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

MEDICALEXPRESSIONS LIMITED

8TH FLOOR, HOLBORN GATE, SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AN,
Company Registration Number
06859096
Private Limited Company
Active

Company Overview

About Medicalexpressions Ltd
MEDICALEXPRESSIONS LIMITED was founded on 2009-03-25 and has its registered office in London. The organisation's status is listed as "Active". Medicalexpressions 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
MEDICALEXPRESSIONS LIMITED
 
Legal Registered Office
8TH FLOOR, HOLBORN GATE
SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AN
Other companies in EC1V
 
Previous Names
NUCLEUSX HOLDINGS LIMITED29/11/2013
NUCLEUS X HOLDINGS LIMITED31/03/2009
Filing Information
Company Number 06859096
Company ID Number 06859096
Date formed 2009-03-25
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 25/03/2016
Return next due 22/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 01:10:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICALEXPRESSIONS 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 MEDICALEXPRESSIONS LIMITED
The following companies were found which have the same name as MEDICALEXPRESSIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDICALEXPRESSIONS INC Georgia Unknown
MEDICALEXPRESSIONS INCORPORATED New Jersey Unknown
MEDICALEXPRESSIONS INC Georgia Unknown

Company Officers of MEDICALEXPRESSIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CAMERON
Company Secretary 2009-03-25
STEPHEN CAMERON
Director 2009-03-25
CLARE SUSAN HARRISON
Director 2009-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CAMERON NUCLEUSX CONSULTING LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-09 Active
STEPHEN CAMERON ARTICULATESCIENCE LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Active
STEPHEN CAMERON COGNITO MEDICAL COMMUNICATIONS LIMITED Company Secretary 2009-03-11 CURRENT 2009-03-11 Active
STEPHEN CAMERON DSPS PROPERTIES LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
STEPHEN CAMERON SCIMENTUM LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STEPHEN CAMERON NUCLEUSX CONSULTING LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
STEPHEN CAMERON ARTICULATESCIENCE LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
STEPHEN CAMERON COGNITO MEDICAL COMMUNICATIONS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
STEPHEN CAMERON NUCLEUS CENTRAL LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
STEPHEN CAMERON NUCLEUS HOLDINGS LIMITED Director 2006-07-18 CURRENT 2006-04-05 Active
STEPHEN CAMERON SYNAPTIKDIGITAL LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON CHRYSALIS MEDICAL COMMUNICATIONS LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON THE LIPODYSTROPHY TRUST LIMITED Director 2003-05-13 CURRENT 2003-05-13 Active - Proposal to Strike off
STEPHEN CAMERON SCIENTIFICPATHWAYS LIMITED Director 1999-06-22 CURRENT 1999-06-22 Active
STEPHEN CAMERON INTERNATIONAL MEDICAL PRESS LIMITED Director 1996-06-11 CURRENT 1996-06-11 Active
STEPHEN CAMERON HEALTH INTERACTIONS LIMITED Director 1996-04-26 CURRENT 1996-04-26 Active
STEPHEN CAMERON BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED Director 1995-01-10 CURRENT 1995-01-10 Active
STEPHEN CAMERON NUCLEUS GLOBAL LIMITED Director 1992-09-04 CURRENT 1992-09-03 Active
STEPHEN CAMERON MEDITECH MEDIA LIMITED Director 1991-05-31 CURRENT 1986-11-17 Active
CLARE SUSAN HARRISON SCIMENTUM LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
CLARE SUSAN HARRISON CLINICALTHINKING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Active
CLARE SUSAN HARRISON MEDITECH MEDIA LIMITED Director 2011-08-01 CURRENT 1986-11-17 Active
CLARE SUSAN HARRISON NUCLEUS GLOBAL LIMITED Director 2010-06-01 CURRENT 1992-09-03 Active
CLARE SUSAN HARRISON SCIENTIFICPATHWAYS LIMITED Director 2010-06-01 CURRENT 1999-06-22 Active
CLARE SUSAN HARRISON NUCLEUSX CONSULTING LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
CLARE SUSAN HARRISON ARTICULATESCIENCE LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
CLARE SUSAN HARRISON COGNITO MEDICAL COMMUNICATIONS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
CLARE SUSAN HARRISON NUCLEUS CENTRAL LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
CLARE SUSAN HARRISON NUCLEUS HOLDINGS LIMITED Director 2006-07-18 CURRENT 2006-04-05 Active
CLARE SUSAN HARRISON SYNAPTIKDIGITAL LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
CLARE SUSAN HARRISON CHRYSALIS MEDICAL COMMUNICATIONS LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
CLARE SUSAN HARRISON HEALTH INTERACTIONS LIMITED Director 2005-03-16 CURRENT 1996-04-26 Active
CLARE SUSAN HARRISON BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED Director 2002-11-04 CURRENT 1995-01-10 Active
CLARE SUSAN HARRISON INTERNATIONAL MEDICAL PRESS LIMITED Director 1996-06-11 CURRENT 1996-06-11 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
2024-04-04CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-10Termination of appointment of Stephen Cameron on 2023-09-27
2023-10-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMERON
2023-04-05CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 068590960003
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 068590960002
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-03-05RES01ADOPT ARTICLES 05/03/21
2021-03-05MEM/ARTSARTICLES OF ASSOCIATION
2021-02-25PSC07CESSATION OF STEPHEN CAMERON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-24PSC02Notification of Nucleus Holdings Limited as a person with significant control on 2020-12-10
2021-02-22AP01DIRECTOR APPOINTED MR BENJAMIN SHAUN JACKSON
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SUSAN HARRISON
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM Admiral House 76-78 Old Street London EC1V 9AZ
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068590960001
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29AR0125/03/16 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-01AR0125/03/15 ANNUAL RETURN FULL LIST
2014-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 068590960001
2014-11-19AUDAUDITOR'S RESIGNATION
2014-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-24AR0125/03/14 ANNUAL RETURN FULL LIST
2014-04-24AD02Register inspection address changed from 2-4 Idol Lane London EC3R 5DD United Kingdom
2013-11-29RES15CHANGE OF NAME 29/11/2013
2013-11-29CERTNMCompany name changed nucleusx holdings LIMITED\certificate issued on 29/11/13
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/13 FROM Admiral House 76-78 Old Street London EC1V 9RU England
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/13 FROM 2-4 Idol Lane London EC3R 5DD
2013-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-19AR0125/03/13 ANNUAL RETURN FULL LIST
2012-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-05AR0125/03/12 ANNUAL RETURN FULL LIST
2011-07-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-04AR0125/03/11 ANNUAL RETURN FULL LIST
2010-09-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-08AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-04-08AR0125/03/10 FULL LIST
2010-04-08AD02SAIL ADDRESS CREATED
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE SUSAN HARRISON / 07/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN CAMERON / 07/04/2010
2009-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-27CERTNMCOMPANY NAME CHANGED NUCLEUS X HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/03/09
2009-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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.




Licences & Regulatory approval
We could not find any licences issued to MEDICALEXPRESSIONS 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 MEDICALEXPRESSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MEDICALEXPRESSIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MEDICALEXPRESSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICALEXPRESSIONS LIMITED
Trademarks
We have not found any records of MEDICALEXPRESSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICALEXPRESSIONS 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 (82990 - Other business support service activities n.e.c.) as MEDICALEXPRESSIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MEDICALEXPRESSIONS 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 MEDICALEXPRESSIONS 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 MEDICALEXPRESSIONS 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.