Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 108 MEDICAL LTD.
Company Information for

108 MEDICAL LTD.

108 HARLEY STREET, LONDON, W1G 7ET,
Company Registration Number
02520520
Private Limited Company
Active

Company Overview

About 108 Medical Ltd.
108 MEDICAL LTD. was founded on 1990-07-10 and has its registered office in London. The organisation's status is listed as "Active". 108 Medical Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
108 MEDICAL LTD.
 
Legal Registered Office
108 HARLEY STREET
LONDON
W1G 7ET
Other companies in RG27
 
Previous Names
THE LONDON BREAST CLINIC LTD19/01/2010
Filing Information
Company Number 02520520
Company ID Number 02520520
Date formed 1990-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 13:22:01
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.
Companies with same name 108 MEDICAL LTD.
The following companies were found which have the same name as 108 MEDICAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
108 MEDICAL LAB, LTD. 5905 W. BROAD ST. RICHMOND VA 23230 MERGED - DELINQUENT Company formed on the 1976-08-06
108 MEDICAL SERVICES P.C. 10814 72ND AVENUE, 4TH FLOOR Queens FOREST HILLS NY 11375 Active Company formed on the 2020-10-29

Company Officers of 108 MEDICAL LTD.

Current Directors
Officer Role Date Appointed
RAYMOND JOHN STANBRIDGE
Company Secretary 1991-07-10
ANTHONY DAVID CHANCELLOR WEALE
Director 1991-07-10
OWEN JEREMY ADRIAN GILMORE
Director 2009-11-20
SIMON KEITH MARSH
Director 2011-11-08
CHARLES ANTHONY RECORD
Director 2016-11-03
RAYMOND JOHN STANBRIDGE
Director 1991-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD HAMISH MILLAR
Director 2007-08-10 2017-10-31
OWEN JEREMY ADRIAN GILMORE
Director 1997-11-08 1999-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND JOHN STANBRIDGE MISS T K WALTERS LIMITED Company Secretary 2009-07-23 CURRENT 2009-07-23 Active
RAYMOND JOHN STANBRIDGE MIDLAND PAINCARE LIMITED Company Secretary 2008-03-18 CURRENT 2004-08-31 Active
RAYMOND JOHN STANBRIDGE THE GILMORE GROIN & HERNIA CLINIC LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Active - Proposal to Strike off
RAYMOND JOHN STANBRIDGE 108 X-RAY LIMITED Company Secretary 2001-03-31 CURRENT 1998-07-07 Dissolved 2017-10-31
RAYMOND JOHN STANBRIDGE THE COLO-PROCTOLOGY CLINIC LIMITED Company Secretary 2000-08-25 CURRENT 1998-07-07 Active - Proposal to Strike off
RAYMOND JOHN STANBRIDGE STANGRO LIMITED Company Secretary 1991-12-29 CURRENT 1973-12-10 Active
RAYMOND JOHN STANBRIDGE MORE SURGICAL SERVICES LIMITED Company Secretary 1991-11-18 CURRENT 1986-07-29 Active
RAYMOND JOHN STANBRIDGE THE GROIN AND HERNIA CLINIC LIMITED Company Secretary 1991-07-04 CURRENT 1990-07-04 Active - Proposal to Strike off
RAYMOND JOHN STANBRIDGE THE LONDON BREAST CANCER UNIT LIMITED Company Secretary 1991-06-07 CURRENT 1983-03-28 Active - Proposal to Strike off
ANTHONY DAVID CHANCELLOR WEALE THE GILMORE GROIN & HERNIA CLINIC LIMITED Director 2006-02-28 CURRENT 2006-02-28 Active - Proposal to Strike off
ANTHONY DAVID CHANCELLOR WEALE THE COLO-PROCTOLOGY CLINIC LIMITED Director 1998-07-07 CURRENT 1998-07-07 Active - Proposal to Strike off
ANTHONY DAVID CHANCELLOR WEALE 108 X-RAY LIMITED Director 1998-07-07 CURRENT 1998-07-07 Dissolved 2017-10-31
ANTHONY DAVID CHANCELLOR WEALE THE LONDON BREAST CANCER UNIT LIMITED Director 1997-09-19 CURRENT 1983-03-28 Active - Proposal to Strike off
ANTHONY DAVID CHANCELLOR WEALE MORE SURGICAL SERVICES LIMITED Director 1991-11-18 CURRENT 1986-07-29 Active
ANTHONY DAVID CHANCELLOR WEALE THE GROIN AND HERNIA CLINIC LIMITED Director 1991-07-04 CURRENT 1990-07-04 Active - Proposal to Strike off
OWEN JEREMY ADRIAN GILMORE MILLMORE DEVELOPMENTS LTD Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2017-03-14
OWEN JEREMY ADRIAN GILMORE THE LONDON BREAST CLINIC LTD. Director 2009-12-15 CURRENT 2009-12-15 Active - Proposal to Strike off
OWEN JEREMY ADRIAN GILMORE MORE SURGICAL SERVICES LIMITED Director 2009-11-20 CURRENT 1986-07-29 Active
OWEN JEREMY ADRIAN GILMORE THE LONDON BREAST CANCER UNIT LIMITED Director 1991-06-07 CURRENT 1983-03-28 Active - Proposal to Strike off
CHARLES ANTHONY RECORD WCR GROUP LIMITED Director 2008-11-07 CURRENT 2008-06-13 Active
CHARLES ANTHONY RECORD FROME VALLEY HEALTH LIMITED Director 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
CHARLES ANTHONY RECORD WCR LIMITED Director 1995-03-23 CURRENT 1991-08-16 Active
RAYMOND JOHN STANBRIDGE IPT EDUCATION AND CONFERENCES LIMITED Director 2009-04-15 CURRENT 2009-04-15 Dissolved 2014-05-27
RAYMOND JOHN STANBRIDGE STANGRO LIMITED Director 1991-12-29 CURRENT 1973-12-10 Active
RAYMOND JOHN STANBRIDGE MORE SURGICAL SERVICES LIMITED Director 1991-11-18 CURRENT 1986-07-29 Active
RAYMOND JOHN STANBRIDGE STANBRIDGE ASSOCIATES LTD. Director 1991-10-31 CURRENT 1978-11-23 Active
RAYMOND JOHN STANBRIDGE THE GROIN AND HERNIA CLINIC LIMITED Director 1991-07-04 CURRENT 1990-07-04 Active - Proposal to Strike off

