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

MEDIC CREATIONS LIMITED

OAKDALE ROYAL OAK HILL, CHRISTCHURCH, NEWPORT, NP18 1JF,
Company Registration Number
09452339
Private Limited Company
Active

Company Overview

About Medic Creations Ltd
MEDIC CREATIONS LIMITED was founded on 2015-02-21 and has its registered office in Newport. The organisation's status is listed as "Active". Medic Creations Limited is a Private Limited Company registered in WALES 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
MEDIC CREATIONS LIMITED
 
Legal Registered Office
OAKDALE ROYAL OAK HILL
CHRISTCHURCH
NEWPORT
NP18 1JF
 
Filing Information
Company Number 09452339
Company ID Number 09452339
Date formed 2015-02-21
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB225488590  
Last Datalog update: 2024-03-06 21:04:00
Primary Source:Companies House
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 MEDIC CREATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANIL KUMAR AGARWAL
Director 2017-02-14
ASHOK BANSAL
Director 2015-02-21
SANDEEP BANSAL
Director 2015-02-21
MATTHEW ARCHER SHAKESHEFF
Director 2018-07-25
ROBIN PHILIP STERN
Director 2018-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
SWARNLATA BANSAL
Company Secretary 2015-02-21 2017-05-30
SWARNLATA BANSAL
Director 2015-09-01 2017-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHOK BANSAL COVER STORY CLOTHING UK LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
ASHOK BANSAL OLIVE TREE HOTELS LIMITED Director 2015-10-26 CURRENT 2015-10-26 Dissolved 2016-07-12
ASHOK BANSAL LION QUAYS HOTEL LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
ASHOK BANSAL MEDIC MONKEY LTD Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
ASHOK BANSAL MEDIC MAIL LTD Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
ASHOK BANSAL YOUR HEALTH ROOM LTD Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
ASHOK BANSAL MEDIC BLEEP LTD Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
ASHOK BANSAL HELLIDON LAKES HOTEL LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2015-09-08
ASHOK BANSAL THE ON CALL ROOM LTD Director 2014-05-29 CURRENT 2014-05-13 Active - Proposal to Strike off
ASHOK BANSAL FUTURE HOSPITALITY GROUP LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
ASHOK BANSAL COMFORT CARE HOMES (YNYS DDU) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active - Proposal to Strike off
ASHOK BANSAL COMFORT CARE HOMES (DANYGRAIG) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
ASHOK BANSAL COMFORT CARE HOMES (GLAN YR AFON) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
ASHOK BANSAL COMFORT CARE HOMES (BRYN ILLTYD) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
ASHOK BANSAL COMFORT CARE HOMES (AVENUE ROAD) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active - Proposal to Strike off
ASHOK BANSAL COMFORT CARE HOMES (PLAS Y BRYN) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Liquidation
ASHOK BANSAL PONTYPRIDD CARE HOME LTD Director 2012-02-08 CURRENT 2012-02-08 Liquidation
ASHOK BANSAL GRAYSON ENTERPRISES LIMITED Director 2010-09-01 CURRENT 1976-11-26 Active
ASHOK BANSAL CARE ANGEL HOMES LIMITED Director 2009-09-08 CURRENT 2009-08-14 Active
ASHOK BANSAL MUFULIRA LIMITED Director 2008-02-29 CURRENT 1981-10-05 Liquidation
ASHOK BANSAL COMFORT CARE HOMES LIMITED Director 2004-10-14 CURRENT 2004-10-14 Active - Proposal to Strike off
SANDEEP BANSAL VRITTI LEARNING AND RESEARCH LIMITED Director 2015-11-11 CURRENT 2015-11-11 Dissolved 2016-10-11
SANDEEP BANSAL MEDIC MONKEY LTD Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
SANDEEP BANSAL MEDIC MAIL LTD Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
SANDEEP BANSAL YOUR HEALTH ROOM LTD Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
SANDEEP BANSAL MEDIC BLEEP LTD Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
MATTHEW ARCHER SHAKESHEFF MIOC LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
ROBIN PHILIP STERN ACCUMULUS CLOUD LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
ROBIN PHILIP STERN MOSAIC YOUR BUSINESS PROCESSES LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
ROBIN PHILIP STERN MEDICAL MOSAIC LIMITED Director 1997-04-16 CURRENT 1997-04-02 Dissolved 2015-03-17

