MEDICALS DIRECT SCREENINGS LIMITED - WOKINGHAM
Company Profile | Company Filings |
Overview
MEDICALS DIRECT SCREENINGS LIMITED is a Private Limited Company from WOKINGHAM ENGLAND and has the status: Active.
MEDICALS DIRECT SCREENINGS LIMITED was incorporated 32 years ago on 13/04/1992 and has the registered number: 02706045. The accounts status is FULL and accounts are next due on 30/09/2024.
MEDICALS DIRECT SCREENINGS LIMITED was incorporated 32 years ago on 13/04/1992 and has the registered number: 02706045. The accounts status is FULL and accounts are next due on 30/09/2024.
MEDICALS DIRECT SCREENINGS LIMITED - WOKINGHAM
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 10 MILLARS BROOK BUSINESS PARK
WOKINGHAM
BERKSHIRE
RG41 2AD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JONATHAN BENTON | May 1978 | British | Director | 2023-12-12 | CURRENT |
DAWN MELANIE OATLEY | Sep 1963 | British | Director | 2023-12-12 | CURRENT |
JULIAN ALBAN GREEN | British | Secretary | 1998-01-16 UNTIL 1998-07-17 | RESIGNED | |
MR RICHARD JOHN MONTAGUE-FULLER | Mar 1970 | British | Director | 2015-09-01 UNTIL 2018-01-31 | RESIGNED |
TREVOR FREDERICK JOY | Apr 1949 | English | Director | 1992-04-13 UNTIL 1996-01-10 | RESIGNED |
DAVID BROWN HOUGHTON BROWN | Jun 1958 | British | Director | 2006-10-04 UNTIL 2007-10-09 | RESIGNED |
MR ANDREW JOHN GRYNYER HARVEY | Jan 1943 | British | Director | 1996-01-08 UNTIL 1998-01-16 | RESIGNED |
MR JASON EDWARD POWELL | Jan 1969 | British | Director | 2012-05-21 UNTIL 2013-05-22 | RESIGNED |
MBC SECRETARIES LIMITED | Nominee Secretary | 1992-04-13 UNTIL 1992-04-13 | RESIGNED | ||
MBC NOMINEES LIMITED | Nominee Director | 1992-04-13 UNTIL 1992-04-13 | RESIGNED | ||
ROBERT WILLIAM JEWETT | Nov 1952 | Secretary | 2003-02-05 UNTIL 2005-12-15 | RESIGNED | |
TREVOR FREDERICK JOY | Apr 1949 | English | Secretary | 1992-04-13 UNTIL 1993-04-01 | RESIGNED |
MR ANDREW JOHN GRYNYER HARVEY | Jan 1943 | British | Secretary | 1999-10-08 UNTIL 2000-01-27 | RESIGNED |
CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 2012-05-21 UNTIL 2018-01-31 | RESIGNED | ||
MR CHARLES GRAY | Oct 1960 | Secretary | 1993-04-01 UNTIL 1994-05-10 | RESIGNED | |
MR COLIN GLASS | Jun 1943 | British | Secretary | 2000-01-27 UNTIL 2003-02-05 | RESIGNED |
RAYMOND PETER DOMNITZ | May 1951 | British | Secretary | 2005-12-15 UNTIL 2006-10-04 | RESIGNED |
MR DEAN VERNON COOK | May 1957 | British | Secretary | 2007-10-09 UNTIL 2012-05-21 | RESIGNED |
ALLAN CAMPBELL DIARMID CASTLE | Jan 1946 | British | Secretary | 1998-07-17 UNTIL 1999-10-08 | RESIGNED |
RITA ADOM | Jun 1971 | Secretary | 2006-10-04 UNTIL 2007-10-09 | RESIGNED | |
ROBERT JOY | Secretary | 1994-05-10 UNTIL 1996-01-08 | RESIGNED | ||
MR ANDREW JOHN GRYNYER HARVEY | Jan 1943 | British | Secretary | 1996-01-08 UNTIL 1998-01-16 | RESIGNED |
CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2012-05-21 UNTIL 2018-01-31 | RESIGNED | ||
