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

MEDICAL-LEGAL APPOINTMENTS LIMITED

SPEED MEDICAL HOUSE 16 EATON AVENUE, MATRIX PARK, CHORLEY, LANCASHIRE,
Company Registration Number
02548131
Private Limited Company
Active

Company Overview

About Medical-legal Appointments Ltd
MEDICAL-LEGAL APPOINTMENTS LIMITED was founded on 1990-10-12 and has its registered office in Chorley. The organisation's status is listed as "Active". Medical-legal Appointments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEDICAL-LEGAL APPOINTMENTS LIMITED
 
Legal Registered Office
SPEED MEDICAL HOUSE 16 EATON AVENUE
MATRIX PARK
CHORLEY
LANCASHIRE
 
Filing Information
Company Number 02548131
Company ID Number 02548131
Date formed 1990-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB303193733  
Last Datalog update: 2024-03-06 22:40:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEDICAL-LEGAL APPOINTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DEBRA GRANT
Company Secretary 2013-06-12
CHRISTOPHER JOHN CHATTERTON
Director 2013-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN HENRY
Director 2013-06-12 2017-07-28
GRAHAM PULFORD
Director 2013-06-12 2017-07-28
IAN DAVID ROBINS
Director 2015-09-13 2017-07-28
DAVID JOHN EDMONDSON
Director 1999-01-19 2015-07-31
VANESSA EDWARDS
Company Secretary 2007-10-29 2013-06-12
DEBORAH ANN EDMONDSON
Director 2011-01-20 2013-06-06
CHRISTIAN LINDLEY
Director 2007-11-23 2009-05-08
MICHAEL MURPHY
Director 1999-01-19 2007-11-23
JAMES GERRARD DOHERTY
Company Secretary 2004-10-01 2007-10-18
ANDREW WILLIAM JAMES HORTON
Company Secretary 1999-01-19 2004-05-01
MICHAEL THOMAS HORTON
Director 1999-01-19 2004-01-28
JAMES ALASTAIR FLEMING
Director 1999-05-01 2000-03-31
KENNETH WILLIAM CULSHAW
Company Secretary 1995-08-07 1999-01-20
JAMES RYMER
Director 1991-10-12 1999-01-19
RICHARD JARMAN
Company Secretary 1991-10-12 1995-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GREEF GRATWICH LTD Director 2017-10-10 - 2018-04-05 RESIGNED 2015-09-02 Active - Proposal to Strike off
CHRISTOPHER JOHN CHATTERTON D A C H LIMITED Director 2013-06-12 CURRENT 2007-05-25 Active
CHRISTOPHER JOHN CHATTERTON AIM LEGAL EXPENSES INSURANCE SERVICES LIMITED Director 2011-09-29 CURRENT 1999-08-09 Active
CHRISTOPHER JOHN CHATTERTON GROUSEBEATER LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2013-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-10-23CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-10-09AUDITOR'S RESIGNATION
2023-06-09SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-06-04AP01DIRECTOR APPOINTED MR MICHAEL SHALLCROSS
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-08-15AAMDAmended full accounts made up to 2018-05-31
2019-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-10-12TM02Termination of appointment of Debra Grant on 2018-10-12
2018-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025481310006
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 025481310007
2018-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-24PSC02Notification of Fl360 Limited as a person with significant control on 2017-07-28
2017-10-24PSC07CESSATION OF DACH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINS
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PULFORD
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HENRY
2017-07-04AUDAUDITOR'S RESIGNATION
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-09CH01Director's details changed for Mr Graham Pulford on 2017-01-26
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-03-04AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 025481310006
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0112/10/15 ANNUAL RETURN FULL LIST
2015-11-06AP01DIRECTOR APPOINTED MR IAN DAVID ROBINS
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN EDMONDSON
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0112/10/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-08AR0112/10/13 FULL LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HENRY / 12/06/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EDMONDSON / 12/06/2013
2013-10-16AA01PREVEXT FROM 31/03/2013 TO 31/05/2013
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 5TH FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3PF UNITED KINGDOM
2013-06-13AP03SECRETARY APPOINTED MRS DEBRA GRANT
2013-06-13AP01DIRECTOR APPOINTED MRS SUSAN HENRY
2013-06-13AP01DIRECTOR APPOINTED MR GRAHAM PULFORD
2013-06-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CHATTERTON
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH EDMONDSON
2013-06-12TM02APPOINTMENT TERMINATED, SECRETARY VANESSA EDWARDS
2012-10-17AR0112/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-14AR0112/10/11 FULL LIST
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 4TH FLOOR COLONIAL CHAMBERS TEMPLE STREET LIVERPOOL L2 5RH
2011-01-21AP01DIRECTOR APPOINTED MRS DEBORAH EDMONDSON
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-25AR0112/10/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-19AR0112/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EDMONDSON / 02/10/2009
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN LINDLEY
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID EDMONDSON / 30/04/2009
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-13363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-30363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-11-04288aNEW SECRETARY APPOINTED
2007-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23288bSECRETARY RESIGNED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-20363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-06-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-09363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-11-09288aNEW SECRETARY APPOINTED
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-05-14288bSECRETARY RESIGNED
2004-02-19288bDIRECTOR RESIGNED
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-18363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-04-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-09363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-06-20287REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 721-725 CORN EXCHANGE BUILDING FENWICK STREET LIVERPOOL MERSEYSIDE L2 7RB
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-19363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-07-05225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDICAL-LEGAL APPOINTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-06-08
Fines / Sanctions
No fines or sanctions have been issued against MEDICAL-LEGAL APPOINTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-09 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
DEBENTURE 2009-10-14 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-01-02 Satisfied HSBC BANK PLC
DEBENTURE 2004-01-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING OVER ALL ASSETS 2002-04-02 Satisfied NMB-HELLER LIMITED
DEBENTURE 1997-12-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MEDICAL-LEGAL APPOINTMENTS LIMITED registering or being granted any patents
Domain Names

MEDICAL-LEGAL APPOINTMENTS LIMITED owns 2 domain names.

claimstv.co.uk   mla-ltd.co.uk  

Trademarks
We have not found any records of MEDICAL-LEGAL APPOINTMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEDICAL-LEGAL APPOINTMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2011-12-07 GBP £954

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 MEDICAL-LEGAL APPOINTMENTS 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMEDICAL LEGAL APPOINTMENTS LTDEvent Date2010-04-24
In the High Court of Justice (Chancery Division) Newcastle upon Tyne District Registry case number 1239 A Petition to wind up the above-named Company of 4th Floor, Colonial Chambers, Temple Street, Liverpool L2 5RH , presented on 24 April 2010 by BIBBY FACTORS NORTHEAST LIMITED of 5a Tower House, St Catherines Court, Sunderland Enterprise Park, Sunderland SR5 3XJ , will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne District Registry, at The Law Courts, Quayside, Newcastle upon Tyne NE1 3LA , on 22 June 2010 , at 11.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitors in accordance with Rule 4.16 by 1600 hours on 21 June 2010. The Petitioners Solicitors are Ward Hadaway , Sandgate House, 102 Quayside, Newcastle upon Tyne NE1 3DX , tel 0191 204 4337. (Ref (L)EH.JJ.BIB006.272 65907.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDICAL-LEGAL APPOINTMENTS 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 MEDICAL-LEGAL APPOINTMENTS 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.