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

MEDICAL TAX (UK) LIMITED

ELSINORE HOUSE, BUCKINGHAM STREET, AYLESBURY, HP20 2NQ,
Company Registration Number
03674303
Private Limited Company
Active

Company Overview

About Medical Tax (uk) Ltd
MEDICAL TAX (UK) LIMITED was founded on 1998-11-25 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Medical Tax (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEDICAL TAX (UK) LIMITED
 
Legal Registered Office
ELSINORE HOUSE
BUCKINGHAM STREET
AYLESBURY
HP20 2NQ
Other companies in HP20
 
Filing Information
Company Number 03674303
Company ID Number 03674303
Date formed 1998-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 18:55:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICAL TAX (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   M.T. COWEN & CO. LIMITED   MEDICAL TAX (UK) 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 MEDICAL TAX (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARTHUR BROADHURST
Company Secretary 2011-08-31
JILLIAN ELIZABETH BROADHURST
Director 2011-11-24
ROBERT ARTHUR BROADHURST
Director 1998-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT TIMOTHY CHARLES HENDERSON
Director 2011-03-15 2012-11-20
JILLIAN ELIZABETH BROADHURST
Company Secretary 1998-11-25 2011-08-31
PATRICK BROADHURST
Director 2000-03-17 2011-08-31
TIMOTHY CHARLES ROBERT HENDERSON
Director 2000-03-17 2009-07-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-11-25 1998-11-25
COMPANY DIRECTORS LIMITED
Nominated Director 1998-11-25 1998-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILLIAN ELIZABETH BROADHURST CONSULTANT DOCTORS LIMITED Director 2018-05-15 CURRENT 2003-08-21 Active
JILLIAN ELIZABETH BROADHURST PROFESSIONAL TAX LIMITED Director 2012-04-06 CURRENT 1999-04-14 Active
ROBERT ARTHUR BROADHURST LITTLE BEAUTS LIMITED Director 2016-04-26 CURRENT 2014-09-01 Dissolved 2016-08-09
ROBERT ARTHUR BROADHURST DEFINITIVE MEDICAL SERVICES LIMITED Director 2016-02-06 CURRENT 2011-03-04 Dissolved 2016-05-17
ROBERT ARTHUR BROADHURST CONSULTANT DOCTORS LIMITED Director 2003-08-21 CURRENT 2003-08-21 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
2024-04-29REGISTERED OFFICE CHANGED ON 29/04/24 FROM 49 Kempster Way Weston Turville Aylesbury HP22 3AL England
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM 4 Badgers Rise Stone Aylesbury HP17 8RR England
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN ELIZABETH BROADHURST
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM 11 Nappins Close Long Crendon Aylesbury HP18 9YA England
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM 11 Nappins Close Long Crendon Aylesbury HP18 9YA England
2022-06-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ARTHUR BROADHURST
2022-06-06CESSATION OF ROBERT ARTHUR BROADHURST AS A PERSON OF SIGNIFICANT CONTROL
2022-06-06Termination of appointment of Robert Arthur Broadhurst on 2022-06-06
2022-06-06TM02Termination of appointment of Robert Arthur Broadhurst on 2022-06-06
2022-06-06PSC07CESSATION OF ROBERT ARTHUR BROADHURST AS A PERSON OF SIGNIFICANT CONTROL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM Elsinore House, Buckingham Street, Aylesbury Bucks HP20 2NQ
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-09-10AP01DIRECTOR APPOINTED MR JASON MARK BROADHURST
2018-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-25AR0125/11/15 ANNUAL RETURN FULL LIST
2015-08-22AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-25AR0125/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-25AR0125/11/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0125/11/12 ANNUAL RETURN FULL LIST
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON
2012-08-15AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AP01DIRECTOR APPOINTED MR ROBERT TIMOTHY CHARLES HENDERSON
2011-11-25AR0125/11/11 ANNUAL RETURN FULL LIST
2011-11-25AP01DIRECTOR APPOINTED MRS JILLIAN ELIZABETH BROADHURST
2011-09-26AP03Appointment of Mr Robert Arthur Broadhurst as company secretary
2011-09-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY JILLIAN BROADHURST
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BROADHURST
2011-08-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-26AR0125/11/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BROADHURST / 22/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR BROADHURST / 22/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / JILLIAN ELIZABETH BROADHURST / 22/09/2010
2010-08-17AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-05AR0125/11/09 FULL LIST
2009-12-05AD02SAIL ADDRESS CREATED
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BROADHURST / 01/11/2009
2009-09-22AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY HENDERSON
2008-12-08363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK BROADHURST / 10/11/2008
2008-09-22AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-04363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-05363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-05190LOCATION OF DEBENTURE REGISTER
2006-12-05353LOCATION OF REGISTER OF MEMBERS
2006-12-05287REGISTERED OFFICE CHANGED ON 05/12/06 FROM: WELLINGTON HOUSE, LOWER ICKNIELD WAY, LONGWICK BUCKINGHAMSHIRE HP27 9RZ
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: SUITE 1 1ST FLOOR, WELLINGTON HOUSE, LOWER ICKNIELD WAY, LONGWICK, BUCKINGHAMSHIRE HP27 9RZ
2006-01-11363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2006-01-11353LOCATION OF REGISTER OF MEMBERS
2006-01-11190LOCATION OF DEBENTURE REGISTER
2005-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-03363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-12363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-12-03363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-28363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-05363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 2A THE ELMS THAME ROAD LONGWICK BUCKINGHAMSHIRE HP27 9SP
2000-04-06288aNEW DIRECTOR APPOINTED
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-24AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-02363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1998-12-0888(2)RAD 02/12/98--------- £ SI 998@1=998 £ IC 2/1000
1998-12-03288aNEW DIRECTOR APPOINTED
1998-12-03288bDIRECTOR RESIGNED
1998-12-03288bSECRETARY RESIGNED
1998-12-03288aNEW SECRETARY APPOINTED
1998-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy




Licences & Regulatory approval
We could not find any licences issued to MEDICAL TAX (UK) 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 MEDICAL TAX (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDICAL TAX (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.084
MortgagesNumMortOutstanding0.074
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.028

This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy

Creditors
Creditors Due Within One Year 2011-12-01 £ 8,870

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MEDICAL TAX (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,000
Cash Bank In Hand 2011-12-01 £ 117
Current Assets 2011-12-01 £ 2,601
Debtors 2011-12-01 £ 2,484
Fixed Assets 2011-12-01 £ 9,163
Shareholder Funds 2011-12-01 £ 2,894
Tangible Fixed Assets 2011-12-01 £ 9,163

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDICAL TAX (UK) LIMITED registering or being granted any patents
Domain Names

MEDICAL TAX (UK) LIMITED owns 1 domain names.

medicaltax.co.uk  

Trademarks
We have not found any records of MEDICAL TAX (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICAL TAX (UK) 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 (69203 - Tax consultancy) as MEDICAL TAX (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for MEDICAL TAX (UK) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suite F1, Elsinore House, Buckingham Street, Aylesbury, Bucks, HP20 2NQ 2,25017/Jul/2006
Aylesbury Vale District Council Suite F1, Elsinore House, Buckingham Street, Aylesbury, Bucks, HP20 2NQ 2,25017/Jul/2006

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 MEDICAL TAX (UK) 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 TAX (UK) 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.