MR TIMOTHY JOHN MELLOR ASPINALL | Jun 1956 | British | Director | 2018-01-31 UNTIL 2023-09-11 | RESIGNED |
RAYMOND PETER DOMNITZ | May 1951 | British | Director | 2005-12-15 UNTIL 2006-10-04 | RESIGNED |
JILL GERALDINE ASTON | Nov 1954 | British | Director | 1998-01-16 UNTIL 1998-07-17 | RESIGNED |
MR NICOLAS NORMAN BEDFORD | Apr 1959 | British | Director | 2014-07-11 UNTIL 2015-01-01 | RESIGNED |
JONATHAN BENTON | May 1978 | British | Director | 1996-01-08 UNTIL 2006-10-04 | RESIGNED |
MICHAEL DAVID ALLEN BENTON | Jan 1952 | British | Director | 2006-10-04 UNTIL 2012-05-21 | RESIGNED |
MICHAEL DAVID ALLEN BENTON | Jan 1952 | British | Director | 1997-11-13 UNTIL 2005-12-15 | RESIGNED |
MR ANDREW BORD | May 1970 | British | Director | 2015-01-01 UNTIL 2016-09-30 | RESIGNED |
DR HENRY OTTO BRUNJES | Oct 1954 | British | Director | 2018-01-31 UNTIL 2023-09-11 | RESIGNED |
ALLAN CAMPBELL DIARMID CASTLE | Jan 1946 | British | Director | 1997-10-14 UNTIL 1999-10-08 | RESIGNED |
JAMES ROBERT COATES | Feb 1966 | British | Director | 1992-04-13 UNTIL 1994-05-10 | RESIGNED |
MR DEAN VERNON COOK | May 1957 | British | Director | 2007-10-09 UNTIL 2012-05-21 | RESIGNED |
MRS EMMA LOUISE PEARSON | Oct 1972 | British | Director | 2013-05-22 UNTIL 2014-06-20 | RESIGNED |
PETER MARK FRANKLIN | Jul 1976 | British | Director | 2014-03-28 UNTIL 2014-07-11 | RESIGNED |
MR ROBERT FRANK BOYLES | Mar 1969 | British | Director | 2015-01-01 UNTIL 2015-09-01 | RESIGNED |
JULIAN ALBAN GREEN | British | Director | 1997-11-13 UNTIL 2000-05-24 | RESIGNED | |
MR BARRY GRAY | Jun 1975 | British | Director | 2023-09-11 UNTIL 2023-12-12 | RESIGNED |
MR JOHN DOUGLAS WARNER | Jun 1951 | British | Director | 2018-01-31 UNTIL 2023-09-11 | RESIGNED |
MR JAMES D'ARCY VINCENT | Jul 1966 | British | Director | 2014-06-20 UNTIL 2015-01-01 | RESIGNED |
JOHN LAURANCE SPENSER | Aug 1952 | British | Director | 2000-05-24 UNTIL 2005-12-15 | RESIGNED |
MR RICHARD JOHN SHEARER | Feb 1964 | British | Director | 2012-05-21 UNTIL 2014-03-28 | RESIGNED |
MR GAVIN SAMPSON | Nov 1986 | British | Director | 2018-01-31 UNTIL 2023-12-12 | RESIGNED |
MR KEVIN PRITCHARD | Oct 1968 | British | Director | 2016-07-13 UNTIL 2018-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Inuvi Health Limited | 2023-12-12 | Wokingham Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Kuro Health Limited | 2018-01-31 - 2023-12-12 | Brighton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Capita Health Holdings Limited | 2016-04-06 - 2018-01-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MEDICALS_DIRECT_SCREENING - Accounts | 2023-09-30 | 31-12-2022 | £77,659 Cash £227,286 equity |
MEDICALS_DIRECT_SCREENING - Accounts | 2022-12-30 | 31-12-2021 | £176,519 Cash £421,742 equity |
MEDICALS_DIRECT_SCREENING - Accounts | 2021-09-30 | 31-12-2020 | £231,947 Cash £888,980 equity |
MEDICALS_DIRECT_SCREENING - Accounts | 2020-03-20 | 30-06-2019 | £260,980 Cash £1,047,026 equity |