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

MEDICALS DIRECT ASSETS LIMITED

4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, BN1 6AF,
Company Registration Number
07303188
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Medicals Direct Assets Ltd
MEDICALS DIRECT ASSETS LIMITED was founded on 2010-07-02 and has its registered office in Brighton. The organisation's status is listed as "Active - Proposal to Strike off". Medicals Direct Assets 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
MEDICALS DIRECT ASSETS LIMITED
 
Legal Registered Office
4TH FLOOR PARK GATE
161-163 PRESTON ROAD
BRIGHTON
BN1 6AF
Other companies in SW1P
 
Filing Information
Company Number 07303188
Company ID Number 07303188
Date formed 2010-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2018-04-06 16:53:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICALS DIRECT ASSETS 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 MEDICALS DIRECT ASSETS 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
JAMES D'ARCY VINCENT
Director 2014-06-20 2017-08-31
PETER MARK FRANKLIN
Director 2014-03-28 2014-07-11
EMMA LOUISE PEARSON
Director 2013-05-22 2014-06-20
RICHARD JOHN SHEARER
Director 2012-05-21 2014-03-28
JASON EDWARD POWELL
Director 2012-05-21 2013-05-22
DEAN VERNON COOK
Company Secretary 2010-07-02 2012-05-21
MICHAEL DAVID ALLEN BENTON
Director 2010-07-02 2012-05-21
DEAN VERNON COOK
Director 2010-07-02 2012-05-21

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 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 MDG 2023 DORMANT 1 LIMITED Director 2018-01-31 CURRENT 2007-07-10 Active
GAVIN SAMPSON MEDICALS DIRECT SCREENINGS LIMITED Director 2018-01-31 CURRENT 1992-04-13 Active
GAVIN SAMPSON MDG 2023 DORMANT 2 LIMITED Director 2018-01-31 CURRENT 1995-08-31 Active
GAVIN SAMPSON WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
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 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 MDG 2023 DORMANT 1 LIMITED Director 2018-01-31 CURRENT 2007-07-10 Active
JOHN DOUGLAS WARNER MEDICALS DIRECT SCREENINGS LIMITED Director 2018-01-31 CURRENT 1992-04-13 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 2 LIMITED Director 2018-01-31 CURRENT 1995-08-31 Active
JOHN DOUGLAS WARNER WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
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 - Proposal to Strike off
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
2018-04-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-21DS01APPLICATION FOR STRIKING-OFF
2018-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 073031880003
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT
2018-02-05TM02APPOINTMENT TERMINATED, SECRETARY CAPITA GROUP SECRETARY LIMITED
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
2017-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2016-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0130/06/15 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 100
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
2013-07-25AR0130/06/13 FULL LIST
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON POWELL
2013-06-05AP01DIRECTOR APPOINTED EMMA PEARSON
2013-02-26MISCSECTION 519
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27AR0130/06/12 FULL LIST
2012-07-19AP02CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-13RES01ADOPT ARTICLES 21/05/2012
2012-06-05AP01DIRECTOR APPOINTED MR JASON EDWARD POWELL
2012-06-01AP01DIRECTOR APPOINTED MR RICHARD JOHN SHEARER
2012-06-01AP04CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY DEAN COOK
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 BUCKINGHAM PARADE THE BROADWAY STANMORE MIDDLESEX HA7 4EB UNITED KINGDOM
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09AR0102/07/11 FULL LIST
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-16AA01CURRSHO FROM 31/07/2011 TO 31/12/2010
2010-07-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDICALS DIRECT ASSETS 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 MEDICALS DIRECT ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-01 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2011-02-09 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of MEDICALS DIRECT ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICALS DIRECT ASSETS LIMITED
Trademarks
We have not found any records of MEDICALS DIRECT ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICALS DIRECT ASSETS 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 (82990 - Other business support service activities n.e.c.) as MEDICALS DIRECT ASSETS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEDICALS DIRECT ASSETS 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 MEDICALS DIRECT ASSETS 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 MEDICALS DIRECT ASSETS 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.