Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MDG 2023 DORMANT 2 LIMITED
Company Information for

MDG 2023 DORMANT 2 LIMITED

4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, BN1 6AF,
Company Registration Number
03097124
Private Limited Company
Active

Company Overview

About Mdg 2023 Dormant 2 Ltd
MDG 2023 DORMANT 2 LIMITED was founded on 1995-08-31 and has its registered office in Brighton. The organisation's status is listed as "Active". Mdg 2023 Dormant 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MDG 2023 DORMANT 2 LIMITED
 
Legal Registered Office
4TH FLOOR PARK GATE
161-163 PRESTON ROAD
BRIGHTON
BN1 6AF
Other companies in SW1P
 
Previous Names
MEDICALS DIRECT GROUP LIMITED01/12/2023
Filing Information
Company Number 03097124
Company ID Number 03097124
Date formed 1995-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 23:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MDG 2023 DORMANT 2 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 MDG 2023 DORMANT 2 LIMITED

Current Directors
Officer Role Date Appointed
GAVIN SAMPSON
Director 2018-01-31
JOHN DOUGLAS WARNER
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2012-05-21 2018-01-31
NICOLAS NORMAN BEDFORD
Director 2014-07-11 2018-01-31
CAPITA CORPORATE DIRECTOR LIMITED
Director 2012-05-21 2018-01-31
PETER MARK FRANKLIN
Director 2014-03-28 2014-07-11
EMMA LOUISE PEARSON
Director 2013-05-22 2014-06-20
DEAN VERNON COOK
Company Secretary 2007-10-09 2012-05-21
JONATHAN BENTON
Director 2007-10-09 2012-05-21
MICHAEL DAVID ALLEN BENTON
Director 1999-12-13 2012-05-21
DEAN VERNON COOK
Director 2007-10-09 2012-05-21
DAVID BROWN HOUGHTON BROWN
Director 2007-10-09 2012-05-21
DAVID BEW
Director 2007-10-09 2010-11-26
WILLIAM KRACKLAUER
Company Secretary 2007-05-18 2007-10-09
JAMES DAVID CALVER
Director 2006-07-11 2007-10-09
WILLIAM KRACKLAUER
Director 2007-05-18 2007-10-09
ROBERT WILLIAM JEWETT
Company Secretary 2002-09-05 2007-05-18
ROBERT WILLIAM JEWETT
Director 2006-07-11 2007-05-18
JONATHAN BENTON
Director 2005-04-13 2006-07-11
RAYMOND PETER DOMNITZ
Director 2005-07-05 2006-07-11
JOSEPH ANTHONY MARONE JR
Director 2005-10-06 2006-07-11
FRED LASH
Director 2002-09-05 2005-10-06
THOMAS EARL GRACEY
Director 2005-01-24 2005-04-13
STEVEN ANDREW KARIOTIS
Director 2002-09-05 2003-04-01
COLIN GLASS
Company Secretary 1995-09-01 2002-09-05
JONATHAN BENTON
Director 1999-12-13 2002-09-05
COLIN GLASS
Director 1995-09-01 2002-09-05
DAVID MANLEY PATTERSON
Director 2000-01-27 2002-09-05
STEPHEN JEFFREY BARRY
Director 1999-12-13 2002-08-19
JULIAN ALBAN GREEN
Director 1999-12-13 2002-08-19
MARK EDWARD CHAPMAN
Director 1997-09-04 1999-12-13
LIMECOURT VENTURES PLC
Director 1997-10-13 1999-12-13
ROSS JAMES SANDFORD MCMILLAN
Director 1995-09-01 1997-09-04
STEPHEN ANTON KOMLOSY
Director 1995-09-01 1997-05-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-08-31 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN SAMPSON MEDICALS DIRECT SCREENINGS SERVICES LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
GAVIN SAMPSON MDG 2023 DORMANT 3 LIMITED Director 2018-01-31 CURRENT 2010-03-12 Active
GAVIN SAMPSON MEDICALS DIRECT ASSETS LIMITED Director 2018-01-31 CURRENT 2010-07-02 Active - Proposal to Strike off
GAVIN SAMPSON NURSE DIRECT LIMITED Director 2018-01-31 CURRENT 2000-01-28 Dissolved 2018-06-19
GAVIN SAMPSON UNDERWRITING DIRECT LIMITED Director 2018-01-31 CURRENT 2000-04-07 Dissolved 2018-06-19
GAVIN SAMPSON MEDICALS DIRECT CLINICS LIMITED Director 2018-01-31 CURRENT 2000-11-28 Dissolved 2018-06-19
GAVIN SAMPSON MEDICALS DIRECT MEDICO-LEGAL LIMITED Director 2018-01-31 CURRENT 2001-04-06 Dissolved 2018-06-19
GAVIN SAMPSON BEHAVIOURAL HEALTH LIMITED Director 2018-01-31 CURRENT 2001-05-23 Dissolved 2018-06-19
GAVIN SAMPSON CHAYA LTD Director 2018-01-31 CURRENT 2006-04-11 Dissolved 2018-06-19
GAVIN SAMPSON MEDICALS DIRECT SCREENINGS LIMITED Director 2018-01-31 CURRENT 1992-04-13 Active
GAVIN SAMPSON MDG 2023 DORMANT 1 LIMITED Director 2018-01-31 CURRENT 2007-07-10 Active
GAVIN SAMPSON WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
GAVIN SAMPSON WARP TECHNOLOGIES LIMITED Director 2017-06-19 CURRENT 2004-10-12 Active
GAVIN SAMPSON KURO HEALTH SERVICES LIMITED Director 2017-06-19 CURRENT 2016-08-22 Active
GAVIN SAMPSON FOLKINGTON FINANCE LIMITED Director 2017-06-13 CURRENT 2016-04-25 Active
JOHN DOUGLAS WARNER TDH&Y LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOHN DOUGLAS WARNER MEDICALS DIRECT SCREENINGS SERVICES LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 3 LIMITED Director 2018-01-31 CURRENT 2010-03-12 Active
JOHN DOUGLAS WARNER MEDICALS DIRECT ASSETS LIMITED Director 2018-01-31 CURRENT 2010-07-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER NURSE DIRECT LIMITED Director 2018-01-31 CURRENT 2000-01-28 Dissolved 2018-06-19
