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

MEDILINE GROUP SERVICES LIMITED

239 Kensington High Street, Office 103, London, W8 6SN,
Company Registration Number
02068130
Private Limited Company
Active

Company Overview

About Mediline Group Services Ltd
MEDILINE GROUP SERVICES LIMITED was founded on 1986-10-28 and has its registered office in London. The organisation's status is listed as "Active". Mediline Group Services 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
MEDILINE GROUP SERVICES LIMITED
 
Legal Registered Office
239 Kensington High Street
Office 103
London
W8 6SN
Other companies in L9
 
Previous Names
NORTH WEST COMMUNITY SERVICES LIMITED01/03/2018
Filing Information
Company Number 02068130
Company ID Number 02068130
Date formed 1986-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-04-28
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts FULL
VAT Number /Sales tax ID GB477229418  
Last Datalog update: 2024-04-08 11:25:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDILINE GROUP SERVICES 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 MEDILINE GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM BAINES
Company Secretary 2016-07-12
MICHAEL WILLIAM BAINES
Director 2016-07-12
PETER CYRIL COOK
Director 2016-07-12
CHRISTOPHER WILLIAM MURRAY
Director 1992-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH CURRAN
Company Secretary 1991-01-25 2016-07-12
ANTHONY GERRARD CRISP
Director 1991-01-25 2016-07-12
JOSEPH CURRAN
Director 1991-01-25 2016-07-12
RICHARD JOHN WILLIAMS
Director 2000-03-24 2001-06-04
DAVID JOHN GRIFFITHS
Company Secretary 1991-01-25 2000-12-31
DENE ANDREW DONALDS
Director 1994-04-01 1999-03-26
IAN MICHAEL HUDSON
Director 1994-06-13 1998-03-27
LESLIE THOMAS ROCHE
Director 1991-01-25 1997-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM BAINES TOMLINSON BUSINESS PARK FOSTON MANAGEMENT LIMITED Director 2018-05-22 CURRENT 2007-09-24 Active
MICHAEL WILLIAM BAINES MEDILINE SUPPORTED LIVING LIMITED Director 2016-07-12 CURRENT 1986-11-07 Active
MICHAEL WILLIAM BAINES NORTH WEST COMMUNITY SERVICES TRAINING LTD Director 2016-07-12 CURRENT 1986-04-17 Active
MICHAEL WILLIAM BAINES NORTH WEST COMMUNITY SERVICES (MERSEYSIDE) LIMITED Director 2016-07-12 CURRENT 1986-05-20 Active - Proposal to Strike off
MICHAEL WILLIAM BAINES NORTH WEST COMMUNITY SERVICES (ACCESS EMPLOYMENT) LIMITED Director 2016-07-12 CURRENT 1988-03-25 Active - Proposal to Strike off
MICHAEL WILLIAM BAINES MEDILINE HOME CARE LIMITED Director 2013-09-01 CURRENT 2002-12-03 Active
PETER CYRIL COOK MEDILINE SUPPORTED LIVING LIMITED Director 2016-07-12 CURRENT 1986-11-07 Active
PETER CYRIL COOK NORTH WEST COMMUNITY SERVICES TRAINING LTD Director 2016-07-12 CURRENT 1986-04-17 Active
PETER CYRIL COOK NORTH WEST COMMUNITY SERVICES (MERSEYSIDE) LIMITED Director 2016-07-12 CURRENT 1986-05-20 Active - Proposal to Strike off
PETER CYRIL COOK NORTH WEST COMMUNITY SERVICES (ACCESS EMPLOYMENT) LIMITED Director 2016-07-12 CURRENT 1988-03-25 Active - Proposal to Strike off
PETER CYRIL COOK MEDILINE HOME CARE LIMITED Director 2003-02-06 CURRENT 2002-12-03 Active
PETER CYRIL COOK PETER COOK LIMITED Director 1991-11-24 CURRENT 1976-10-29 Active
CHRISTOPHER WILLIAM MURRAY MEDILINE SUPPORTED LIVING LIMITED Director 1992-08-01 CURRENT 1986-11-07 Active
CHRISTOPHER WILLIAM MURRAY NORTH WEST COMMUNITY SERVICES TRAINING LTD Director 1992-08-01 CURRENT 1986-04-17 Active
CHRISTOPHER WILLIAM MURRAY NORTH WEST COMMUNITY SERVICES (MERSEYSIDE) LIMITED Director 1992-08-01 CURRENT 1986-05-20 Active - Proposal to Strike off
CHRISTOPHER WILLIAM MURRAY NORTH WEST COMMUNITY SERVICES (ACCESS EMPLOYMENT) LIMITED Director 1992-08-01 CURRENT 1988-03-25 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Support Workers / South Liverpool AreaLiverpoolHealth and Social Care preferred but not essential:. Health and Social Care experience is preferred but is not essential since full training and the opportunity...2016-07-13
Support WorkersLiverpoolJob Description Closing Date: 13th August 2016 North West Community Services Ltd has grown to be a major provider of support services in the North West2016-06-22
Support Worker / Social Care - Wirral & MerseysideLiverpoolClosing Date: Tuesday 3rd May 2016 North West Community Services Ltd has grown to be a major provider of support services in the North West region, providing2016-04-20

