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

MEDACS HEALTHCARE LIMITED

33 SOHO SQUARE, LONDON, W1D 3QU,
Company Registration Number
02518546
Private Limited Company
Active

Company Overview

About Medacs Healthcare Ltd
MEDACS HEALTHCARE LIMITED was founded on 1990-07-04 and has its registered office in London. The organisation's status is listed as "Active". Medacs Healthcare 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
MEDACS HEALTHCARE LIMITED
 
Legal Registered Office
33 SOHO SQUARE
LONDON
W1D 3QU
Other companies in LU1
 
Telephone0121-753 1472
 
Previous Names
MEDACS HEALTHCARE SERVICES PLC05/03/2008
Filing Information
Company Number 02518546
Company ID Number 02518546
Date formed 1990-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB745731030  
Last Datalog update: 2024-03-06 21:40:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDACS HEALTHCARE 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 MEDACS HEALTHCARE LIMITED
The following companies were found which have the same name as MEDACS HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED 33 SOHO SQUARE LONDON W1D 3QU Active Company formed on the 1995-11-01
MEDACS HEALTHCARE AUSTRALIA PTY LTD NSW 2000 Active Company formed on the 1982-10-25
MEDACS HEALTHCARE PTY LTD NSW 2060 Active Company formed on the 2000-05-02
MEDACS HEALTHCARE NEW BRIDGE ROAD Singapore 059413 Dissolved Company formed on the 2014-08-23
MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Singapore Active Company formed on the 2013-07-02