JOHN DOUGLAS WARNER UNDERWRITING DIRECT LIMITED Director 2018-01-31 CURRENT 2000-04-07 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT CLINICS LIMITED Director 2018-01-31 CURRENT 2000-11-28 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT MEDICO-LEGAL LIMITED Director 2018-01-31 CURRENT 2001-04-06 Dissolved 2018-06-19
JOHN DOUGLAS WARNER BEHAVIOURAL HEALTH LIMITED Director 2018-01-31 CURRENT 2001-05-23 Dissolved 2018-06-19
JOHN DOUGLAS WARNER CHAYA LTD Director 2018-01-31 CURRENT 2006-04-11 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT SCREENINGS LIMITED Director 2018-01-31 CURRENT 1992-04-13 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 1 LIMITED Director 2018-01-31 CURRENT 2007-07-10 Active
JOHN DOUGLAS WARNER WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
JOHN DOUGLAS WARNER WARP TECHNOLOGIES LIMITED Director 2017-06-19 CURRENT 2004-10-12 Active
JOHN DOUGLAS WARNER KURO HEALTH SERVICES LIMITED Director 2017-06-19 CURRENT 2016-08-22 Active
JOHN DOUGLAS WARNER SESMR LIMITED Director 2016-11-04 CURRENT 2016-02-03 Active - Proposal to Strike off
JOHN DOUGLAS WARNER SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED Director 2016-10-20 CURRENT 2013-10-10 Active
JOHN DOUGLAS WARNER KURO HEALTH LIMITED Director 2016-09-20 CURRENT 2016-01-08 Active
JOHN DOUGLAS WARNER C C A & M LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
JOHN DOUGLAS WARNER LYMECROWN LIMITED Director 2015-12-23 CURRENT 2009-02-24 Active - Proposal to Strike off
JOHN DOUGLAS WARNER CORDOBA PROPERTIES LIMITED Director 2015-12-23 CURRENT 1972-08-31 Active - Proposal to Strike off
JOHN DOUGLAS WARNER GOALWARE LIMITED Director 2015-12-23 CURRENT 1988-11-25 Active - Proposal to Strike off
JOHN DOUGLAS WARNER THEMED PROPERTIES LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
JOHN DOUGLAS WARNER LEXICAL PROPERTIES LIMITED Director 2013-09-17 CURRENT 2013-07-26 Active
JOHN DOUGLAS WARNER ORPHANS INTERNATIONAL Director 2012-03-20 CURRENT 2012-03-20 Active
JOHN DOUGLAS WARNER GLADEPOINT LIMITED Director 2010-06-10 CURRENT 1964-04-23 Dissolved 2015-02-24
JOHN DOUGLAS WARNER TORQUIL PROPERTIES LIMITED Director 2010-06-10 CURRENT 1960-07-19 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I. ROSS LIMITED Director 2010-06-10 CURRENT 1962-10-08 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I.ROSS(ESTATES)LIMITED Director 2010-06-10 CURRENT 1962-08-23 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I. ROSS (INVESTMENTS) LIMITED Director 2010-05-28 CURRENT 1964-11-04 Active
JOHN DOUGLAS WARNER EUROVIEW PROPERTIES LIMITED Director 2009-08-06 CURRENT 2009-07-06 Active
JOHN DOUGLAS WARNER FORTGATE INVESTMENTS LIMITED Director 2002-11-18 CURRENT 2002-11-01 Active
JOHN DOUGLAS WARNER TREXCRESS LIMITED Director 2001-09-06 CURRENT 2001-04-23 Active
JOHN DOUGLAS WARNER FRIEND-JAMES LIMITED Director 1997-03-17 CURRENT 1997-03-17 Active
JOHN DOUGLAS WARNER THE FROBISHER DEVELOPMENT COMPANY LIMITED Director 1996-05-31 CURRENT 1955-06-24 Active
JOHN DOUGLAS WARNER NETWAY LIMITED Director 1994-10-24 CURRENT 1984-11-09 Active
JOHN DOUGLAS WARNER CRUISEAQUA LIMITED Director 1994-02-28 CURRENT 1994-02-16 Active
JOHN DOUGLAS WARNER CROWBOROUGH INVESTMENT TRUST LIMITED Director 1990-12-31 CURRENT 1938-03-31 Active - Proposal to Strike off
JOHN DOUGLAS WARNER DOWNSIDE DEVELOPMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1979-01-03 Active
JOHN DOUGLAS WARNER DOWNSIDE INVESTMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1980-01-23 Active
JOHN DOUGLAS WARNER KRUSTO DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1958-03-03 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
2023-12-01Company name changed medicals direct group LIMITED\certificate issued on 01/12/23
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-08-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-03-29AA01Previous accounting period extended from 30/06/20 TO 31/12/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-10-23CH01Director's details changed for Mr Gavin James Sampson on 2019-10-18
2019-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-03-20SH20Statement by Directors
2019-03-20SH19Statement of capital on 2019-03-20 GBP 1
2019-03-20CAP-SSSolvency Statement dated 28/06/18
2019-03-20RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 28/06/2018
  • Resolution of reduction in issued share capital
2018-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030971240009
2018-08-13AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-12PSC05Change of details for Medicals Direct Holdings Limited as a person with significant control on 2018-02-05