Jobs results powered by Indeed
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
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM 239 Kensington High Street London W8 6SN England
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM 51 Dollis Hill Lane London NW2 6JH England
2023-12-15Previous accounting period extended from 31/03/23 TO 28/07/23
2023-08-02DIRECTOR APPOINTED MR DARNELL IROZURU
2023-08-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM BAINES
2023-08-02APPOINTMENT TERMINATED, DIRECTOR PETER CYRIL COOK
2023-08-02CESSATION OF PETER COOK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-02Notification of Birch Faraday Capital Ltd as a person with significant control on 2023-07-28
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE England
2023-08-02DIRECTOR APPOINTED MR CHRISTOPHER HARTSHORNE
2023-07-28REGISTRATION OF A CHARGE / CHARGE CODE 020681300028
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020681300023
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020681300026
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020681300027
2023-03-29FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-23CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-04-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-11-02AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM BAINES
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM MURRAY
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM BAINES
2020-04-28TM02Termination of appointment of Michael William Baines on 2020-04-28
2020-04-28PSC05Change of details for Mediline Home Care Limited as a person with significant control on 2020-01-21
2020-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020681300025
2020-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 020681300027
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-01RES15CHANGE OF COMPANY NAME 01/03/18
2018-03-01CERTNMCOMPANY NAME CHANGED NORTH WEST COMMUNITY SERVICES LIMITED CERTIFICATE ISSUED ON 01/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 40000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-10MEM/ARTSARTICLES OF ASSOCIATION
2016-08-10RES01ADOPT ARTICLES 10/08/16
2016-07-27RES01ADOPT ARTICLES 27/07/16
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020681300025
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020681300024
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020681300023
2016-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020681300022
2016-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-14CH01Director's details changed for Michael William Baines on 2016-07-12
2016-07-14AP01DIRECTOR APPOINTED PETER CYRIL COOK
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRISP
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CURRAN
2016-07-14TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH CURRAN
2016-07-13AP03SECRETARY APPOINTED MICHAEL WILLIAM BAINES
2016-07-13AP01DIRECTOR APPOINTED MICHAEL WILLIAM BAINES
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM BECHERS HOUSE CHARNOCK ROAD LIVERPOOL L9 6AW
2016-07-13RES01ALTER ARTICLES 29/06/2016
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 40000
2016-01-08AR0131/12/15 FULL LIST
2015-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 40000
2015-01-14AR0131/12/14 FULL LIST
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-09AUDAUDITOR'S RESIGNATION
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 40000
2014-01-02AR0131/12/13 FULL LIST
2013-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 020681300022
2013-01-03AR0131/12/12 FULL LIST
2012-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-06AR0131/12/11 FULL LIST
2011-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-07AR0131/12/10 FULL LIST
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM STOPGATE CENTRE AINTREE LIVERPOOL L9 6AW
2010-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-11AR0131/12/09 FULL LIST
2009-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-01-25363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-03-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-22395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-24288cDIRECTOR'S PARTICULARS CHANGED
2002-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-08-19169£ IC 60000/40000 19/04/02 £ SR 20000@1=20000
2002-07-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-06395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-07-23288bDIRECTOR RESIGNED
2001-02-08363(288)SECRETARY RESIGNED
2001-02-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-31SRES01ALTER ARTICLES 26/01/01
2000-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-05-10288aNEW DIRECTOR APPOINTED