Company Officers of MEDACS HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JANE WATSON
Company Secretary 2003-04-30
NIGEL PHILIP MARSH
Director 2003-07-01
JULIA ROBERTSON
Director 2014-06-30
REBECCA JANE WATSON
Director 2003-02-17
ALISON LOUISE WILFORD
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN MEE
Director 2015-04-20 2016-07-28
ANDREW JEREMY BURCHALL
Director 2004-05-27 2014-07-31
RICHARD KEITH OLNEY
Director 2008-12-10 2012-01-13
STEPHEN JOHN MOORE
Director 2007-02-01 2009-06-30
DESMOND MARK CHRISTOPHER DOYLE
Director 2003-02-17 2009-05-14
JOHN ROWLEY
Director 2005-05-20 2008-10-07
WAYNE STORY
Director 2002-05-22 2005-04-08
MARK IAN ADAMS
Director 2002-05-22 2004-09-06
MICHAEL ROBERT SARSON
Director 1998-11-30 2003-12-01
CHRISTOPHER PAUL MARTIN
Company Secretary 1999-05-04 2003-04-30
JANET BARN
Director 1996-12-02 2003-04-30
CHRISTOPHER PAUL MARTIN
Director 2001-08-03 2003-04-30
DIANA FREDERICA CORNISH
Director 1999-07-22 2001-11-05
DAVID ANTHONY LAKE
Director 1999-05-04 2001-08-03
JOHN DAVID ABRAHAMSON
Director 1996-10-18 1999-07-06
JOHN DAVID ABRAHAMSON
Company Secretary 1996-10-18 1999-05-04
GEOFFREY IAN BRAILEY
Director 1996-10-18 1999-03-25
ROGER CHARLES EDEN
Director 1996-10-18 1999-03-25
DARREN JOHN LOCK
Director 1995-03-01 1998-06-26
FIONA JANE PARKER
Company Secretary 1994-11-16 1996-10-18
PETER ANDREW GREGORY
Director 1992-07-04 1996-10-18
SHEILA MARY WOODS
Director 1994-11-16 1996-10-18
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-07-04 1994-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA JANE WATSON IMPELLAM GROUP PLC Company Secretary 2008-03-03 CURRENT 2008-02-21 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Company Secretary 2007-06-07 CURRENT 2002-02-07 Dissolved 2015-05-12
REBECCA JANE WATSON TRANSLOCATION UK LIMITED Company Secretary 2007-05-09 CURRENT 2002-07-29 Dissolved 2015-05-12
REBECCA JANE WATSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Company Secretary 2003-04-30 CURRENT 1986-09-12 Dissolved 2015-05-12
REBECCA JANE WATSON BLEND RECRUITMENT LIMITED Company Secretary 2003-04-30 CURRENT 1996-05-31 Dissolved 2015-05-12
REBECCA JANE WATSON BLUE ARROW SERVICES LIMITED Company Secretary 2003-04-30 CURRENT 1973-09-19 Dissolved 2015-05-12
REBECCA JANE WATSON THE RECRUITMENT GROUP LIMITED Company Secretary 2003-04-30 CURRENT 1996-04-23 Dissolved 2016-03-01
REBECCA JANE WATSON AUSTIN BENN CONSULTANTS LIMITED Company Secretary 2003-04-30 CURRENT 1991-05-28 Dissolved 2016-09-27
REBECCA JANE WATSON BLUE ARROW FINANCIAL SERVICES LIMITED Company Secretary 2003-04-30 CURRENT 2002-07-26 Active
REBECCA JANE WATSON BLUE ARROW LTD. Company Secretary 2003-04-30 CURRENT 1959-11-10 Active
REBECCA JANE WATSON BLUE ARROW HOLDINGS LIMITED Company Secretary 2003-04-30 CURRENT 1991-02-27 Active
REBECCA JANE WATSON IMPELLAM HOLDINGS LIMITED Company Secretary 2003-04-30 CURRENT 1951-01-05 Active
REBECCA JANE WATSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Company Secretary 2003-04-30 CURRENT 1995-11-01 Active
REBECCA JANE WATSON LAYBRIDGE LIMITED Company Secretary 2003-04-30 CURRENT 1997-07-23 Active
REBECCA JANE WATSON COMENSURA LIMITED Company Secretary 2003-04-30 CURRENT 2000-10-09 Active
REBECCA JANE WATSON ONETRUE LIMITED Company Secretary 2003-04-30 CURRENT 1974-11-08 Active
REBECCA JANE WATSON PRN RECRUITMENT LTD. Company Secretary 2003-04-30 CURRENT 1987-02-12 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Company Secretary 2003-04-30 CURRENT 1973-10-30 Active
REBECCA JANE WATSON 90 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2003-04-22 CURRENT 2003-04-22 Active
NIGEL PHILIP MARSH MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2010-10-07 CURRENT 1995-11-01 Active
NIGEL PHILIP MARSH THE RECRUITMENT GROUP LIMITED Director 2010-01-04 CURRENT 1996-04-23 Dissolved 2016-03-01
NIGEL PHILIP MARSH CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Director 2007-11-14 CURRENT 2002-02-07 Dissolved 2015-05-12
NIGEL PHILIP MARSH CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2007-11-14 CURRENT 1973-10-30 Active
NIGEL PHILIP MARSH PRN RECRUITMENT LTD. Director 2005-12-01 CURRENT 1987-02-12 Active
JULIA ROBERTSON YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
JULIA ROBERTSON DEVONSHIRE CLUB LIMITED Director 2016-02-12 CURRENT 2014-01-30 In Administration/Administrative Receiver
JULIA ROBERTSON DEVONSHIRE CLUB (HOLDINGS) LIMITED Director 2016-02-12 CURRENT 2015-03-06 In Administration/Administrative Receiver