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
2024-02-27CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-06-1428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-07-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-07-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-24AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06PSC04Change of details for Dr Sandeep Bansal as a person with significant control on 2022-02-23
2022-05-04PSC07CESSATION OF ASHOK BANSAL AS A PERSON OF SIGNIFICANT CONTROL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-04-12SH0116/07/21 STATEMENT OF CAPITAL GBP 2194564.8
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK BANSAL
2021-08-10SH0116/07/21 STATEMENT OF CAPITAL GBP 2089014.3
2021-06-01AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-06TM02Termination of appointment of Matthew Archer Shakesheff on 2021-03-31
2021-03-18SH0116/03/21 STATEMENT OF CAPITAL GBP 2041460
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARCHER SHAKESHEFF
2020-10-05SH0116/06/20 STATEMENT OF CAPITAL GBP 2023798.3
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG United Kingdom
2020-08-19AP01DIRECTOR APPOINTED MR MATTHEW ROBERT DOUGLAS
2020-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-07-01MEM/ARTSARTICLES OF ASSOCIATION
2020-07-01SH0116/06/20 STATEMENT OF CAPITAL GBP 2023662.30
2020-07-01SH02Sub-division of shares on 2020-06-11
2020-04-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-20AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03SH0103/04/20 STATEMENT OF CAPITAL GBP 1796293
2020-04-02SH0131/03/20 STATEMENT OF CAPITAL GBP 1766299
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-09-20SH0119/09/19 STATEMENT OF CAPITAL GBP 1733830
2019-07-22AP01DIRECTOR APPOINTED MR KEVIN EDWARD MARTIN MCDONNELL
2019-07-22AP03Appointment of Mr Matthew Archer Shakesheff as company secretary on 2019-07-22
2019-06-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-03-15CH01Director's details changed for Dr Ashok Bansal on 2019-03-14
2019-03-01SH0128/02/19 STATEMENT OF CAPITAL GBP 1630000
2019-02-26SH08Change of share class name or designation
2019-02-26SH10Particulars of variation of rights attached to shares
2019-02-26SH02Consolidation of shares on 2019-02-16
2018-10-08AP01DIRECTOR APPOINTED MR ANOOP MAINI
2018-08-06AP01DIRECTOR APPOINTED MR ROBIN PHILIP STERN
2018-07-26SH0125/07/18 STATEMENT OF CAPITAL GBP 150000
2018-07-25AP01DIRECTOR APPOINTED MR MATTHEW ARCHER SHAKESHEFF
2018-07-23SH02Sub-division of shares on 2018-07-12
2018-07-19SH08Change of share class name or designation
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 50204
2018-06-26SH0106/04/18 STATEMENT OF CAPITAL GBP 50204
2018-06-07AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 50201
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-03-06PSC04Change of details for Dr Ashok Bansal as a person with significant control on 2017-03-29
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEEP BANSAL
2018-03-06PSC07CESSATION OF SWARNLATA BANSAL AS A PERSON OF SIGNIFICANT CONTROL
2017-11-16AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SWARNLATA BANSAL
2017-06-01TM02Termination of appointment of Swarnlata Bansal on 2017-05-30
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 50201
2017-04-11SH0129/03/17 STATEMENT OF CAPITAL GBP 50201.00
2017-04-07SH08Change of share class name or designation
2017-04-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-04-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-03RES12VARYING SHARE RIGHTS AND NAMES
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MR ANIL KUMAR AGARWAL
2016-11-21AA28/02/16 TOTAL EXEMPTION FULL
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2016 FROM COMMERCIAL HOUSE 406-410 EASTERN AVENUE ILFORD ESSEX IG2 6NQ
2016-02-23AR0123/02/16 FULL LIST
2015-10-29AP01DIRECTOR APPOINTED MRS SWARNLATA BANSAL
2015-09-22SH0103/08/15 STATEMENT OF CAPITAL GBP 50000
2015-09-01SH0103/08/15 STATEMENT OF CAPITAL GBP 50000
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-24AR0123/02/15 FULL LIST
2015-02-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-02-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 MEDIC CREATIONS LIMITED

Intangible Assets
Patents
We have not found any records of MEDIC CREATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIC CREATIONS LIMITED
Trademarks
We have not found any records of MEDIC CREATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIC CREATIONS 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 (63990 - Other information service activities n.e.c.) as MEDIC CREATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDIC CREATIONS 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 MEDIC CREATIONS 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 MEDIC CREATIONS 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.