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

MEDSCREEN HOLDINGS LIMITED

21 BLACKLANDS WAY, ABINGDON, OXFORDSHIRE, OX14 1DY,
Company Registration Number
04386697
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Medscreen Holdings Ltd
MEDSCREEN HOLDINGS LIMITED was founded on 2002-03-04 and has its registered office in Abingdon. The organisation's status is listed as "Active - Proposal to Strike off". Medscreen Holdings 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
MEDSCREEN HOLDINGS LIMITED
 
Legal Registered Office
21 BLACKLANDS WAY
ABINGDON
OXFORDSHIRE
OX14 1DY
Other companies in OX14
 
Previous Names
NEWINCCO 140 LIMITED26/03/2002
Filing Information
Company Number 04386697
Company ID Number 04386697
Date formed 2002-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-11-07 05:28:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDSCREEN HOLDINGS 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 MEDSCREEN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAOLO BEATO
Director 2018-02-28
NICHOLAS ANTHONY BREARE
Director 2015-09-25
BRIAN BERNARD YOOR
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JAMES
Director 2015-09-25 2018-02-28
ANTHONY JOHN WALL
Director 2014-01-31 2016-01-01
ROBERT IAN MACNAUGHTON
Director 2013-11-18 2014-11-17
GEOFFREY JOHN COULING
Company Secretary 2010-06-17 2014-01-31
ROSS GWYNFOR MACKEN
Director 2012-04-02 2014-01-31
IAN WILLIAM FIELDHOUSE
Director 2013-05-23 2013-11-18
KATHARINE HANNAH WRIGHT
Director 2010-07-01 2013-05-23
PETER GEOFFREY WELCH
Director 2010-06-17 2012-04-02
FIONA BEGLEY
Director 2002-03-25 2010-06-24
KEITH TOZZI
Director 2006-11-06 2010-06-24
NEIL ANTHONY ELTON
Company Secretary 2009-10-31 2010-06-17
NEIL ANTHONY ELTON
Director 2009-01-13 2010-06-17
ROWENA NIXON
Company Secretary 2008-05-07 2009-10-31
MAWLAW SECRETARIES LIMITED
Company Secretary 2007-04-30 2008-05-07
SHAUN JAMES MCGUIRE
Company Secretary 2002-05-17 2007-04-30
RICHARD STANLEY CLOUGH
Director 2002-07-09 2006-11-06
KEVIN MICHAEL PETER GRASSBY
Director 2002-03-25 2006-11-06
MARK SALTER
Director 2002-03-25 2006-11-06
OLSWANG COSEC LIMITED
Nominated Secretary 2002-03-04 2002-05-17
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2002-03-04 2002-03-25
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2002-03-04 2002-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAOLO BEATO COZART LIMITED Director 2018-02-28 CURRENT 2004-05-27 Active
PAOLO BEATO ABBOTT TOXICOLOGY LIMITED Director 2018-02-28 CURRENT 2005-03-17 Active
PAOLO BEATO FORENSICS LIMITED Director 2018-02-28 CURRENT 2007-03-19 Active
PAOLO BEATO IG INNOVATIONS LIMITED Director 2018-02-28 CURRENT 2010-03-12 Active
PAOLO BEATO CONCATENO SOUTH LIMITED Director 2018-02-28 CURRENT 1986-09-15 Active - Proposal to Strike off
PAOLO BEATO CONCATENO UK LIMITED Director 2018-02-28 CURRENT 1993-05-27 Active - Proposal to Strike off
PAOLO BEATO ABBOTT HEALTHCARE CONNECTIONS LIMITED Director 2018-02-28 CURRENT 2006-08-29 Active
NICHOLAS ANTHONY BREARE IG INNOVATIONS LIMITED Director 2017-04-20 CURRENT 2010-03-12 Active
NICHOLAS ANTHONY BREARE CHEMIST ON CALL LIMITED Director 2015-06-23 CURRENT 2004-01-30 Dissolved 2016-09-20
NICHOLAS ANTHONY BREARE COZART LIMITED Director 2015-06-05 CURRENT 2004-05-27 Active
NICHOLAS ANTHONY BREARE CONCATENO UK LIMITED Director 2015-06-05 CURRENT 1993-05-27 Active - Proposal to Strike off
NICHOLAS ANTHONY BREARE ABBOTT HEALTHCARE CONNECTIONS LIMITED Director 2015-06-05 CURRENT 2006-08-29 Active
NICHOLAS ANTHONY BREARE FORENSICS LIMITED Director 2015-05-28 CURRENT 2007-03-19 Active
NICHOLAS ANTHONY BREARE ABBOTT TOXICOLOGY LIMITED Director 2014-12-02 CURRENT 2005-03-17 Active
NICHOLAS ANTHONY BREARE CAVENDISH KNIGHT LIMITED Director 2011-05-09 CURRENT 2011-05-09 Dissolved 2016-11-01
NICHOLAS ANTHONY BREARE NICK BREARE CONSULTANCY LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2018-04-17