2000-02-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-05-26ORES04NC INC ALREADY ADJUSTED 20/08/90
1999-05-26123NC INC ALREADY ADJUSTED 20/08/90
1999-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/99
1999-05-13363bRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-04-01288bDIRECTOR RESIGNED
1999-03-30395PARTICULARS OF MORTGAGE/CHARGE
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1998-04-01288bDIRECTOR RESIGNED
1998-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1998-02-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-10288cDIRECTOR'S PARTICULARS CHANGED
1997-09-03288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MEDILINE GROUP SERVICES 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 MEDILINE GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-12 Outstanding BARCLAYS BANK PLC
2016-07-12 Outstanding BARCLAYS BANK PLC
2016-07-12 Outstanding BARCLAYS BANK PLC
2013-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-09-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-11-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF SECURITY DEPOSIT 2006-01-05 Satisfied ASHBANK PROPERTY CO. LIMITED
LEGAL CHARGE 2005-11-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-01-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF SECURITY DEPOSIT 2001-11-06 Satisfied ASHBANK PROPERTY COMPANY LIMITED
LEGAL CHARGE 1999-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-06-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-03-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-12-06 Satisfied BASS ;NORTH LIMITED
LEGAL CHARGE 1988-06-06 Satisfied THE ROYAL BANK OF SCOTLAND
LEGAL CHARGE 1988-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-11-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-11-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 MEDILINE GROUP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MEDILINE GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDILINE GROUP SERVICES LIMITED
Trademarks
We have not found any records of MEDILINE GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEDILINE GROUP SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-9 GBP £0 Home Support
Wigan Council 2015-3 GBP £100,418 Third Party Payments
Wigan Council 2015-2 GBP £50,854 Third Party Payments
Wirral Borough Council 2015-1 GBP £2,197 Care Provision
Wigan Council 2015-1 GBP £63,890 Third Party Payments
Derbyshire County Council 2015-1 GBP £1,501
Wigan Council 2014-12 GBP £49,029 Third Party Payments
The Borough of Calderdale 2014-12 GBP £46,898 Private Contractors
Wirral Borough Council 2014-12 GBP £2,197 Care Provision
Wigan Council 2014-11 GBP £62,510 Third Party Payments
The Borough of Calderdale 2014-11 GBP £14,926 Voluntary Associations
Wigan Council 2014-10 GBP £49,628 Third Party Payments
The Borough of Calderdale 2014-10 GBP £24,438 Private Contractors
Wirral Borough Council 2014-10 GBP £18,584 Care Provision
The Borough of Calderdale 2014-9 GBP £1,084 Private Contractors
Wigan Council 2014-9 GBP £50,096 Third Party Payments
Wigan Council 2014-8 GBP £63,444 Third Party Payments
Manchester City Council 2014-8 GBP £254,337
The Borough of Calderdale 2014-8 GBP £12,404 Private Contractors
The Borough of Calderdale 2014-7 GBP £11,444 Private Contractors
Manchester City Council 2014-7 GBP £114,975
Wigan Council 2014-7 GBP £48,828 Third Party Payments
Derbyshire County Council 2014-7 GBP £550
Manchester City Council 2014-6 GBP £56,193
The Borough of Calderdale 2014-6 GBP £13,786 Private Contractors
Wigan Council 2014-6 GBP £49,695 Third Party Payments
Manchester City Council 2014-5 GBP £180,898
The Borough of Calderdale 2014-5 GBP £12,284 Private Contractors
Wigan Council 2014-5 GBP £63,178 Third Party Payments
Derbyshire County Council 2014-4 GBP £550
The Borough of Calderdale 2014-4 GBP £13,566 Private Contractors
Wigan Council 2014-4 GBP £53,925 Third Party Payments
Wigan Council 2014-3 GBP £136,267 Third Party Payments
Manchester City Council 2014-3 GBP £954,396
The Borough of Calderdale 2014-3 GBP £22,172 Private Contractors
Manchester City Council 2014-2 GBP £575,932
The Borough of Calderdale 2014-2 GBP £1,531 Private Contractors
Wigan Council 2014-2 GBP £187,991 Third Party Payments
The Borough of Calderdale 2014-1 GBP £11,309 Private Contractors
Wigan Council 2014-1 GBP £284,018 Third Party Payments
Manchester City Council 2014-1 GBP £60,217
Manchester City Council 2013-12 GBP £180,650
Cumbria County Council 2013-12 GBP £12,094
Wigan Council 2013-12 GBP £160,250 Third Party Payments
The Borough of Calderdale 2013-12 GBP £16,194 Private Contractors
