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

MEDICALAW LIMITED

FIRST FLOOR, LEE HOUSE, 90 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5JW,
Company Registration Number
03447569
Private Limited Company
Active

Company Overview

About Medicalaw Ltd
MEDICALAW LIMITED was founded on 1997-10-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Medicalaw Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MEDICALAW LIMITED
 
Legal Registered Office
FIRST FLOOR, LEE HOUSE
90 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5JW
Other companies in PO15
 
Filing Information
Company Number 03447569
Company ID Number 03447569
Date formed 1997-10-10
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 10/10/2015
Return next due 07/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB910468733  
Last Datalog update: 2024-04-07 01:10:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICALAW 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 MEDICALAW LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN FOWLIE
Director 2015-05-29
DAVID JOHN LUDLOW WHITMORE
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BARRY PREW
Director 2017-10-25 2018-06-28
KIRSTEN MORRISON
Company Secretary 2015-05-29 2017-02-03
ROBERT MARTIN FIELDING
Director 2014-09-18 2015-09-17
EDWARD IAN CHARLES WALKER
Company Secretary 2014-06-30 2015-05-29
LAURENCE MOORSE
Director 2014-09-18 2015-05-29
ROBERT SIMON TERRY
Director 2014-09-18 2014-11-25
DAVID ADAM SCHOFIELD PEARCE
Director 2013-06-14 2014-09-18
DAVID ADAM SCHOFIELD PEARCE
Director 2013-06-26 2014-09-18
ROBIN WILLIAM
Director 2008-09-25 2014-09-18
LESLIE MARTEN
Director 2008-04-11 2013-06-14
DAVID ALEXANDER WOOLF
Director 2008-04-11 2013-06-14
GRETTA CAROL ELLIS
Company Secretary 2004-10-25 2008-09-30
GRETTA CAROL ELLIS
Director 2004-10-25 2008-09-30
PETER LAITHWAITE
Director 2005-07-01 2008-04-14
CHARLES BRYAN FREEMAN
Director 1997-10-10 2005-06-30
JUDITH ELISABETH JANE STANION
Company Secretary 2001-07-16 2004-10-22
JUDITH ELISABETH JANE STANION
Director 2001-07-16 2004-10-22
MARILYN BRANDWOOD
Company Secretary 1998-10-10 2001-05-21
MARILYN BRANDWOOD
Director 1998-10-10 2001-05-21
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1997-10-10 1998-10-10
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1997-10-10 1998-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN FOWLIE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-14 CURRENT 2012-03-07 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK HOLDINGS LIMITED Director 2017-12-05 CURRENT 2017-09-22 Active
KENNETH JOHN FOWLIE 4 LEGAL SOLUTIONS LIMITED Director 2016-03-23 CURRENT 2008-02-04 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK NOMINEES LIMITED Director 2016-03-23 CURRENT 2002-05-07 Active
KENNETH JOHN FOWLIE 4 LEGAL LIMITED Director 2016-03-23 CURRENT 2008-01-08 Active
KENNETH JOHN FOWLIE ABSTRACT LEGAL HOLDINGS LIMITED Director 2015-05-29 CURRENT 2004-04-21 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CAB CLAIMS LIMITED Director 2015-05-29 CURRENT 2004-05-12 Active - Proposal to Strike off
KENNETH JOHN FOWLIE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2005-12-20 Active
KENNETH JOHN FOWLIE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2015-05-29 CURRENT 1999-09-30 Active
KENNETH JOHN FOWLIE SG HEALTH GROUP LIMITED Director 2015-05-29 CURRENT 2005-03-04 Active
KENNETH JOHN FOWLIE RECOVER HEALTHCARE LIMITED Director 2015-05-29 CURRENT 2009-03-04 Active
KENNETH JOHN FOWLIE REACT MEDICAL REPORTING LIMITED Director 2015-05-29 CURRENT 2009-04-07 Active
KENNETH JOHN FOWLIE REACT MEDICAL MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK LIMITED Director 2015-05-29 CURRENT 2012-02-01 Active
KENNETH JOHN FOWLIE MOBILE DOCTORS LIMITED Director 2015-05-29 CURRENT 1989-11-24 Active
KENNETH JOHN FOWLIE SG HEALTH SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2001-05-11 Active