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
2023-12-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-01-19SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-02AP01DIRECTOR APPOINTED MS CLAIR ROSEMARY LINNANE
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-01-10Sub-division of shares on 2021-03-29
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-05CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-06-24PSC08Notification of a person with significant control statement
2021-06-24PSC07CESSATION OF OWEN JEREMY ADRIAN GILMORE AS A PERSON OF SIGNIFICANT CONTROL
2021-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY DESMIER
2021-01-28TM02Termination of appointment of Lindsay Desmier on 2021-01-28
2020-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR OWEN JEREMY ADRIAN GILMORE
2020-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 025205200001
2019-08-19AP03Appointment of Mr Lindsay Desmier as company secretary on 2019-07-01
2019-08-19AP01DIRECTOR APPOINTED MR LINDSAY DESMIER
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN STANBRIDGE
2019-08-19TM02Termination of appointment of Raymond John Stanbridge on 2019-07-01
2019-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HAMISH MILLAR
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-11-04AP01DIRECTOR APPOINTED MR CHARLES ANTHONY RECORD
2016-06-11LATEST SOC11/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-11AR0110/06/16 ANNUAL RETURN FULL LIST
2015-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/15 FROM Whitewater Mill Hook Hampshire RG27 9EH
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 110
2015-06-12AR0110/06/15 ANNUAL RETURN FULL LIST
2014-12-31CH01Director's details changed for Mr Edward Hamish Millar on 2014-12-29
2014-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 110
2014-06-16AR0110/06/14 ANNUAL RETURN FULL LIST
2014-03-31SH03Purchase of own shares
2014-03-17RES09Resolution of authority to purchase a number of shares
2013-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-06-11AR0110/06/13 ANNUAL RETURN FULL LIST
2012-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-06-21AR0110/06/12 ANNUAL RETURN FULL LIST
2012-01-27AP01DIRECTOR APPOINTED MR SIMON KEITH MARSH
2012-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-10-31RES13Resolutions passed:
  • Divide shares from £1 to 10P each 24/06/2011
2011-10-31SH02Sub-division of shares on 2011-06-24
2011-06-11AR0110/06/11 ANNUAL RETURN FULL LIST
2011-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-07SH0108/02/11 STATEMENT OF CAPITAL GBP 110
2010-06-11AR0110/06/10 FULL LIST
2010-05-11AA01CURREXT FROM 05/04/2010 TO 30/06/2010
2010-01-19RES15CHANGE OF NAME 05/01/2010
2010-01-19CERTNMCOMPANY NAME CHANGED THE LONDON BREAST CLINIC LTD CERTIFICATE ISSUED ON 19/01/10
2010-01-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-14AP01DIRECTOR APPOINTED MR OWEN JEREMY ADRIAN GILMORE
2009-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-06-10363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-06-10363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-11363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-09-10353LOCATION OF REGISTER OF MEMBERS
2006-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-06-21363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 108 HARLEY STREET LONDON W1G 7ET
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-06-24363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-06-30363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/03
2003-08-05363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-08-07363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2001-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-08-13363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-07-20363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-10-15288bDIRECTOR RESIGNED
1999-07-19363sRETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS
1998-10-21AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-07-09363sRETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS
1997-12-31288aNEW DIRECTOR APPOINTED
1997-12-31AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-12-15CERTNMCOMPANY NAME CHANGED THE BREAST CLINIC LIMITED CERTIFICATE ISSUED ON 16/12/97
1997-08-03363sRETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS
1997-08-0388(2)RAD 11/05/96--------- £ SI 98@1
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-08-18225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 05/04
1996-07-15363sRETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS
1995-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95
1995-10-11363sRETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS
1995-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94
1994-07-05363sRETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS
1994-05-11287REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 30 HARLEY STREET LONDON W1N 1AB
1994-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to 108 MEDICAL 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 108 MEDICAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of 108 MEDICAL LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 108 MEDICAL LTD.

Intangible Assets
Patents
We have not found any records of 108 MEDICAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for 108 MEDICAL LTD.
Trademarks
We have not found any records of 108 MEDICAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 108 MEDICAL 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 (86220 - Specialists medical practice activities) as 108 MEDICAL LTD. are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where 108 MEDICAL 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 108 MEDICAL 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 108 MEDICAL 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.