JULIA ROBERTSON GLOBAL GROUP (UK) LTD Director 2015-07-30 CURRENT 2006-08-25 Active
JULIA ROBERTSON LITMUS WORKFORCE SOLUTIONS LIMITED Director 2015-07-30 CURRENT 2013-09-03 Active
JULIA ROBERTSON GLOBAL MEDICS LIMITED Director 2015-07-30 CURRENT 2002-05-22 Active
JULIA ROBERTSON DOCTORS ON CALL LIMITED Director 2015-07-30 CURRENT 2005-10-07 Active
JULIA ROBERTSON LORIEN LIMITED Director 2014-11-10 CURRENT 2009-09-15 Active
JULIA ROBERTSON LORIEN RESOURCING LIMITED Director 2014-11-10 CURRENT 1977-10-11 Active
JULIA ROBERTSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Director 2014-06-30 CURRENT 1986-09-12 Dissolved 2015-05-12
JULIA ROBERTSON IMPELLAM TECHNICAL SOLUTIONS LIMITED Director 2014-06-30 CURRENT 2012-06-14 Dissolved 2015-05-12
JULIA ROBERTSON BLEND RECRUITMENT LIMITED Director 2014-06-30 CURRENT 1996-05-31 Dissolved 2015-05-12
JULIA ROBERTSON IMPELLAM INTERNATIONAL UK GROUP LIMITED Director 2014-06-30 CURRENT 2012-06-14 Dissolved 2015-05-12
JULIA ROBERTSON BLUE ARROW SERVICES LIMITED Director 2014-06-30 CURRENT 1973-09-19 Dissolved 2015-05-12
JULIA ROBERTSON TRANSLOCATION UK LIMITED Director 2014-06-30 CURRENT 2002-07-29 Dissolved 2015-05-12
JULIA ROBERTSON CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Director 2014-06-30 CURRENT 2002-02-07 Dissolved 2015-05-12
JULIA ROBERTSON THE RECRUITMENT GROUP LIMITED Director 2014-06-30 CURRENT 1996-04-23 Dissolved 2016-03-01
JULIA ROBERTSON PROFESSIONAL STAFF LTD Director 2014-06-30 CURRENT 1990-01-16 Dissolved 2016-03-01
JULIA ROBERTSON MATRIX HUMAN RESOURCE LIMITED Director 2014-06-30 CURRENT 2001-02-19 Dissolved 2016-03-01
JULIA ROBERTSON AUSTIN BENN CONSULTANTS LIMITED Director 2014-06-30 CURRENT 1991-05-28 Dissolved 2016-09-27
JULIA ROBERTSON OHSEA HOLDINGS LIMITED Director 2014-06-30 CURRENT 2002-07-24 Active - Proposal to Strike off
JULIA ROBERTSON BLUE ARROW FINANCIAL SERVICES LIMITED Director 2014-06-30 CURRENT 2002-07-26 Active
JULIA ROBERTSON BLUE ARROW LTD. Director 2014-06-30 CURRENT 1959-11-10 Active
JULIA ROBERTSON BLUE ARROW HOLDINGS LIMITED Director 2014-06-30 CURRENT 1991-02-27 Active
JULIA ROBERTSON CARLISLE STAFFING SERVICES LIMITED Director 2014-06-30 CURRENT 1993-09-01 Active
JULIA ROBERTSON CARLISLE NOMINEES LIMITED Director 2014-06-30 CURRENT 1997-05-09 Active
JULIA ROBERTSON CARLISLE EVENTS SERVICES LIMITED Director 2014-06-30 CURRENT 2001-03-01 Active
JULIA ROBERTSON CAREER TEACHERS LIMITED Director 2014-06-30 CURRENT 2001-09-11 Active
JULIA ROBERTSON IMPELLAM UK LIMITED Director 2014-06-30 CURRENT 2009-05-01 Active
JULIA ROBERTSON CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2014-06-30 CURRENT 2011-12-13 Active
JULIA ROBERTSON SCIENCE RECRUITMENT GROUP LTD Director 2014-06-30 CURRENT 1992-01-27 Active
JULIA ROBERTSON IMPELLAM HOLDINGS LIMITED Director 2014-06-30 CURRENT 1951-01-05 Active
JULIA ROBERTSON CARLISLE CLEANING SERVICES LIMITED Director 2014-06-30 CURRENT 1989-05-24 Active
JULIA ROBERTSON CARBON60 LIMITED Director 2014-06-30 CURRENT 1988-01-05 Active
JULIA ROBERTSON CARLISLE SECURITY SERVICES LIMITED Director 2014-06-30 CURRENT 1991-10-15 Active
JULIA ROBERTSON CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2014-06-30 CURRENT 1992-11-25 Active
JULIA ROBERTSON GUIDANT GLOBAL UK LIMITED Director 2014-06-30 CURRENT 1993-11-18 Active
JULIA ROBERTSON CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2014-06-30 CURRENT 1994-10-18 Active
JULIA ROBERTSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2014-06-30 CURRENT 1995-11-01 Active
JULIA ROBERTSON LAYBRIDGE LIMITED Director 2014-06-30 CURRENT 1997-07-23 Active
JULIA ROBERTSON BMS LIMITED Director 2014-06-30 CURRENT 1998-10-16 Active
JULIA ROBERTSON COMENSURA LIMITED Director 2014-06-30 CURRENT 2000-10-09 Active
JULIA ROBERTSON CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2014-06-30 CURRENT 2001-02-26 Active
JULIA ROBERTSON CAREER TEACHERS 2006 LIMITED Director 2014-06-30 CURRENT 2006-03-20 Active
JULIA ROBERTSON ONETRUE LIMITED Director 2014-06-30 CURRENT 1974-11-08 Active
JULIA ROBERTSON PRN RECRUITMENT LTD. Director 2014-06-30 CURRENT 1987-02-12 Active
JULIA ROBERTSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2014-06-30 CURRENT 1973-10-30 Active
JULIA ROBERTSON CARLISLE GROUP LIMITED Director 2014-06-30 CURRENT 1952-09-27 Active
JULIA ROBERTSON CARLISLE INTERIOR SERVICES LIMITED Director 2014-06-30 CURRENT 2001-02-23 Active
JULIA ROBERTSON MEDACS GLOBAL GROUP LIMITED Director 2014-06-30 CURRENT 2011-12-13 Active