Manchester City Council 2013-11 GBP £60,217
The Borough of Calderdale 2013-11 GBP £513 Private Contractors
Bradford City Council 2013-11 GBP £6,804
Wigan Council 2013-11 GBP £79,094 Third Party Payments
Wigan Council 2013-10 GBP £213,777 Third Party Payments
Manchester City Council 2013-10 GBP £460,000
The Borough of Calderdale 2013-10 GBP £10,513 Private Contractors
Wigan Council 2013-9 GBP £86,809 Third Party Payments
The Borough of Calderdale 2013-9 GBP £5,241 Voluntary Associations
Cumbria County Council 2013-8 GBP £591
Wigan Council 2013-8 GBP £91,872 Third Party Payments
The Borough of Calderdale 2013-8 GBP £6,553 Private Contractors
The Borough of Calderdale 2013-7 GBP £3,334 Private Contractors
Wigan Council 2013-7 GBP £88,792 Third Party Payments
The Borough of Calderdale 2013-6 GBP £2,459 Private Contractors
Wigan Council 2013-6 GBP £62,515 Third Party Payments
The Borough of Calderdale 2013-5 GBP £738 Private Contractors
Wigan Council 2013-5 GBP £71,561 Third Party Payments
Manchester City Council 2013-5 GBP £341,157
The Borough of Calderdale 2013-4 GBP £2,750 Private Contractors
Cumbria County Council 2013-4 GBP £44,819
Wigan Council 2013-4 GBP £80,935 Third Party Payments
The Borough of Calderdale 2013-3 GBP £2,447 Private Contractors
Cumbria County Council 2013-2 GBP £1,314
The Borough of Calderdale 2013-2 GBP £1,725 Private Contractors
Manchester City Council 2013-2 GBP £21,224
The Borough of Calderdale 2013-1 GBP £1,638 Private Contractors
Cumbria County Council 2013-1 GBP £42,038
Manchester City Council 2013-1 GBP £986,328
Manchester City Council 2012-12 GBP £10,612
The Borough of Calderdale 2012-12 GBP £2,013 Private Contractors
Cumbria County Council 2012-12 GBP £48,655
The Borough of Calderdale 2012-11 GBP £550 Private Contractors
Manchester City Council 2012-11 GBP £703,538
Cumbria County Council 2012-11 GBP £657
Cumbria County Council 2012-10 GBP £657
The Borough of Calderdale 2012-10 GBP £538 Private Contractors
Manchester City Council 2012-10 GBP £349,630
The Borough of Calderdale 2012-9 GBP £1,456 Private Contractors
Cumbria County Council 2012-8 GBP £17,264
Manchester City Council 2012-7 GBP £325,239
Cumbria County Council 2012-7 GBP £57,385
The Borough of Calderdale 2012-7 GBP £1,050 Private Contractors
Cumbria County Council 2012-6 GBP £19,067
The Borough of Calderdale 2012-5 GBP £688 Private Contractors
The Borough of Calderdale 2012-4 GBP £613 Private Contractors
Cumbria County Council 2012-4 GBP £43,202
The Borough of Calderdale 2012-3 GBP £550 Private Contractors
Manchester City Council 2012-3 GBP £31,654
Manchester City Council 2012-2 GBP £10,612
The Borough of Calderdale 2012-2 GBP £725 Private Contractors
Manchester City Council 2012-1 GBP £21,224
Bradford City Council 2012-1 GBP £891
The Borough of Calderdale 2012-1 GBP £2,850 Private Contractors
Bradford Metropolitan District Council 2011-12 GBP £1,121 Home Support
Manchester City Council 2011-12 GBP £16,849 Carer Support Payments
Manchester City Council 2011-11 GBP £10,537 Carer Support Payments
Wirral Borough Council 2011-11 GBP £2,197 Care Provision
Manchester City Council 2011-10 GBP £31,303 Carer Support Payments
Wirral Borough Council 2011-10 GBP £3,693 Care Provision
Manchester City Council 2011-9 GBP £15,687 Carer Support Payments
Wirral Borough Council 2011-9 GBP £7,940 Care Provision
Manchester City Council 2011-8 GBP £10,843 Carer Support Payments
Wirral Borough Council 2011-8 GBP £3,693 Care Provision
Wirral Borough Council 2011-7 GBP £3,693 Care Provision
Wirral Borough Council 2011-6 GBP £455 Indep Dom Care
Wirral Borough Council 2011-5 GBP £1,596 Care Provision
Manchester City Council 2011-5 GBP £164,806 Payments for services
Wirral Borough Council 2011-4 GBP £3,074 Care Provision
Wirral Borough Council 2011-3 GBP £3,074 Indep Day Care
Manchester City Council 2011-3 GBP £110,432 Payments for services
Wirral Borough Council 2011-2 GBP £9,109 Hired or Contracted services
Manchester City Council 2011-2 GBP £130,323 Payments for services
Manchester City Council 2011-1 GBP £122,624 Payments for services
Wirral Borough Council 2011-1 GBP £3,074 Indep Dom Care
Wirral Borough Council 2010-12 GBP £3,074 Indep Day Care
Manchester City Council 2010-12 GBP £74,889 Payments for services
Wirral Borough Council 2010-11 GBP £6,149 Care Provision
Wirral Borough Council 2010-9 GBP £3,074 Care Provision

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 MEDILINE GROUP SERVICES 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 MEDILINE GROUP SERVICES 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 MEDILINE GROUP SERVICES 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.