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

MEDEXPERT CONSULTANT LTD

OFFICE ONE 1 COLDBATH SQUARE, FARRINGDON, LONDON, EC1R 5HL,
Company Registration Number
07051373
Private Limited Company
Active

Company Overview

About Medexpert Consultant Ltd
MEDEXPERT CONSULTANT LTD was founded on 2009-10-21 and has its registered office in London. The organisation's status is listed as "Active". Medexpert Consultant Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEDEXPERT CONSULTANT LTD
 
Legal Registered Office
OFFICE ONE 1 COLDBATH SQUARE
FARRINGDON
LONDON
EC1R 5HL
Other companies in EC2M
 
Filing Information
Company Number 07051373
Company ID Number 07051373
Date formed 2009-10-21
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 21/10/2015
Return next due 18/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 06:26:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDEXPERT CONSULTANT LTD
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 MEDEXPERT CONSULTANT LTD

Current Directors
Officer Role Date Appointed
MAGNA SECRETARIES LIMITED
Company Secretary 2009-10-21
SANDOR PETER RADICS
Director 2009-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAGNA SECRETARIES LIMITED PURELY SPACED LTD Company Secretary 2018-05-25 CURRENT 2018-05-25 Active
MAGNA SECRETARIES LIMITED COWCROSS STREET LTD Company Secretary 2018-03-09 CURRENT 2018-03-09 Active
MAGNA SECRETARIES LIMITED PURELY POP UP LTD Company Secretary 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED CLAUDINA PROPERTY LTD Company Secretary 2018-01-24 CURRENT 2018-01-24 Active
MAGNA SECRETARIES LIMITED IKS-U UK LIMITED Company Secretary 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED GILLESPIE WALLIS LIMITED Company Secretary 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED SMK CONSULTANTS LTD Company Secretary 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED LOIZOU CONSULTING LTD Company Secretary 2015-10-03 CURRENT 2015-10-03 Liquidation
MAGNA SECRETARIES LIMITED LEXINGTON ADVERTISING LIMITED Company Secretary 2015-06-24 CURRENT 2015-06-24 Dissolved 2017-08-15
MAGNA SECRETARIES LIMITED PHARAOH LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
MAGNA SECRETARIES LIMITED SHGB 10 LTD Company Secretary 2014-10-07 CURRENT 2014-10-07 Active
MAGNA SECRETARIES LIMITED FINNFLEET UK LTD Company Secretary 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED SACCONE GEO MILLENNIUM LTD Company Secretary 2014-08-11 CURRENT 2014-08-11 Dissolved 2016-04-26
MAGNA SECRETARIES LIMITED LOCATION SOLUTIONS EUROPE LTD Company Secretary 2014-07-17 CURRENT 2014-07-17 Active
MAGNA SECRETARIES LIMITED BONORUM INVEST LTD Company Secretary 2014-05-29 CURRENT 2014-05-29 Dissolved 2017-08-08
MAGNA SECRETARIES LIMITED PATIDENT LTD Company Secretary 2014-05-28 CURRENT 2014-05-28 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED PAVILION PRODUCTIONS LTD Company Secretary 2014-02-21 CURRENT 2014-02-21 Dissolved 2015-05-26
MAGNA SECRETARIES LIMITED VISION BUSINESS SOLUTIONS (UK) LIMITED Company Secretary 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED PHARAOH COMMERCIAL LTD Company Secretary 2013-10-25 CURRENT 2013-10-25 Dissolved 2017-02-21
MAGNA SECRETARIES LIMITED MSE BRITAIN LTD Company Secretary 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED BISCOTTILICIOUS LTD Company Secretary 2013-06-27 CURRENT 2013-06-27 Dissolved 2016-03-15
MAGNA SECRETARIES LIMITED KRYGER LTD Company Secretary 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED BORN & CO. (COMPLIANCE) LTD Company Secretary 2012-02-17 CURRENT 2012-02-17 Dissolved 2017-01-17
MAGNA SECRETARIES LIMITED LUXBOROUGH INTERNATIONAL LTD Company Secretary 2012-01-06 CURRENT 2012-01-06 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED YWH LTD Company Secretary 2011-12-21 CURRENT 2011-12-21 Active
MAGNA SECRETARIES LIMITED ND COMPUTERS LTD Company Secretary 2011-11-11 CURRENT 2011-11-11 Active
MAGNA SECRETARIES LIMITED IMPULSE INVESTMENT LIMITED Company Secretary 2011-11-03 CURRENT 2010-12-31 Active
MAGNA SECRETARIES LIMITED RUSHDENTIST LIMITED Company Secretary 2011-10-28 CURRENT 2011-10-28 Active
MAGNA SECRETARIES LIMITED WAVEDENT LTD Company Secretary 2011-10-27 CURRENT 2011-10-27 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED VH DENT AND PARTNERS LTD Company Secretary 2011-10-21 CURRENT 2011-10-21 Active
MAGNA SECRETARIES LIMITED SHGB 5 LTD Company Secretary 2011-10-20 CURRENT 2011-10-20 Active
MAGNA SECRETARIES LIMITED GLOBAL CARBON BROKING LTD Company Secretary 2011-10-17 CURRENT 2011-10-17 Liquidation
MAGNA SECRETARIES LIMITED NETWORK 118 LTD Company Secretary 2011-10-03 CURRENT 2011-10-03 Active
MAGNA SECRETARIES LIMITED SHGB 3 LTD Company Secretary 2011-09-26 CURRENT 2011-09-26 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED EVA & HANA LUSKACOVA LTD Company Secretary 2011-08-18 CURRENT 2011-08-18 Dissolved 2018-05-15
MAGNA SECRETARIES LIMITED APPLIED RISK SOLUTIONS LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2015-12-22
MAGNA SECRETARIES LIMITED ASEAR GROUP LIMITED Company Secretary 2011-05-25 CURRENT 2011-05-25 Liquidation
MAGNA SECRETARIES LIMITED ROBB & SONS LIMITED Company Secretary 2010-12-31 CURRENT 2004-04-13 Liquidation
MAGNA SECRETARIES LIMITED RISK OUTSOURCE LIMITED Company Secretary 2010-11-17 CURRENT 2010-11-17 Liquidation
MAGNA SECRETARIES LIMITED ZEMLIA LTD Company Secretary 2010-11-10 CURRENT 2010-11-10 Dissolved 2016-05-24
MAGNA SECRETARIES LIMITED MODOR & PARTNER LIMITED Company Secretary 2010-10-31 CURRENT 2007-10-11 Dissolved 2018-03-20
MAGNA SECRETARIES LIMITED SIARA LONDON LIMITED Company Secretary 2010-10-15 CURRENT 2010-10-15 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED RM ADVISORY WORLDWIDE LTD Company Secretary 2010-10-13 CURRENT 2010-10-13 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED BINOM ARCHITECTS LTD Company Secretary 2010-09-17 CURRENT 2010-09-17 Active
MAGNA SECRETARIES LIMITED APOLLO MANAGING AGENCY LTD Company Secretary 2010-08-06 CURRENT 2010-08-06 Active
