Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MED-CO (EUROPE) LTD
Company Information for

MED-CO (EUROPE) LTD

120 ST. TEILO STREET, PONTARDDULAIS, SWANSEA, SA4 8RE,
Company Registration Number
04104962
Private Limited Company
Active

Company Overview

About Med-co (europe) Ltd
MED-CO (EUROPE) LTD was founded on 2000-11-09 and has its registered office in Swansea. The organisation's status is listed as "Active". Med-co (europe) Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MED-CO (EUROPE) LTD
 
Legal Registered Office
120 ST. TEILO STREET
PONTARDDULAIS
SWANSEA
SA4 8RE
Other companies in SA4
 
Telephone01792580580
 
Filing Information
Company Number 04104962
Company ID Number 04104962
Date formed 2000-11-09
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB948871464  
Last Datalog update: 2024-04-07 01:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MED-CO (EUROPE) LTD
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 MED-CO (EUROPE) LTD

Current Directors
Officer Role Date Appointed
DANIELLE WILLIAMS
Director 2013-09-10
MICHELLE LOUISE WRIGHT
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HINCKLEY REES
Director 2004-01-16 2018-06-30
CATHERINE MARY JENKINS
Director 2000-11-09 2017-07-04
ALASTAIR STEPHEN BURIAN
Company Secretary 2005-06-07 2016-11-09
PAUL OWEN ALLEN
Director 2009-11-03 2011-07-29
TIMOTHY STUART WHEEL
Company Secretary 2000-11-09 2005-06-07
TIMOTHY STUART WHEEL
Director 2004-01-16 2005-06-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-09 2000-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIELLE WILLIAMS MED-CO SECURE HEALTHCARE SERVICES LTD Director 2013-12-24 CURRENT 2010-07-26 Active
MICHELLE LOUISE WRIGHT LOCUM CHAMBERS ONLINE LTD Director 2018-04-16 CURRENT 2010-11-17 Active
MICHELLE LOUISE WRIGHT MED-CO STAFFING LTD Director 2018-04-01 CURRENT 2017-05-15 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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-06FIRST GAZETTE notice for compulsory strike-off
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM First Floor, Riverside Centre Pipehouse Wharf Morfa Road Swansea SA1 2EN Wales
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM 120 st. Teilo Street Pontarddulais Swansea SA4 8RE Wales
2023-03-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19APPOINTMENT TERMINATED, DIRECTOR MICHELLE LOUISE WRIGHT
2022-12-19CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LOUISE WRIGHT
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2021-01-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN HINCKLEY REES
2018-04-03AP01DIRECTOR APPOINTED MRS MICHELLE LOUISE WRIGHT
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-09-13PSC02Notification of Med-Co Group Ltd as a person with significant control on 2017-06-15
2017-09-13PSC07CESSATION OF ANDREW DAVID JENKINS AS A PSC
2017-09-13PSC07CESSATION OF CATHERINE MARY JENKINS AS A PSC
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY JENKINS
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 200000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-09TM02Termination of appointment of Alastair Stephen Burian on 2016-11-09
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM Canolfan Gorseinon Centre Millers Drive Gorseinon Swansea SA4 4QN
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 200000
2015-11-30AR0109/11/15 ANNUAL RETURN FULL LIST
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 200000
2014-11-18AR0109/11/14 ANNUAL RETURN FULL LIST
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 200000
2013-12-23AR0109/11/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05CH01Director's details changed for Mrs Catherine Mary Jenkins on 2013-11-05
2013-09-11AP01DIRECTOR APPOINTED M/S DANIELLE WILLIAMS
2013-09-05CH01Director's details changed for Catherine Mary Wheel on 2013-05-05
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0109/11/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-22AR0109/11/11 FULL LIST
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM THE CAMBRIAN COMPLEX YSTRAD ROAD FFORESTFACH SWANSEA SA5 4HJ
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-23AR0109/11/10 FULL LIST
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-11AR0109/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HINCKLEY REES / 03/11/2009
2009-11-11AP01DIRECTOR APPOINTED MR PAUL OWEN ALLEN
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY WHEEL / 03/11/2009
2009-02-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-01-08363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-27363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-19363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BD
2005-12-02RES12VARYING SHARE RIGHTS AND NAMES
2005-12-02122S-DIV CONVE 06/04/05
2005-12-02RES13SUB DIV LOAN NOTES 06/04/05
2005-12-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-12-0288(2)RAD 06/04/05--------- £ SI 199999@1=199999 £ IC 1/200000
2005-06-16288aNEW SECRETARY APPOINTED
2005-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-15123NC INC ALREADY ADJUSTED 07/06/05
2005-06-15RES04£ NC 1000/1000000 07/0
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-16363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-22288aNEW DIRECTOR APPOINTED
2003-12-30363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2002-12-09363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-12-09287REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 27 HIGH STREET LLANDAFF CARDIFF CF5 2DY
2002-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-16363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-08-28225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-07-04395PARTICULARS OF MORTGAGE/CHARGE
2001-06-01287REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 16/18 PONTARDULAIS ROAD GORSEINON SWANSEA SA4 4FE
2000-12-22225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02
2000-11-09288bSECRETARY RESIGNED
2000-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions

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 MED-CO (EUROPE) 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 MED-CO (EUROPE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-07-04 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MED-CO (EUROPE) LTD

Intangible Assets
Patents
We have not found any records of MED-CO (EUROPE) LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MED-CO (EUROPE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MED-CO (EUROPE) 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 (78300 - Human resources provision and management of human resources functions) as MED-CO (EUROPE) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MED-CO (EUROPE) 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 MED-CO (EUROPE) 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 MED-CO (EUROPE) 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.