THE MEDICAL HOUSE LIMITED - KING'S LYNN


Company Profile Company Filings

Overview

THE MEDICAL HOUSE LIMITED is a Private Limited Company from KING'S LYNN ENGLAND and has the status: Liquidation.
THE MEDICAL HOUSE LIMITED was incorporated 24 years ago on 06/04/2000 and has the registered number: 03966085. The accounts status is FULL and accounts are next due on 31/12/2023.

THE MEDICAL HOUSE LIMITED - KING'S LYNN

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

BERGEN WAY
KING'S LYNN
NORFOLK
PE30 2JJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/04/2023 20/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DARREN HODKINSON Jan 1973 British Director 2022-05-06 CURRENT
ANDREW ROBERT ANTHONY DAWSON Jan 1980 British Director 2023-02-01 CURRENT
MR CHRISTOPHER HIRST Apr 1977 British Director 2022-11-01 CURRENT
MR OREN KLUG Sep 1984 British Director 2022-03-15 CURRENT
JOHN SLATER Secretary 2009-11-17 UNTIL 2014-04-30 RESIGNED
MR IAN TOWNSEND Dec 1954 British Secretary 2000-04-12 UNTIL 2000-06-14 RESIGNED
COLIN LEE RYLETT Mar 1970 British Director 2001-01-15 UNTIL 2002-05-17 RESIGNED
MARK ROYSTON QUICK May 1966 British Director 2020-02-04 UNTIL 2022-03-15 RESIGNED
MR JOHN KINGSTON POOL Apr 1944 United Kingdom Director 2001-01-15 UNTIL 2009-11-17 RESIGNED
MR STEPHEN WESTWOOD Apr 1951 British Secretary 2002-05-17 UNTIL 2005-01-07 RESIGNED
MARGARET GERALDINE SCOTT May 1961 Irish Director 2008-05-01 UNTIL 2009-11-17 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 2000-04-06 UNTIL 2000-04-12 RESIGNED
MR GARY MILES OGDEN Sep 1965 English Director 2005-09-30 UNTIL 2008-04-30 RESIGNED
MR IAIN STUART WARD Secretary 2014-07-15 UNTIL 2015-11-02 RESIGNED
MIKE MASON Mar 1947 Secretary 2005-01-07 UNTIL 2008-04-30 RESIGNED
COLIN LEE RYLETT Mar 1970 British Secretary 2000-06-14 UNTIL 2002-05-17 RESIGNED
MARGARET GERALDINE SCOTT May 1961 Irish Secretary 2008-05-01 UNTIL 2009-11-17 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2000-04-06 UNTIL 2000-04-12 RESIGNED
MR ANDREW LEONARD JACKSON Secretary 2018-09-07 UNTIL 2020-04-30 RESIGNED
MR JOHN EDWARD ILETT Secretary 2015-11-02 UNTIL 2018-02-28 RESIGNED
MR PAUL ANDREW HAYES Secretary 2018-02-28 UNTIL 2018-09-07 RESIGNED
MR RICHARD JOHN COTTON Secretary 2014-04-30 UNTIL 2014-07-15 RESIGNED
MR JEAN-FRANCOIS HILAIRE Jul 1964 French Director 2021-03-15 UNTIL 2022-11-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-04-06 UNTIL 2000-04-12 RESIGNED
MR JOSEPH RICHARD HAINSWORTH BARRY Apr 1964 British Director 2012-07-19 UNTIL 2013-01-25 RESIGNED
MR BRYAN HARVEY BODEK Apr 1953 British Director 2000-06-27 UNTIL 2009-11-17 RESIGNED
MR RICHARD JOHN COTTON Jan 1961 British Director 2012-06-25 UNTIL 2016-12-13 RESIGNED
DR KEYVAN DJAMARANI Oct 1961 British Director 2014-12-01 UNTIL 2022-04-30 RESIGNED
MR THOMAS ELDERED Oct 1960 Swedish Director 2020-02-04 UNTIL 2021-03-15 RESIGNED
MR JONATHAN MARTIN GLENN Nov 1968 British Director 2009-11-17 UNTIL 2020-02-04 RESIGNED
MR PAUL ANDREW HAYES Oct 1966 British Director 2017-05-01 UNTIL 2020-02-04 RESIGNED
MR STEPHEN MARTIN SHAW Feb 1958 British Director 2007-10-18 UNTIL 2007-12-21 RESIGNED
MR GERARD ALAN KEMP Oct 1943 British Director 2000-04-12 UNTIL 2006-04-11 RESIGNED