JULIA ROBERTSON IMPELLAM GROUP PLC Director 2013-04-05 CURRENT 2008-02-21 Active
REBECCA JANE WATSON YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
REBECCA JANE WATSON GLOBAL GROUP (UK) LTD Director 2015-07-30 CURRENT 2006-08-25 Active
REBECCA JANE WATSON LITMUS WORKFORCE SOLUTIONS LIMITED Director 2015-07-30 CURRENT 2013-09-03 Active
REBECCA JANE WATSON GLOBAL MEDICS LIMITED Director 2015-07-30 CURRENT 2002-05-22 Active
REBECCA JANE WATSON DOCTORS ON CALL LIMITED Director 2015-07-30 CURRENT 2005-10-07 Active
REBECCA JANE WATSON LORIEN LIMITED Director 2014-11-10 CURRENT 2009-09-15 Active
REBECCA JANE WATSON LORIEN RESOURCING LIMITED Director 2014-11-10 CURRENT 1977-10-11 Active
REBECCA JANE WATSON IMPELLAM INVESTMENTS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-01-12
REBECCA JANE WATSON CAREER TEACHERS 2006 LIMITED Director 2014-03-06 CURRENT 2006-03-20 Active
REBECCA JANE WATSON IMPELLAM TECHNICAL SOLUTIONS LIMITED Director 2012-07-23 CURRENT 2012-06-14 Dissolved 2015-05-12
REBECCA JANE WATSON IMPELLAM INTERNATIONAL UK GROUP LIMITED Director 2012-07-23 CURRENT 2012-06-14 Dissolved 2015-05-12
REBECCA JANE WATSON CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2012-01-12 CURRENT 2011-12-13 Active
REBECCA JANE WATSON MEDACS GLOBAL GROUP LIMITED Director 2012-01-12 CURRENT 2011-12-13 Active
REBECCA JANE WATSON IMPELLAM UK LIMITED Director 2009-07-27 CURRENT 2009-05-01 Active
REBECCA JANE WATSON IMPELLAM HOLDINGS LIMITED Director 2008-12-22 CURRENT 1951-01-05 Active
REBECCA JANE WATSON PROFESSIONAL STAFF LTD Director 2008-07-31 CURRENT 1990-01-16 Dissolved 2016-03-01
REBECCA JANE WATSON MATRIX HUMAN RESOURCE LIMITED Director 2008-07-31 CURRENT 2001-02-19 Dissolved 2016-03-01
REBECCA JANE WATSON OHSEA HOLDINGS LIMITED Director 2008-07-31 CURRENT 2002-07-24 Active - Proposal to Strike off
REBECCA JANE WATSON CARLISLE STAFFING SERVICES LIMITED Director 2008-07-31 CURRENT 1993-09-01 Active
REBECCA JANE WATSON CARLISLE NOMINEES LIMITED Director 2008-07-31 CURRENT 1997-05-09 Active
REBECCA JANE WATSON CARLISLE EVENTS SERVICES LIMITED Director 2008-07-31 CURRENT 2001-03-01 Active
REBECCA JANE WATSON CAREER TEACHERS LIMITED Director 2008-07-31 CURRENT 2001-09-11 Active
REBECCA JANE WATSON SCIENCE RECRUITMENT GROUP LTD Director 2008-07-31 CURRENT 1992-01-27 Active
REBECCA JANE WATSON CARLISLE CLEANING SERVICES LIMITED Director 2008-07-31 CURRENT 1989-05-24 Active
REBECCA JANE WATSON CARBON60 LIMITED Director 2008-07-31 CURRENT 1988-01-05 Active
REBECCA JANE WATSON CARLISLE SECURITY SERVICES LIMITED Director 2008-07-31 CURRENT 1991-10-15 Active
REBECCA JANE WATSON CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2008-07-31 CURRENT 1992-11-25 Active
REBECCA JANE WATSON GUIDANT GLOBAL UK LIMITED Director 2008-07-31 CURRENT 1993-11-18 Active
REBECCA JANE WATSON CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2008-07-31 CURRENT 1994-10-18 Active
REBECCA JANE WATSON CHADWICK NOTT (HOLDINGS) LIMITED Director 2008-07-31 CURRENT 1994-12-08 Active
REBECCA JANE WATSON BMS LIMITED Director 2008-07-31 CURRENT 1998-10-16 Active
REBECCA JANE WATSON CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2008-07-31 CURRENT 2001-02-26 Active
REBECCA JANE WATSON CARLISLE GROUP LIMITED Director 2008-07-31 CURRENT 1952-09-27 Active
REBECCA JANE WATSON CARLISLE INTERIOR SERVICES LIMITED Director 2008-07-31 CURRENT 2001-02-23 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Director 2007-06-07 CURRENT 2002-02-07 Dissolved 2015-05-12
REBECCA JANE WATSON TRANSLOCATION UK LIMITED Director 2007-05-09 CURRENT 2002-07-29 Dissolved 2015-05-12
REBECCA JANE WATSON 90 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
REBECCA JANE WATSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Director 2003-02-17 CURRENT 1986-09-12 Dissolved 2015-05-12
REBECCA JANE WATSON BLEND RECRUITMENT LIMITED Director 2003-02-17 CURRENT 1996-05-31 Dissolved 2015-05-12
REBECCA JANE WATSON BLUE ARROW SERVICES LIMITED Director 2003-02-17 CURRENT 1973-09-19 Dissolved 2015-05-12
REBECCA JANE WATSON THE RECRUITMENT GROUP LIMITED Director 2003-02-17 CURRENT 1996-04-23 Dissolved 2016-03-01
REBECCA JANE WATSON AUSTIN BENN CONSULTANTS LIMITED Director 2003-02-17 CURRENT 1991-05-28 Dissolved 2016-09-27
REBECCA JANE WATSON BLUE ARROW LTD. Director 2003-02-17 CURRENT 1959-11-10 Active
REBECCA JANE WATSON BLUE ARROW HOLDINGS LIMITED Director 2003-02-17 CURRENT 1991-02-27 Active
REBECCA JANE WATSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2003-02-17 CURRENT 1995-11-01 Active