MAGNA SECRETARIES LIMITED MALL SOLUTIONS EUROPE LTD. Company Secretary 2010-07-02 CURRENT 2010-07-02 Active
MAGNA SECRETARIES LIMITED FRUIT 4 LTD Company Secretary 2010-07-01 CURRENT 2008-07-14 Active
MAGNA SECRETARIES LIMITED LOW CARBON SKILLS CONSULTING LTD Company Secretary 2010-05-14 CURRENT 2010-05-14 Dissolved 2017-03-21
MAGNA SECRETARIES LIMITED CONBIZ LTD Company Secretary 2010-05-01 CURRENT 2008-02-18 Dissolved 2015-10-20
MAGNA SECRETARIES LIMITED CRI CONSULTANTS LIMITED Company Secretary 2010-04-08 CURRENT 2010-04-08 Dissolved 2016-12-23
MAGNA SECRETARIES LIMITED SPORTNET LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Dissolved 2015-09-29
MAGNA SECRETARIES LIMITED ABL PROPERTY SERVICES LIMITED Company Secretary 2009-12-17 CURRENT 2007-12-14 Active
MAGNA SECRETARIES LIMITED SONIC TRAX PPS LIMITED Company Secretary 2009-11-09 CURRENT 2009-11-09 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED IMPLANT SPECIALIST LTD Company Secretary 2009-10-15 CURRENT 2009-10-15 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED ADVANCE NETWORKS CONSULTING LIMITED Company Secretary 2009-10-14 CURRENT 2007-10-29 Dissolved 2014-04-08
MAGNA SECRETARIES LIMITED CYRENE INVESTMENTS LTD Company Secretary 2009-10-13 CURRENT 2009-10-13 Active
MAGNA SECRETARIES LIMITED VISIONTECH GLASS & GLAZING LTD Company Secretary 2009-09-02 CURRENT 2008-08-01 Active
MAGNA SECRETARIES LIMITED BROWNING CONSTRUCTION LIMITED Company Secretary 2008-07-28 CURRENT 2007-07-23 Dissolved 2017-07-11
MAGNA SECRETARIES LIMITED DISCOUNT DEVICES LIMITED Company Secretary 2008-07-18 CURRENT 2007-06-19 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED SOUTHSEA PROGRAMMING LTD Company Secretary 2008-05-23 CURRENT 2008-05-21 Dissolved 2016-08-23
MAGNA SECRETARIES LIMITED JOHN DENESI GENERAL BUILDERS LTD Company Secretary 2008-03-10 CURRENT 2007-10-01 Dissolved 2014-09-16
MAGNA SECRETARIES LIMITED A LA MANANA LTD Company Secretary 2007-08-21 CURRENT 2007-08-21 Active
MAGNA SECRETARIES LIMITED DIG THIS NURSERY LTD Company Secretary 2007-05-01 CURRENT 2007-05-01 Active
MAGNA SECRETARIES LIMITED VOICE NETWORK SERVICES LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED ENTERPRISE NEWS & PICTURES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2014-07-22
MAGNA SECRETARIES LIMITED PROPERTY SEARCH INTERNATIONAL LTD Company Secretary 2006-06-09 CURRENT 2006-03-02 Dissolved 2018-01-09
MAGNA SECRETARIES LIMITED SPARKWEST LTD Company Secretary 2005-06-08 CURRENT 2004-07-16 Dissolved 2013-10-01
MAGNA SECRETARIES LIMITED RM CONSULTANTS WORLDWIDE LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Active
MAGNA SECRETARIES LIMITED LOGISTICOMM LIMITED Company Secretary 2005-02-17 CURRENT 2005-02-15 Dissolved 2014-02-04
MAGNA SECRETARIES LIMITED PAUSESILVER LIMITED Company Secretary 2003-03-31 CURRENT 1986-11-05 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
2023-10-17CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-04-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-10-19PSC04Change of details for Dr Sandor Peter Radics as a person with significant control on 2022-10-10
2022-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-26AA01Previous accounting period shortened from 31/05/22 TO 31/03/22
2022-03-30CH01Director's details changed for Dr Sandor Peter Radics on 2022-03-30
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM Office One Coldbath Square Farringdon London EC1R 5HL England
2022-03-23CH01Director's details changed for Dr Sandor Peter Radics on 2022-03-23
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM 5 London Wall Buildings London EC2M 5NS England
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-14CH01Director's details changed for Dr Sandor Peter Radics on 2021-10-13
2021-10-14PSC04Change of details for Dr Sandor Peter Radics as a person with significant control on 2021-10-13
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-10-26PSC04Change of details for Dr Sandor Peter Radics as a person with significant control on 2020-10-21
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM C/O Born & Co 3 London Wall Buildings London EC2M 5PD
2020-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-07TM02Termination of appointment of Magna Secretaries Limited on 2019-03-31
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-03-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-11-11CH01Director's details changed for Dr Sandor Radics on 2016-01-20
2016-01-21AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-20AR0121/10/15 ANNUAL RETURN FULL LIST
2015-11-20CH01Director's details changed for Dr Sandor Radics on 2015-10-02
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM 3 London Wall Buildings London EC2M 5PD
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0121/10/14 ANNUAL RETURN FULL LIST
2014-11-24CH01Director's details changed for Dr Sandor Radics on 2014-11-24
2014-11-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SANDOR RADICS / 28/01/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SANDOR RADICS / 21/05/2014
2014-02-21AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18AR0121/10/13 ANNUAL RETURN FULL LIST
2013-05-28CH04SECRETARY'S DETAILS CHNAGED FOR MAGNA SECRETARIES LIMITED on 2013-03-25
2013-04-18CH01Director's details changed for Dr Sandor Radics on 2013-04-18
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/13 FROM 4 Bloomsbury Place London WC1A 2QA England
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-30AR0121/10/12 ANNUAL RETURN FULL LIST
2012-02-07AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0121/10/11 ANNUAL RETURN FULL LIST
2011-03-15AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-02AR0121/10/10 FULL LIST
2010-08-22AA01PREVSHO FROM 31/10/2010 TO 31/05/2010
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SANDOR RADICS / 21/10/2009
2009-10-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-10-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