KENNETH JOHN FOWLIE COMPASS COSTS CONSULTANTS LTD Director 2015-05-29 CURRENT 2001-08-06 Active
KENNETH JOHN FOWLIE ACCESS TO COMPENSATION LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CLAIM4 LIMITED Director 2015-05-29 CURRENT 2004-05-10 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2015-05-29 CURRENT 2005-01-24 Active
KENNETH JOHN FOWLIE ISAAS TECHNOLOGY LIMITED Director 2015-05-29 CURRENT 2010-11-09 Active
KENNETH JOHN FOWLIE FAST TRACK PPI LIMITED Director 2015-05-29 CURRENT 2012-03-29 Active - Proposal to Strike off
KENNETH JOHN FOWLIE MDL MEDICAL ADMINISTRATION LTD Director 2015-05-29 CURRENT 1998-12-24 Active
KENNETH JOHN FOWLIE MEDICI LEGAL LIMITED Director 2015-05-29 CURRENT 2001-08-07 Active
KENNETH JOHN FOWLIE SENTINEL ALLIANCE LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LIBERTY PROTECT LIMITED Director 2015-05-29 CURRENT 2005-12-19 Active
KENNETH JOHN FOWLIE REACT & RECOVER MEDICAL GROUP LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE WSW LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active - Proposal to Strike off
KENNETH JOHN FOWLIE WALKER SMITH WAY LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active
KENNETH JOHN FOWLIE SLATER & GORDON (UK) 1 LIMITED Director 2012-01-26 CURRENT 2012-01-03 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CAB CLAIMS LIMITED Director 2018-03-19 CURRENT 2004-05-12 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CLAIM4 LIMITED Director 2018-03-19 CURRENT 2004-05-10 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE FAST TRACK PPI LIMITED Director 2018-03-19 CURRENT 2012-03-29 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE MDL MEDICAL ADMINISTRATION LTD Director 2018-03-19 CURRENT 1998-12-24 Active
DAVID JOHN LUDLOW WHITMORE SENTINEL ALLIANCE LIMITED Director 2018-03-19 CURRENT 2004-04-20 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-16 CURRENT 2012-03-07 Active
DAVID JOHN LUDLOW WHITMORE ABSTRACT LEGAL HOLDINGS LIMITED Director 2018-02-20 CURRENT 2004-04-21 Active
DAVID JOHN LUDLOW WHITMORE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2005-12-20 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2008-02-04 Active
DAVID JOHN LUDLOW WHITMORE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2018-02-20 CURRENT 1999-09-30 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH GROUP LIMITED Director 2018-02-20 CURRENT 2005-03-04 Active
DAVID JOHN LUDLOW WHITMORE RECOVER HEALTHCARE LIMITED Director 2018-02-20 CURRENT 2009-03-04 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL REPORTING LIMITED Director 2018-02-20 CURRENT 2009-04-07 Active
DAVID JOHN LUDLOW WHITMORE WSW LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE WALKER SMITH WAY LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK LIMITED Director 2018-02-20 CURRENT 2012-02-01 Active
DAVID JOHN LUDLOW WHITMORE MOBILE DOCTORS LIMITED Director 2018-02-20 CURRENT 1989-11-24 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2001-05-11 Active
DAVID JOHN LUDLOW WHITMORE COMPASS COSTS CONSULTANTS LTD Director 2018-02-20 CURRENT 2001-08-06 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK NOMINEES LIMITED Director 2018-02-20 CURRENT 2002-05-07 Active
DAVID JOHN LUDLOW WHITMORE ACCESS TO COMPENSATION LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2018-02-20 CURRENT 2005-01-24 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL LIMITED Director 2018-02-20 CURRENT 2008-01-08 Active
DAVID JOHN LUDLOW WHITMORE ISAAS TECHNOLOGY LIMITED Director 2018-02-20 CURRENT 2010-11-09 Active
DAVID JOHN LUDLOW WHITMORE MEDICI LEGAL LIMITED Director 2018-02-20 CURRENT 2001-08-07 Active
DAVID JOHN LUDLOW WHITMORE LIBERTY PROTECT LIMITED Director 2018-02-20 CURRENT 2005-12-19 Active
DAVID JOHN LUDLOW WHITMORE REACT & RECOVER MEDICAL GROUP LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER & GORDON (UK) 1 LIMITED Director 2018-02-20 CURRENT 2012-01-03 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-09-22 Active