REBECCA JANE WATSON LAYBRIDGE LIMITED Director 2003-02-17 CURRENT 1997-07-23 Active
REBECCA JANE WATSON COMENSURA LIMITED Director 2003-02-17 CURRENT 2000-10-09 Active
REBECCA JANE WATSON ONETRUE LIMITED Director 2003-02-17 CURRENT 1974-11-08 Active
REBECCA JANE WATSON PRN RECRUITMENT LTD. Director 2003-02-17 CURRENT 1987-02-12 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2003-02-17 CURRENT 1973-10-30 Active
ALISON LOUISE WILFORD YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
ALISON LOUISE WILFORD AUSTIN BENN CONSULTANTS LIMITED Director 2016-07-28 CURRENT 1991-05-28 Dissolved 2016-09-27
ALISON LOUISE WILFORD OHSEA HOLDINGS LIMITED Director 2016-07-28 CURRENT 2002-07-24 Active - Proposal to Strike off
ALISON LOUISE WILFORD BLUE ARROW FINANCIAL SERVICES LIMITED Director 2016-07-28 CURRENT 2002-07-26 Active
ALISON LOUISE WILFORD BLUE ARROW LTD. Director 2016-07-28 CURRENT 1959-11-10 Active
ALISON LOUISE WILFORD BLUE ARROW HOLDINGS LIMITED Director 2016-07-28 CURRENT 1991-02-27 Active
ALISON LOUISE WILFORD CARLISLE STAFFING SERVICES LIMITED Director 2016-07-28 CURRENT 1993-09-01 Active
ALISON LOUISE WILFORD CARLISLE NOMINEES LIMITED Director 2016-07-28 CURRENT 1997-05-09 Active
ALISON LOUISE WILFORD CARLISLE EVENTS SERVICES LIMITED Director 2016-07-28 CURRENT 2001-03-01 Active
ALISON LOUISE WILFORD CAREER TEACHERS LIMITED Director 2016-07-28 CURRENT 2001-09-11 Active
ALISON LOUISE WILFORD GLOBAL GROUP (UK) LTD Director 2016-07-28 CURRENT 2006-08-25 Active
ALISON LOUISE WILFORD IMPELLAM GROUP PLC Director 2016-07-28 CURRENT 2008-02-21 Active
ALISON LOUISE WILFORD IMPELLAM UK LIMITED Director 2016-07-28 CURRENT 2009-05-01 Active
ALISON LOUISE WILFORD LORIEN LIMITED Director 2016-07-28 CURRENT 2009-09-15 Active
ALISON LOUISE WILFORD GUIDANT GLOBAL-EUROPE LTD Director 2016-07-28 CURRENT 2010-01-20 Active
ALISON LOUISE WILFORD CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2016-07-28 CURRENT 2011-12-13 Active
ALISON LOUISE WILFORD LITMUS WORKFORCE SOLUTIONS LIMITED Director 2016-07-28 CURRENT 2013-09-03 Active
ALISON LOUISE WILFORD SCIENCE RECRUITMENT GROUP LTD Director 2016-07-28 CURRENT 1992-01-27 Active
ALISON LOUISE WILFORD IMPELLAM HOLDINGS LIMITED Director 2016-07-28 CURRENT 1951-01-05 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES LIMITED Director 2016-07-28 CURRENT 1989-05-24 Active
ALISON LOUISE WILFORD CARBON60 LIMITED Director 2016-07-28 CURRENT 1988-01-05 Active
ALISON LOUISE WILFORD CARLISLE SECURITY SERVICES LIMITED Director 2016-07-28 CURRENT 1991-10-15 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 1992-11-25 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 1992-11-25 Active
ALISON LOUISE WILFORD GUIDANT GLOBAL UK LIMITED Director 2016-07-28 CURRENT 1993-11-18 Active
ALISON LOUISE WILFORD CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2016-07-28 CURRENT 1994-10-18 Active
ALISON LOUISE WILFORD CHADWICK NOTT (HOLDINGS) LIMITED Director 2016-07-28 CURRENT 1994-12-08 Active
ALISON LOUISE WILFORD MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2016-07-28 CURRENT 1995-11-01 Active
ALISON LOUISE WILFORD LAYBRIDGE LIMITED Director 2016-07-28 CURRENT 1997-07-23 Active
ALISON LOUISE WILFORD BMS LIMITED Director 2016-07-28 CURRENT 1998-10-16 Active
ALISON LOUISE WILFORD COMENSURA LIMITED Director 2016-07-28 CURRENT 2000-10-09 Active
ALISON LOUISE WILFORD CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 2001-02-26 Active
ALISON LOUISE WILFORD GLOBAL MEDICS LIMITED Director 2016-07-28 CURRENT 2002-05-22 Active
ALISON LOUISE WILFORD DOCTORS ON CALL LIMITED Director 2016-07-28 CURRENT 2005-10-07 Active
ALISON LOUISE WILFORD CAREER TEACHERS 2006 LIMITED Director 2016-07-28 CURRENT 2006-03-20 Active
ALISON LOUISE WILFORD ONETRUE LIMITED Director 2016-07-28 CURRENT 1974-11-08 Active
ALISON LOUISE WILFORD LORIEN RESOURCING LIMITED Director 2016-07-28 CURRENT 1977-10-11 Active
ALISON LOUISE WILFORD PRN RECRUITMENT LTD. Director 2016-07-28 CURRENT 1987-02-12 Active
ALISON LOUISE WILFORD CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2016-07-28 CURRENT 1973-10-30 Active
ALISON LOUISE WILFORD CARLISLE GROUP LIMITED Director 2016-07-28 CURRENT 1952-09-27 Active
ALISON LOUISE WILFORD CARLISLE INTERIOR SERVICES LIMITED Director 2016-07-28 CURRENT 2001-02-23 Active
ALISON LOUISE WILFORD MEDACS GLOBAL GROUP LIMITED Director 2016-07-28 CURRENT 2011-12-13 Active
ALISON LOUISE WILFORD LEEWARD PROPERTY MANAGEMENT LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-02-20

