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

MEDVIVO GROUP LIMITED

FOX TALBOT HOUSE, BELLINGER CLOSE, CHIPPENHAM, WILTSHIRE, SN15 1BN,
Company Registration Number
05146354
Private Limited Company
Active

Company Overview

About Medvivo Group Ltd
MEDVIVO GROUP LIMITED was founded on 2004-06-07 and has its registered office in Chippenham. The organisation's status is listed as "Active". Medvivo Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDVIVO GROUP LIMITED
 
Legal Registered Office
FOX TALBOT HOUSE
BELLINGER CLOSE
CHIPPENHAM
WILTSHIRE
SN15 1BN
Other companies in TN11
 
Previous Names
WILTSHIRE MEDICAL SERVICES LIMITED25/02/2013
Filing Information
Company Number 05146354
Company ID Number 05146354
Date formed 2004-06-07
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 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB233547610  GB357534576  
Last Datalog update: 2024-01-07 22:09:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDVIVO GROUP 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 MEDVIVO GROUP LIMITED

Current Directors
Officer Role Date Appointed
EIGHT ROADS SERVICES (UK) LIMITED
Company Secretary 2017-03-03
JOHN BERNARD BEHRENDT
Director 2015-04-13
ANDREW PHILIP GARDNER
Director 2015-11-02
LUCIANA GERMINARIO
Director 2014-02-05
ELIZABETH CHARLOTTE RUGG
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN MARK LLOYD
Director 2017-07-26 2018-03-31
JAMES ANTHONY BROSCH
Director 2004-06-07 2017-06-12
STEPHEN ROBERT PAGE
Director 2015-07-27 2016-12-09
FIL ADMINISTRATION LIMITED
Company Secretary 2013-01-02 2016-09-26
ANDREW SIMON COWIE
Director 2004-06-07 2016-08-24
PARESH KUMAR PATEL
Director 2013-01-02 2015-10-16
ALUN GWYN JENKINS
Director 2005-01-01 2015-04-22
JOHN ANDREW MCALEAVEY
Director 2013-04-30 2015-04-13
JOHN HOWARD DYSON
Director 2013-01-02 2014-02-12
NICOLA JOANNE MCCABE
Director 2013-01-02 2014-02-05
TOMOTHY JAMES CLOVER
Director 2013-01-02 2013-04-30
ALUN GWYN JENKINS
Company Secretary 2005-07-01 2013-01-02
MARTIN ANTHONY SEARLE
Company Secretary 2004-06-07 2005-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EIGHT ROADS SERVICES (UK) LIMITED PICSOLVE INTERNATIONAL LIMITED Company Secretary 2018-07-19 CURRENT 1994-01-18 In Administration/Administrative Receiver
EIGHT ROADS SERVICES (UK) LIMITED PICSOLVE HOLDINGS LIMITED Company Secretary 2018-07-19 CURRENT 2008-05-16 Liquidation
EIGHT ROADS SERVICES (UK) LIMITED ROMAX DESIGN SOLUTIONS LIMITED Company Secretary 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
EIGHT ROADS SERVICES (UK) LIMITED DOCTORLINK INNOVATIONS LIMITED Company Secretary 2017-04-06 CURRENT 2001-04-20 Active