DR PHILIP JOHN DRURY Jul 1949 British Director 2000-06-27 UNTIL 2002-11-11 RESIGNED
MR CHRISTOPHER HUGH MILLER Jun 1954 British Director 2005-01-04 UNTIL 2005-09-30 RESIGNED
MR TOBY RICHARD WOOLRYCH Sep 1966 British Director 2009-11-17 UNTIL 2012-06-25 RESIGNED
MR STEPHEN WESTWOOD Apr 1951 British Director 2002-05-17 UNTIL 2005-01-07 RESIGNED
LISA LODGE Oct 1986 Irish Director 2022-05-06 UNTIL 2023-02-01 RESIGNED
MR DAVID STEWART URQUHART Dec 1959 British Director 2005-01-04 UNTIL 2009-11-17 RESIGNED
MR IAN TOWNSEND Dec 1954 British Director 2000-04-12 UNTIL 2009-11-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bespak Europe Limited 2020-10-20 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Consort Medical Plc 2016-04-06 - 2020-10-20 Hemel Hempstead   Hertfordshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONSORT MEDICAL LIMITED KING'S LYNN ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
NOLATO JAYCARE LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 22220 - Manufacture of plastic packing goods
ROCHESTER SENSORS UK LIMITED WARWICK Active SMALL 28290 - Manufacture of other general-purpose machinery n.e.c.
BESPAK FINANCE LIMITED KING'S LYNN ENGLAND Dissolved... DORMANT 74990 - Non-trading company
THE MEDICAL HOUSE GROUP LIMITED KING'S LYNN ENGLAND Dissolved... FULL 70100 - Activities of head offices
MEDICAL HOUSE PRODUCTS LIMITED KING'S LYNN ENGLAND ... FULL 32500 - Manufacture of medical and dental instruments and supplies
BESPAK EUROPE LIMITED KING'S LYNN ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
BESPAK HOLDINGS LIMITED KING'S LYNN ENGLAND Active FULL 70100 - Activities of head offices
HYPERLYSER LIMITED KING'S LYNN ENGLAND Dissolved... DORMANT 74990 - Non-trading company
AERO TECHNICS LIMITED LONDON In... AUDIT EXEMPTION SUBSI 52230 - Service activities incidental to air transportation
C A PORTSMOUTH LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 22220 - Manufacture of plastic packing goods
MEDICAL HOUSE (ASI) LIMITED KING'S LYNN ENGLAND ... FULL 32500 - Manufacture of medical and dental instruments and supplies
INTEGRATED ALUMINIUM COMPONENTS LIMITED CHESTER UNITED KINGDOM Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
AESICA QUEENBOROUGH LIMITED QUEENBOROUGH ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
RECIPHARM LIMITED HOLMES CHAPEL ENGLAND Active TOTAL EXEMPTION FULL 21100 - Manufacture of basic pharmaceutical products
RECIPHARM HOLDINGS LIMITED HOLMES CHAPEL UNITED KINGDOM Active FULL 64202 - Activities of production holding companies
RPH PHARMA LTD CHEADLE ROYAL BUSINESS PARK ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
RECIPHARM HC LIMITED CHESHIRE ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
BESPAK LIMITED CREWE UNITED KINGDOM Active NO ACCOUNTS FILED 21100 - Manufacture of basic pharmaceutical products

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONSORT MEDICAL LIMITED KING'S LYNN ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
BESPAK EUROPE LIMITED KING'S LYNN ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
BESPAK HOLDINGS LIMITED KING'S LYNN ENGLAND Active FULL 70100 - Activities of head offices