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
2024-04-05APPOINTMENT TERMINATED, DIRECTOR IAN MUNRO
2024-04-02DIRECTOR APPOINTED MR IAN MUNRO
2024-03-28APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MUNRO
2024-02-13Current accounting period extended from 31/12/23 TO 31/03/24
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUBODH MEHTA
2023-12-14Change of details for Medacs Global Group Limited as a person with significant control on 2023-03-09
2023-10-13Termination of appointment of Rebecca Jane Watson on 2023-03-05
2023-09-22CESSATION OF RSS GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-03Register inspection address changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-08-03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-07-27CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-15Memorandum articles filed
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
2023-03-14DIRECTOR APPOINTED MS REBECCA JANE WATSON
2023-03-13Statement of company's objects
2023-03-10DIRECTOR APPOINTED MR MICHAEL SUBODH MEHTA
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025185460017
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025185460018
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025185460019
2023-03-08DIRECTOR APPOINTED MR TRISTAN RAMUS
2023-03-08DIRECTOR APPOINTED MR JAMIE WEBB
2023-03-08DIRECTOR APPOINTED MR IAN MUNRO
2023-03-07APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE WATSON
2023-03-07APPOINTMENT TERMINATED, DIRECTOR JULIA ROBERTSON
2023-03-07APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 025185460021
2023-03-06Notification of Rss Global Limited as a person with significant control on 2023-03-03
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 025185460020
2023-03-03Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-03-03Re-registration of memorandum and articles of association
2023-03-03Certificate of re-registration from Public Limited Company to Private
2023-03-03Re-registration from a public company to a private limited company
2023-02-03Director's details changed for Mr Timothy Briant on 2022-06-03
2023-02-03CH01Director's details changed for Mr Timothy Briant on 2022-06-03
2023-01-23Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2023-01-23AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-29REGISTRATION OF A CHARGE / CHARGE CODE 025185460019
2021-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 025185460019
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-07-06AAFULL ACCOUNTS MADE UP TO 01/01/21
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILIP MARSH
2020-10-01AAFULL ACCOUNTS MADE UP TO 03/01/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-03-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIANT
2019-09-10CH01Director's details changed for Mr Nigel Philip Marsh on 2017-06-16
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 04/01/19
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 025185460018
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 29/12/17
2017-07-17AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-12PSC02Notification of Medacs Global Group Limited as a person with significant control on 2016-04-06
2017-07-10PSC09Withdrawal of a person with significant control statement on 2017-07-10
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025185460014
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025185460016
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025185460015
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-08-17AP01DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 01/01/16
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 025185460017
2015-09-01AUDAUDITOR'S RESIGNATION
2015-08-03MISCSection 519
2015-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 025185460016
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-22AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 02/01/15
2015-04-24AP01DIRECTOR APPOINTED MR DARREN MEE
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 025185460015
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-15AR0130/06/14 FULL LIST
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURCHALL
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROBERTSON / 30/06/2014
2014-07-01AP01DIRECTOR APPOINTED JULIA ROBERTSON
2014-05-19AAFULL ACCOUNTS MADE UP TO 27/12/13
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP MARSH / 23/05/2013
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 025185460014
2013-07-18AR0130/06/13 FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 28/12/12
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-08-13AR0130/06/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP MARSH / 22/02/2012
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OLNEY
2012-01-27AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-07-13AR0130/06/11 FULL LIST
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2010-07-01AR0130/06/10 FULL LIST
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP MARSH / 13/04/2010
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILIP MARSH / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEITH OLNEY / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURCHALL / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009
2009-10-15AD02SAIL ADDRESS CREATED
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MOORE
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR DESMOND DOYLE
2009-05-13353LOCATION OF REGISTER OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 04/02/2009
2009-01-12AUDAUDITOR'S RESIGNATION
2008-12-11288aDIRECTOR APPOINTED RICHARD KEITH OLNEY
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROWLEY
2008-06-30363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-05CERTNMCOMPANY NAME CHANGED MEDACS HEALTHCARE SERVICES PLC CERTIFICATE ISSUED ON 05/03/08
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16RES13RE DOCUMENTS, DIR AUTH 24/04/07
2007-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03288aNEW DIRECTOR APPOINTED
2006-07-26363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-14363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24288bDIRECTOR RESIGNED
2004-09-24288bDIRECTOR RESIGNED
2004-07-20363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to MEDACS HEALTHCARE 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 MEDACS HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-06 Outstanding BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2015-07-30 Satisfied BARCLAYS BANK PLC
2014-11-17 Satisfied BARCLAYS BANK PLC
2014-03-11 Satisfied BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2013-02-28 Satisfied BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2012-08-28 Satisfied BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2012-08-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-05-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-05-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-04-29 Satisfied HSBC TRUSTEE (C.I.) LIMITED AS SECURITY TRUSTEE
FIXED AND FLOATING CHARGE 2003-01-07 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2000-08-31 Satisfied GMAC COMMERCIAL CREDIT LLC THE ("SECURITY TRUSTEE" AND "SECURITY BENE FICIARY") AND GMAC COMMERCIAL CREDIT DEVELOPMENT LIMITED ("GMAC UK") ("SECURITY BENEFICIARY")
MORTGAGE DEBENTURE 1999-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1997-11-12 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
DEBENTURE 1994-11-17 Satisfied TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 1993-12-14 Satisfied KELLOCK LIMITED
MORTGAGE DEBENTURE 1993-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MEDACS HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MEDACS HEALTHCARE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL MORTGAGE AVENSIS PROPERTY MANAGEMENT LTD 2013-03-22 Outstanding