EIGHT ROADS SERVICES (UK) LIMITED M CARELINE LIMITED Company Secretary 2016-10-25 CURRENT 2014-03-31 Active - Proposal to Strike off
EIGHT ROADS SERVICES (UK) LIMITED ROMAX TECHNOLOGY LTD. Company Secretary 2016-10-12 CURRENT 1989-02-09 Active
EIGHT ROADS SERVICES (UK) LIMITED EIGHT ROADS CAPITAL ADVISORS (UK) LIMITED Company Secretary 2016-10-10 CURRENT 2008-05-29 Active
EIGHT ROADS SERVICES (UK) LIMITED DOCTORLINK LIMITED Company Secretary 2016-08-19 CURRENT 2016-08-19 Active
EIGHT ROADS SERVICES (UK) LIMITED OPTEGRA INTERNATIONAL LIMITED Company Secretary 2016-07-15 CURRENT 2016-06-21 Active
EIGHT ROADS SERVICES (UK) LIMITED OPTEGRA UK LIMITED Company Secretary 2016-02-16 CURRENT 2006-06-14 Active
JOHN BERNARD BEHRENDT OPTEGRA INTERNATIONAL LIMITED Director 2018-01-25 CURRENT 2016-06-21 Active
JOHN BERNARD BEHRENDT RIGHT DIGITAL LIMITED Director 2017-08-24 CURRENT 2006-03-15 Liquidation
JOHN BERNARD BEHRENDT PICSOLVE INTERNATIONAL LIMITED Director 2017-08-24 CURRENT 1994-01-18 In Administration/Administrative Receiver
JOHN BERNARD BEHRENDT DOCTORLINK INNOVATIONS LIMITED Director 2017-04-27 CURRENT 2001-04-20 Active
JOHN BERNARD BEHRENDT DOCTORLINK LIMITED Director 2016-09-06 CURRENT 2016-08-19 Active
JOHN BERNARD BEHRENDT SOURCETRACK LIMITED Director 2016-03-30 CURRENT 2016-03-30 Dissolved 2017-10-31
JOHN BERNARD BEHRENDT PICSOLVE HOLDINGS LIMITED Director 2016-03-02 CURRENT 2008-05-16 Liquidation
JOHN BERNARD BEHRENDT SCREAM 1 LIMITED Director 2015-05-01 CURRENT 2008-05-02 Dissolved 2017-04-17
JOHN BERNARD BEHRENDT ROMAX TECHNOLOGY LTD. Director 2015-03-10 CURRENT 1989-02-09 Active
JOHN BERNARD BEHRENDT AMANTYS LIMITED Director 2014-03-24 CURRENT 2010-05-07 Dissolved 2017-05-23
JOHN BERNARD BEHRENDT SOURCEFIELD LIMITED Director 2013-01-14 CURRENT 2013-01-14 Liquidation
JOHN BERNARD BEHRENDT JB & GR LIMITED Director 2013-01-02 CURRENT 2013-01-02 Dissolved 2014-05-06
ANDREW PHILIP GARDNER DOCTORLINK INNOVATIONS LIMITED Director 2017-04-06 CURRENT 2001-04-20 Active
ANDREW PHILIP GARDNER APPELLO MCL CARELINE LIMITED Director 2016-09-27 CURRENT 2015-03-20 Active
ANDREW PHILIP GARDNER M CARELINE LIMITED Director 2016-09-07 CURRENT 2014-03-31 Active - Proposal to Strike off
ANDREW PHILIP GARDNER DOCTORLINK LIMITED Director 2016-09-06 CURRENT 2016-08-19 Active
ANDREW PHILIP GARDNER 2AG LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2016-11-01
LUCIANA GERMINARIO DOCTORLINK INNOVATIONS LIMITED Director 2017-04-27 CURRENT 2001-04-20 Active
LUCIANA GERMINARIO DOCTORLINK LIMITED Director 2016-09-06 CURRENT 2016-08-19 Active
ELIZABETH CHARLOTTE RUGG M CARELINE LIMITED Director 2018-03-13 CURRENT 2014-03-31 Active - Proposal to Strike off