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM 17 Rochester Row London SW1P 1QT
2018-02-05TM02Termination of appointment of Capita Group Secretary Limited on 2018-01-31
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED
2018-02-05AP01DIRECTOR APPOINTED MR GAVIN SAMPSON
2018-02-05AP01DIRECTOR APPOINTED MR JOHN DOUGLAS WARNER
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030971240009
2018-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES D'ARCY VINCENT
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 364985
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 364985
2015-07-28AR0130/06/15 ANNUAL RETURN FULL LIST
2015-02-23MISCSection 519 ca 2006
2014-12-11AUDAUDITOR'S RESIGNATION
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS NORMAN BEDFORD / 20/08/2014
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 364985
2014-07-23AR0130/06/14 FULL LIST
2014-07-22AP01DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANKLIN
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA PEARSON
2014-07-07AP01DIRECTOR APPOINTED JAMES D'ARCY VINCENT
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER
2014-04-03AP01DIRECTOR APPOINTED PETER MARK FRANKLIN
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHEARER / 12/09/2013
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24AR0130/06/13 FULL LIST
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON POWELL
2013-06-05AP01DIRECTOR APPOINTED EMMA PEARSON
2013-02-18MISCSECTION 519 CA 2006
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27AR0130/06/12 FULL LIST
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-13SH02CONSOLIDATION 21/05/12
2012-06-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-13RES13CONSOLIDATION 21/05/2012
2012-06-13RES01ADOPT ARTICLES 21/05/2012
2012-06-05AP01DIRECTOR APPOINTED MR JASON EDWARD POWELL
2012-06-01AP01DIRECTOR APPOINTED MR RICHARD JOHN SHEARER
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY DEAN COOK
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WATSON
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENTON
2012-06-01AP04CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2012-06-01AP02CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOUGHTON BROWN
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DEAN COOK
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTON
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM BUCKINGHAM HOUSE EAST THE BROADWAY STANMORE MIDDLESEX HA7 4EB
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-02AR0131/08/11 FULL LIST
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEW
2010-10-19AR0131/08/10 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WATSON / 15/01/2010
2010-05-14AP01DIRECTOR APPOINTED MR STEVEN JOHN WATSON
2009-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-09-14363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BEW / 31/12/2008
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-26363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-10-22AUDAUDITOR'S RESIGNATION
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2007-10-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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 MDG 2023 DORMANT 2 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 MDG 2023 DORMANT 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-09-18 Outstanding DMM HEALTH LIMITED
RENT DEPOSIT DEED 2008-04-09 Satisfied DMM HEALTH LIMITED
ASSIGNMENT OF LIFE POLICIES 2007-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
RENT DEPOSIT DEED 2006-05-17 Satisfied THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2006-05-17 Satisfied THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT AGREEMENT 2001-10-31 Satisfied ALAN ROBERT BAMFORD, JUNE PATRICIA BAMFORD, RONALD DAVIDSON AND SYLVIA ROSE DAVIDSON
RENT DEPOSIT DEED 2001-05-23 Satisfied THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MDG 2023 DORMANT 2 LIMITED

Intangible Assets
Patents
We have not found any records of MDG 2023 DORMANT 2 LIMITED registering or being granted any patents
Domain Names

MDG 2023 DORMANT 2 LIMITED owns 4 domain names.

medcheck.co.uk   medicalsdirectgroup.co.uk   mdghealth.co.uk   meditrak.co.uk  

Trademarks
We have not found any records of MDG 2023 DORMANT 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MDG 2023 DORMANT 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MDG 2023 DORMANT 2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MDG 2023 DORMANT 2 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 MDG 2023 DORMANT 2 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 MDG 2023 DORMANT 2 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.