We have found 1 mortgage charges which are owed to MEDACS HEALTHCARE LIMITED

Income
Government Income

Government spend with MEDACS HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-7 GBP £1,072
Hartlepool Borough Council 2015-9 GBP £3,949 Employee Expenses - Medical Referrals
Warrington Borough Council 2015-4 GBP £2,285 Consult.& Prof. Serv
Warrington Borough Council 2015-3 GBP £12,646 Consult.& Prof. Serv
Warrington Borough Council 2015-2 GBP £1,997 Consult.& Prof. Serv
Hartlepool Borough Council 2015-2 GBP £680 Employee Expenses - Medical Referrals
Warrington Borough Council 2015-1 GBP £5,164 Consult.& Prof. Serv
Warrington Borough Council 2014-12 GBP £719 Consult.& Prof. Serv
Redcar and Cleveland Council 2014-12 GBP £904
Redcar and Cleveland Council 2014-11 GBP £670
Redcar and Cleveland Council 2014-10 GBP £21,526
Redcar and Cleveland Council 2014-9 GBP £1,744
Cambridgeshire County Council 2014-8 GBP £1,798 Pay - Agency Staff
Redcar and Cleveland Council 2014-8 GBP £21,194
Middlesbrough Council 2014-7 GBP £11,430
Redcar and Cleveland Council 2014-7 GBP £1,404
Cambridgeshire County Council 2014-6 GBP £5,923 Pay - Agency Staff
Cambridgeshire County Council 2014-5 GBP £12,135 Pay - Agency Staff
Middlesbrough Council 2014-5 GBP £5,937
Middlesbrough Council 2014-4 GBP £11,430
Cambridgeshire County Council 2014-4 GBP £13,677 Pay - Agency Staff
Middlesbrough Council 2014-3 GBP £2,895
Cambridgeshire County Council 2014-3 GBP £13,964 Pay - Agency Staff
Cambridgeshire County Council 2014-2 GBP £11,147 Pay - Agency Staff
Middlesbrough Council 2014-2 GBP £1,715
Middlesbrough Council 2014-1 GBP £11,430
Cambridgeshire County Council 2014-1 GBP £22,888 Pay - Agency Staff
Cambridgeshire County Council 2013-12 GBP £3,541 Pay - Agency Staff
Middlesbrough Council 2013-12 GBP £4,510
Middlesbrough Council 2013-11 GBP £12,004
London Borough of Hammersmith and Fulham 2013-11 GBP £2,191
Cambridgeshire County Council 2013-11 GBP £22,657 Pay - Agency Staff
Middlesbrough Council 2013-10 GBP £735
London Borough of Hammersmith and Fulham 2013-10 GBP £1,969
Cambridgeshire County Council 2013-10 GBP £15,304 Pay - Agency Staff
Cambridgeshire County Council 2013-9 GBP £12,455 Pay - Agency Staff
London Borough of Hammersmith and Fulham 2013-8 GBP £977
Cambridgeshire County Council 2013-8 GBP £25,788 Pay - Agency Staff
Middlesbrough Council 2013-7 GBP £11,430
London Borough of Hammersmith and Fulham 2013-7 GBP £2,792
Cambridgeshire County Council 2013-7 GBP £13,964 Pay - Agency Staff
London Borough of Ealing 2013-7 GBP £255
Middlesbrough Council 2013-6 GBP £3,320
Cambridgeshire County Council 2013-5 GBP £17,262 Pay - Agency Staff
London Borough of Hammersmith and Fulham 2013-5 GBP £1,256
Middlesbrough Council 2013-5 GBP £22,860
Cambridgeshire County Council 2013-4 GBP £10,643 Pay - Agency Staff
London Borough of Hammersmith and Fulham 2013-4 GBP £4,053
Cambridgeshire County Council 2013-3 GBP £17,353
London Borough of Hammersmith and Fulham 2013-3 GBP £2,790
Middlesbrough Council 2013-3 GBP £34,620
Cambridgeshire County Council 2013-2 GBP £8,207 Pay - Agency Staff
London Borough of Hammersmith and Fulham 2013-2 GBP £2,372
Cambridgeshire County Council 2013-1 GBP £13,148 Pay - Agency Staff
London Borough of Hammersmith and Fulham 2013-1 GBP £1,256
Cambridgeshire County Council 2012-12 GBP £8,133 Pay - Agency Staff
Hounslow Council 2012-11 GBP £480
Middlesbrough Council 2012-11 GBP £5,762
Cambridgeshire County Council 2012-11 GBP £11,080 Pay - Agency Staff
Cambridgeshire County Council 2012-10 GBP £6,863 Pay - Agency Staff
Middlesbrough Council 2012-10 GBP £22,860
Cambridgeshire County Council 2012-9 GBP £4,097
Middlesbrough Council 2012-8 GBP £2,199
Cambridgeshire County Council 2012-8 GBP £7,696
Middlesbrough Council 2012-7 GBP £22,860
Hounslow Council 2012-7 GBP £480
Hounslow Council 2012-6 GBP £480
Middlesbrough Council 2012-6 GBP £1,285
Cambridgeshire County Council 2012-6 GBP £4,181
Hartlepool Borough Council 2012-5 GBP £643 Pension - APT & C
Middlesbrough Council 2012-5 GBP £22,860
Hounslow Council 2012-5 GBP £960
Cambridgeshire County Council 2012-5 GBP £14,484
Cambridgeshire County Council 2012-4 GBP £17,754 Pay - Agency Staff
City of London 2012-4 GBP £24,000 Fees & Services
Middlesbrough Council 2012-4 GBP £13,561
Middlesbrough Council 2012-3 GBP £9,376
City of London 2012-3 GBP £24,000 Fees & Services
Cambridgeshire County Council 2012-3 GBP £11,223 Pay - Agency Staff
Middlesbrough Council 2012-2 GBP £3,424
Cambridgeshire County Council 2012-2 GBP £13,212 Pay - Agency Staff
City of London 2012-2 GBP £24,000 Fees & Services
Middlesbrough Council 2012-1 GBP £23,949
Cambridgeshire County Council 2011-12 GBP £15,491 Pay - Agency Staff
Middlesbrough Council 2011-12 GBP £3,054
City of London 2011-12 GBP £48,000 Fees & Services
Cambridgeshire County Council 2011-11 GBP £12,166 Pay - Agency Staff
Cambridgeshire County Council 2011-10 GBP £10,011
Middlesbrough Council 2011-10 GBP £11,690 Hired & Contracted Services
Cambridgeshire County Council 2011-9 GBP £11,130 Pay - Agency Staff
City of London 2011-9 GBP £24,000 Fees & Services
City of London 2011-8 GBP £24,000 Fees & Services
Cambridgeshire County Council 2011-8 GBP £24,179 Pay - Agency Staff
Middlesbrough Council 2011-8 GBP £23,004 Hired & Contracted Services
Nottingham City Council 2011-8 GBP £3,451 AGENCY STAFF
Cambridgeshire County Council 2011-7 GBP £5,705 Pay - Agency Staff
Nottingham City Council 2011-7 GBP £15,194 AGENCY STAFF
Cambridgeshire County Council 2011-6 GBP £4,455 Pay - Agency Staff
Nottingham City Council 2011-6 GBP £2,911 AGENCY STAFF
Cambridgeshire County Council 2011-5 GBP £6,352
Rutland County Council 2011-5 GBP £2,918 Agency Staff
Middlesbrough Council 2011-4 GBP £545 Hired & Contracted Services
Cambridgeshire County Council 2011-4 GBP £10,392 Pay - Agency Staff
Rutland County Council 2011-4 GBP £5,499 Agency Staff
Cambridgeshire County Council 2011-3 GBP £6,628 Pay - Agency Staff
Rutland County Council 2011-3 GBP £7,247 Agency Staff
Rutland County Council 2011-2 GBP £2,335 Agency Staff
Portsmouth City Council 2011-2 GBP £4,197 Direct employee expenses
Middlesbrough Council 2011-2 GBP £11,919 Hired & Contracted Services
Cambridgeshire County Council 2011-1 GBP £6,940 Pay - Agency Staff
Portsmouth City Council 2011-1 GBP £1,733 Direct employee expenses
Middlesbrough Council 2011-1 GBP £15,421 Hired & Contracted Services
Middlesbrough Council 2010-12 GBP £3,535 Hired & Contracted Services
Cambridgeshire County Council 2010-12 GBP £7,374 Pay - Agency Staff
Cambridgeshire County Council 2010-11 GBP £12,136 Pay - Agency Staff
Cambridgeshire County Council 2010-10 GBP £7,952 Pay - Agency Staff
Cambridgeshire County Council 2010-9 GBP £10,982 Pay - Agency Staff
Middlesbrough Council 2010-9 GBP £1,459 Hired & Contracted Services
Cambridgeshire County Council 2010-8 GBP £8,737 Pay - Agency Staff
Middlesbrough Council 2010-8 GBP £732 Hired & Contracted Services
Middlesbrough Council 2010-7 GBP £15,421 Hired & Contracted Services
Cambridgeshire County Council 2010-7 GBP £9,129 Pay - Agency Staff
Middlesbrough Council 2010-6 GBP £891 Hired & Contracted Services
Middlesbrough Council 2010-5 GBP £13,655 Hired & Contracted Services
Middlesbrough Council 2010-4 GBP £10,410 Hired & Contracted Services
Reading Borough Council 2009-12 GBP £535
Reading Borough Council 2009-11 GBP £2,262
Reading Borough Council 2009-10 GBP £1,674
Reading Borough Council 2009-9 GBP £2,163
Reading Borough Council 2009-8 GBP £1,604
Reading Borough Council 2009-7 GBP £2,139
Reading Borough Council 2009-6 GBP £2,223
Reading Borough Council 2009-5 GBP £2,188
Reading Borough Council 2009-4 GBP £558
City of London 0-0 GBP £96,000 Fees & Services