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
2023-12-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-12-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-11-22Change of details for Medtop Medvivo Limited as a person with significant control on 2023-11-22
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-10-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-07-14PSC05Change of details for Medtop Dolphin Limited as a person with significant control on 2022-07-14
2022-07-14AD04Register(s) moved to registered office address Fox Talbot House Bellinger Close Chippenham Wiltshire SN15 1BN
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM Fox Talbot House Bellinger Close Greenways Business Park Chippenham Wiltshire SN15 1BN United Kingdom
2020-11-23AP01DIRECTOR APPOINTED MR RANJAN KUMAR SINGH
2020-11-23AA01Current accounting period extended from 30/06/21 TO 31/12/21
2020-11-23PSC02Notification of Medtop Dolphin Limited as a person with significant control on 2020-10-28
2020-11-23PSC09Withdrawal of a person with significant control statement on 2020-11-23
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER CARTWRIGHT
2020-11-23TM02Termination of appointment of Eight Roads Services (Uk) Limited on 2020-10-28
2020-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-09-07CH04SECRETARY'S DETAILS CHNAGED FOR EIGHT ROADS SERVICES (UK) LIMITED on 2020-09-07
2020-09-07CH04SECRETARY'S DETAILS CHNAGED FOR EIGHT ROADS SERVICES (UK) LIMITED on 2020-09-07
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-16RES01ADOPT ARTICLES 16/06/20
2020-06-16MEM/ARTSARTICLES OF ASSOCIATION
2020-06-16AD03Registers moved to registered inspection location of Portwall Place Portwall Lane Bristol BS1 9HS
2020-06-16AD02Register inspection address changed to Portwall Place Portwall Lane Bristol BS1 9HS
2020-03-13AP01DIRECTOR APPOINTED MR JAMES PETER CARTWRIGHT
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ATTILA PETER VEGH
2020-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD BEHRENDT
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD BEHRENDT
2019-09-20AP01DIRECTOR APPOINTED DR ATTILA PETER VEGH
2019-09-20AP01DIRECTOR APPOINTED DR ATTILA PETER VEGH
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LUCIANA GERMINARIO
2018-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARK LLOYD
2018-03-15AP01DIRECTOR APPOINTED MS ELIZABETH CHARLOTTE RUGG
2017-12-07AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-18RES01ADOPT ARTICLES 18/09/17
2017-07-27AP01DIRECTOR APPOINTED MR BENJAMIN MARK LLOYD
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY BROSCH
2017-05-05CH04SECRETARY'S DETAILS CHNAGED FOR EIGHT ROADS SERVICES (UK) LIMITED on 2017-05-05
2017-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-06AP04Appointment of Eight Roads Services (Uk) Limited as company secretary on 2017-03-03
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT PAGE
2016-10-03TM02Termination of appointment of Fil Administration Limited on 2016-09-26
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON COWIE
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 169.526
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-09AP01DIRECTOR APPOINTED MR ANDREW PHILIP GARDNER
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PARESH KUMAR PATEL
2015-08-05AP01DIRECTOR APPOINTED STEPHEN ROBERT PAGE
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 169.53
2015-07-22AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ALUN GWYN JENKINS
2015-05-13AP01DIRECTOR APPOINTED MR JOHN BERNARD BEHRENDT
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW MCALEAVEY
2015-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DYSON
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 169.526
2014-07-24AR0130/06/14 FULL LIST
2014-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MCCABE
2014-02-11AP01DIRECTOR APPOINTED LUCIANA GERMINARIO
2013-10-23AUDAUDITOR'S RESIGNATION
2013-07-26AR0130/06/13 FULL LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TOMOTHY CLOVER
2013-07-09AP01DIRECTOR APPOINTED MR JOHN ANDREW MCALEAVEY
2013-02-25RES15CHANGE OF NAME 22/02/2013