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
2024-03-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-09Audit exemption subsidiary accounts made up to 2022-12-31
2024-02-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-19CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM 58 Mosley Street Manchester M2 3HZ England
2023-09-20Register inspection address changed from 58 Mosley Street Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS
2023-07-05CESSATION OF SLATER & GORDON (UK) 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-06Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034475690004
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-17AD02Register inspection address changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Mosley Street Manchester M2 3HZ
2022-10-16PSC05Change of details for React & Recover Medical Group Limited as a person with significant control on 2019-03-01
2022-09-01Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
2022-09-01CH01Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
2022-07-05DIRECTOR APPOINTED MR NILS IAN STOESSER
2022-07-05AP01DIRECTOR APPOINTED MR NILS IAN STOESSER
2022-07-04APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-02-08DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY
2022-02-08AP01DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-14Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-11-01CH01Director's details changed for Alison Louise Wilford on 2019-03-11
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-10-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 50 - 52 Chancery Lane London WC2A 1HL
2019-03-11AD03Registers moved to registered inspection location of 90 High Holborn London WC1V 6LJ
2019-03-11AD02Register inspection address changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ
2019-02-14AP01DIRECTOR APPOINTED ALISON LOUISE WILFORD
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN FOWLIE
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PREW
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PREW
2018-06-11AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-04-23CH01Director's details changed for Mr Kenneth John Fowlie on 2015-10-15
2018-04-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06PSC07CESSATION OF SLATER & GORDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-22AP01DIRECTOR APPOINTED MR DAVID JOHN LUDLOW WHITMORE
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034475690004
2017-11-06AP01DIRECTOR APPOINTED MR SIMON BARRY PREW
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-03-08TM02Termination of appointment of Kirsten Morrison on 2017-02-03
2017-03-01AD04Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 120
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-04-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-04-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 120
2015-11-03AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-08CH01Director's details changed for on
2015-09-29AD02SAIL ADDRESS CREATED
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING
2015-09-13AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM QUINDELL COURT BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA
2015-07-31CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-31RES01ADOPT ARTICLES 22/07/2015
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034475690003
2015-06-18AP01DIRECTOR APPOINTED MR KENNETH JOHN FOWLIE
2015-06-18AP03SECRETARY APPOINTED MS KIRSTEN MORRISON
2015-06-18TM02APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034475690002
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-22AR0110/10/14 FULL LIST
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM GRANBY HOUSE 7 OTLEY ROAD LEEDS LS6 3AA UNITED KINGDOM
2014-10-10MEM/ARTSARTICLES OF ASSOCIATION
2014-10-10RES01ALTER ARTICLES 18/09/2014
2014-10-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-19AP01DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING
2014-09-19AP01DIRECTOR APPOINTED MR LAURENCE MOORSE
2014-09-19AP01DIRECTOR APPOINTED MR ROBERT SIMON TERRY
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAM
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2014-07-07AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034475690002
2014-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 1ST FLOOR ALEXANDRA HOUSE LAWNSWOOD BUSINESS PARK REDVERS CLOSE LEEDS LS16 6RB
2013-12-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 120
2013-12-17AR0110/10/13 FULL LIST
2013-12-11TM01TERMINATE DIR APPOINTMENT
2013-12-11AP01DIRECTOR APPOINTED MR DAVID ADAM SCHOFIELD PEARCE
2013-12-11TM01TERMINATE DIR APPOINTMENT
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-26AA01PREVSHO FROM 31/08/2013 TO 31/12/2012
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLF
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MARTEN
2013-06-26AP01DIRECTOR APPOINTED MR DAVID ADAM SCHOFIELD PEARCE
2013-02-04AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-17AR0110/10/12 FULL LIST
2012-01-05AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-22AR0110/10/11 FULL LIST
2011-04-06RES01ADOPT ARTICLES 10/03/2011
2010-11-11AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-20RES04NC INC ALREADY ADJUSTED 11/02/2010
2010-10-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-20SH0111/02/10 STATEMENT OF CAPITAL GBP 120
2010-10-18AR0110/10/10 FULL LIST
2009-12-12AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM ROBINSON HOUSE HASTINGS ROAD LEYLAND LANCASHIRE PR25 3SA
2009-10-20AR0110/10/09 FULL LIST
2009-04-21AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-21225PREVSHO FROM 31/12/2008 TO 31/08/2008
2009-01-16363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-20288aDIRECTOR APPOINTED ROBIN WILLIAM
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRETTA ELLIS
2008-07-08AA31/12/07 TOTAL EXEMPTION FULL
2008-04-22288aDIRECTOR APPOINTED DAVID WOOLF
2008-04-22288aDIRECTOR APPOINTED LESLIE MARTEN
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR PETER LAITHWAITE
2007-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-25363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 506 FOUR OAKS ROAD WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON LANCASHIRE PR5 8BW
2006-11-29225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-11-24363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: SALISBURY HOUSE 3 ST STEPHEN STREET MANCHESTER M3 6AY
2006-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/06
2006-02-10363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2006-02-10288aNEW DIRECTOR APPOINTED
2005-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-28288bDIRECTOR RESIGNED
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-14363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-12363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/02
2002-10-28363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to MEDICALAW 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 MEDICALAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding GLAS TRUST CORPORATION LIMITED
2015-07-27 Outstanding WESTPAC BANKING CORPORATION AS SECURITY TRUSTEE
2014-04-08 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
MORTGAGE DEBENTURE 1998-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30

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 MEDICALAW LIMITED

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

Government spend with MEDICALAW LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2013-09-30 GBP £510

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
Business rates information was found for MEDICALAW LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES TECTRADE PT 1ST FLOOR ALEXANDRA HOUSE LAWNSWOOD BUSINESS PARK REDVERS CLOSE LEEDS LS16 6QY 12,00025/12/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDICALAW 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 MEDICALAW 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.