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The Common Services Agency (more commonly known as National Services Scotland) Supply services of personnel including temporary staff 2013/05/01 GBP 120,000,000

The provision temporary agency locum doctors to NHS Scotland Entities constituted pursuant to the National Health Service (Scotland) Act 1978 (i.e. all Health Boards, Special Health Boards, Health Improvement Scotland and the Common Services Agency).

Lancashire Constabulary health services 2012/05/08 GBP 8,250,000

The provision of custody medical services to detainees held in custody by Lancashire Constabulary.

HealthTrust Europe LLP (HTE) acting as agent for the University Hospitals of Coventry and Warwickshire NHS Trust ("UHCW") supply services of personnel including temporary staff 2012/11/01

St George's Healthcare NHS Trust (as host of the London procurement programme) in collaboration with HealthTrust Europe LLP, acting as agent for the University.

London Borough of Richmond upon Thames Other community, social and personal services 2013/1/29 GBP 14,240,000

Other community, social and personal services. Provision of home support services across the borough divided into 2 geographical zones. Zone 1 - covering 11 wards Zone 2 - covering 7 wards

University Hospital of North Staffordshire NHS Trust Recruitment services 2013/05/08 GBP 100,000

Permanent Recruitment of Medical Staff from both Domestic and International markets.

Outgoings
Business Rates/Property Tax
No properties were found where MEDACS HEALTHCARE 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 MEDACS HEALTHCARE 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 MEDACS HEALTHCARE 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.