBP

HTE is seeking to award an Agreement acting as agent for the UHCW and wishes to establish a Framework for radiology reporting services. In that respect this OJEU notice relates to procurement activity in respect of the contracting authorities identified below. HTE and UHCW may however, extend the scope and benefit of the Framework Agreement to the private sector and , whilst not required by procurement legislation to do so, it has extended the principles of the public tendering so as to assure its private sector customers of best value and open and transparent processes.

Outgoings
Business Rates/Property Tax
No properties were found where MEDICA REPORTING 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 MEDICA REPORTING 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 MEDICA REPORTING 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.