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

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Creditors
Corporation Tax Due Within One Year 2012-05-31 £ 2,175
Corporation Tax Due Within One Year 2011-05-31 £ 2,392
Creditors Due Within One Year 2013-05-31 £ 24,150
Creditors Due Within One Year 2012-05-31 £ 6,074
Creditors Due Within One Year 2012-05-31 £ 6,074
Creditors Due Within One Year 2011-05-31 £ 4,888

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-03-31

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 MEDEXPERT CONSULTANT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 36,148
Cash Bank In Hand 2012-05-31 £ 8,326
Cash Bank In Hand 2012-05-31 £ 8,326
Cash Bank In Hand 2011-05-31 £ 14,702
Current Assets 2012-05-31 £ 8,326
Current Assets 2011-05-31 £ 24,475
Debtors 2011-05-31 £ 9,773
Shareholder Funds 2013-05-31 £ 12,059
Shareholder Funds 2012-05-31 £ 2,438
Shareholder Funds 2012-05-31 £ 2,438
Shareholder Funds 2011-05-31 £ 19,898
Tangible Fixed Assets 2013-05-31 £ 0
Tangible Fixed Assets 2012-05-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDEXPERT CONSULTANT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MEDEXPERT CONSULTANT LTD
Trademarks
We have not found any records of MEDEXPERT CONSULTANT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDEXPERT CONSULTANT LTD. 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 (86210 - General medical practice activities) as MEDEXPERT CONSULTANT LTD are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where MEDEXPERT CONSULTANT LTD 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 MEDEXPERT CONSULTANT LTD 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 MEDEXPERT CONSULTANT LTD 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.