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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-04DS01Application to strike the company off the register
2021-04-26SH20Statement by Directors
2021-04-26SH19Statement of capital on 2021-04-26 GBP 1.0125
2021-04-26CAP-SSSolvency Statement dated 14/04/21
2021-04-26RES09Resolution of authority to purchase a number of shares
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-04-13PSC05Change of details for Alere Toxicology Plc as a person with significant control on 2021-04-13
2021-04-13AD02Register inspection address changed from Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP England to C/O Citco 7 Albemarle Street London Oxford W1S 4HQ
2021-04-09CH01Director's details changed for Kenneth James Rowe on 2021-04-08
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO BEATO
2020-03-10AP01DIRECTOR APPOINTED KENNETH JAMES ROWE
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-16DISS40Compulsory strike-off action has been discontinued
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-05-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 92 Milton Park Milton Abingdon Oxfordshire OX14 4RY
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BERNARD YOOR
2018-06-25MEM/ARTSARTICLES OF ASSOCIATION
2018-05-10RES01ADOPT ARTICLES 10/05/18
2018-04-27AP01DIRECTOR APPOINTED PAOLO BEATO
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-11-29AP01DIRECTOR APPOINTED BRIAN BERNARD YOOR
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 10125
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 10125
2016-03-31AR0114/02/16 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN WALL
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-06AP01DIRECTOR APPOINTED MR NEIL JAMES
2015-10-05AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY BREARE
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 10125
2015-04-09AR0114/02/15 ANNUAL RETURN FULL LIST
2015-04-09AD02Register inspection address changed from Derwent House University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0AZ England to Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACNAUGHTON
2014-11-28SH20Statement by Directors
2014-11-28CAP-SSSOLVENCY STATEMENT DATED 11/11/14
2014-11-28RES06REDUCE ISSUED CAPITAL 11/11/2014
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 10125
2014-05-01AR0114/02/14 FULL LIST
2014-05-01AD02SAIL ADDRESS CHANGED FROM: 92 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY ENGLAND
2014-02-06AP01DIRECTOR APPOINTED MR ANTHONY JOHN WALL
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MACKEN
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY COULING
2014-01-10AP01DIRECTOR APPOINTED MR ROBERT MACNAUGHTON
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN FIELDHOUSE
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-27AP01DIRECTOR APPOINTED MR IAN WILLIAM FIELDHOUSE
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE WRIGHT
2013-03-04AR0114/02/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AP01DIRECTOR APPOINTED ROSS MACKEN
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER WELCH
2012-02-21AR0114/02/12 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17AR0114/02/11 FULL LIST
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 10 BUCKINGHAM STREET LONDON WC2N 6DF ENGLAND
2010-12-23AUDAUDITOR'S RESIGNATION
2010-11-16MISCSECTION 519 COMPANIES ACT 2006
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ELTON
2010-09-09AP03SECRETARY APPOINTED MR GEOFFREY JOHN COULING
2010-09-09AP01DIRECTOR APPOINTED MR PETER GEOFFREY WELCH
2010-08-27AP01DIRECTOR APPOINTED MRS KATHARINE HANNAH WRIGHT
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY NEIL ELTON
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TOZZI
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BEGLEY
2010-03-10AR0114/02/10 FULL LIST
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-06TM02APPOINTMENT TERMINATED, SECRETARY ROWENA NIXON
2009-11-06AP03SECRETARY APPOINTED NEIL ANTHONY ELTON
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-29AD02SAIL ADDRESS CREATED
2009-04-28363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS; AMEND
2009-04-01363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS; AMEND
2009-03-31363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-03-25363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS; AMEND
2009-03-02190LOCATION OF DEBENTURE REGISTER
2009-03-02353LOCATION OF REGISTER OF MEMBERS
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 10 BUCKINGHAM STREET LONDON WC2N 6DF
2009-01-15288aDIRECTOR APPOINTED NEIL ANTHONY ELTON
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21288aSECRETARY APPOINTED ROWENA NIXON
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH TOZZI / 16/03/2008
2008-02-21363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26ELRESS366A DISP HOLDING AGM 30/04/07
2007-06-26353LOCATION OF REGISTER OF MEMBERS
2007-06-26288bSECRETARY RESIGNED
2007-06-26288aNEW SECRETARY APPOINTED
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: UNIT 1A, HARBOUR QUAY 100 PRESTONS ROAD LONDON E14 9PH
2007-06-26ELRESS252 DISP LAYING ACC 30/04/07
2007-06-26ELRESS386 DISP APP AUDS 30/04/07
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDSCREEN HOLDINGS 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 MEDSCREEN HOLDINGS 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
DEBENTURE 2006-11-06 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
MORTGAGE OF A LIFE POLICY 2002-10-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-05-10 Satisfied SAGITTA EUROPEAN PRIVATE EQUITY PARTNERS, II L.P. AS SECURITY TRUSTEE FOR THE NOTEHOLDERS INSUCH CAPACITY THE "TRUSTEE"
DEBENTURE DEED 2002-03-25 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MEDSCREEN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDSCREEN HOLDINGS LIMITED
Trademarks
We have not found any records of MEDSCREEN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDSCREEN HOLDINGS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as MEDSCREEN HOLDINGS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where MEDSCREEN HOLDINGS 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 MEDSCREEN HOLDINGS 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 MEDSCREEN HOLDINGS LIMITED any grants or awards.
Ownership
    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.