2013-02-25CERTNMCOMPANY NAME CHANGED WILTSHIRE MEDICAL SERVICES LIMITED CERTIFICATE ISSUED ON 25/02/13
2013-02-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2013-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-23AP01DIRECTOR APPOINTED JOHN HOWARD DYSON
2013-01-14AP04CORPORATE SECRETARY APPOINTED FIL ADMINISTRATION LIMITED
2013-01-14AA01CURRSHO FROM 30/09/2013 TO 30/06/2013
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY ALUN JENKINS
2013-01-14AP01DIRECTOR APPOINTED NICOLA JOANNE MCCABE
2013-01-14AP01DIRECTOR APPOINTED PARESH KUMAR PATEL
2013-01-14AP01DIRECTOR APPOINTED TOMOTHY JAMES CLOVER
2013-01-14SH02SUB-DIVISION 02/01/13
2013-01-14SH0614/01/13 STATEMENT OF CAPITAL GBP 123
2013-01-14SH0614/01/13 STATEMENT OF CAPITAL GBP 126
2013-01-14RES13SUB DIV 02/01/2013
2013-01-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-14RES12VARYING SHARE RIGHTS AND NAMES
2013-01-14RES01ADOPT ARTICLES 02/01/2013
2013-01-14SH0102/01/13 STATEMENT OF CAPITAL GBP 169.53
2013-01-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM FOX TALBOT HOUSE BELLINGER CLOSE GREENWAYS BUSINESS PARK CHIPPENHAM WILTSHIRE SN15 1BN
2012-07-17AR0130/06/12 FULL LIST
2012-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-05-25MEM/ARTSARTICLES OF ASSOCIATION
2012-05-25RES01ADOPT ARTICLES 15/05/2012
2012-05-25RES12VARYING SHARE RIGHTS AND NAMES
2012-05-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-25SH0115/05/12 STATEMENT OF CAPITAL GBP 132
2011-07-06AR0107/06/11 FULL LIST
2011-01-20AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-09AR0107/06/10 FULL LIST
2010-06-21RES13ISSUED SHARES 10/06/2010
2010-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-21SH0110/06/10 STATEMENT OF CAPITAL GBP 126
2010-06-17AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 172 GLOUCESTER ROAD BISHOPSTON BRISTOL BS7 8NU UNITED KINGDOM
2009-07-09363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-09-15MEM/ARTSARTICLES OF ASSOCIATION
2008-09-15RES13ISSUE "D" SHARES 26/08/2008
2008-09-15RES01ADOPT ARTICLES 26/08/2008
2008-09-1588(2)AD 26/08/08 GBP SI 3@1=3 GBP IC 117/120
2008-08-19363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 30 LOGAN ROAD BISHOPSTON BRISTOL BS7 8DT
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-03363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-17363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 94 KINGS DRIVE BISHOPSTON BRISTOL BS7 8JH
2005-10-10363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-08-04288aNEW SECRETARY APPOINTED
2005-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 37 BREMHILL CALNE WILTSHIRE SN11 9LD
2005-05-04RES04£ NC 3/1000 24/04/0
2005-05-04RES12VARYING SHARE RIGHTS AND NAMES
2005-05-04RES13RE SHARES 24/04/05
2005-05-04123NC INC ALREADY ADJUSTED 24/04/05
2005-05-03225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2005-03-21287REGISTERED OFFICE CHANGED ON 21/03/05 FROM: PINNIGERS HOUSE, EAST TYTHERTON CHIPPENHAM SN15 4LT
2005-03-21288aNEW DIRECTOR APPOINTED
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 MEDVIVO GROUP 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 MEDVIVO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MEDVIVO GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MEDVIVO GROUP LIMITED registering or being granted any patents
Domain Names

MEDVIVO GROUP LIMITED owns 2 domain names.

urgentcaregroup.co.uk   accesstocare.co.uk  

Trademarks

Trademark applications by MEDVIVO GROUP LIMITED

MEDVIVO GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003055717 Medvivo mintegrating health and care ™ (UK00003055717) through the UKIPO on the 2014-05-15
Trademark classes: Computer apparatus. Health care services;Managed health care services;Provision of health care services;Ambulant medical care;Managed health care services;Medical care;Nursing care services.
Income
Government Income

Government spend with MEDVIVO GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2010-10-28 GBP £11,912

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 MEDVIVO GROUP 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 MEDVIVO GROUP 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 MEDVIVO GROUP 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.