MEDIFINANCE LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
MEDIFINANCE LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
MEDIFINANCE LIMITED was incorporated 20 years ago on 09/06/2003 and has the registered number: 04792968. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MEDIFINANCE LIMITED was incorporated 20 years ago on 09/06/2003 and has the registered number: 04792968. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MEDIFINANCE LIMITED - MILTON KEYNES
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2 MANOR FARM COURT OLD WOLVERTON ROAD
MILTON KEYNES
MK12 5NN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CAPEX ORIGINATIONS LTD (until 13/04/2005)
CAPEX ORIGINATIONS LTD (until 13/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RAYMOND DENNIS COX | Jul 1948 | British | Secretary | 2007-09-10 | CURRENT |
MR RAYMOND DENNIS COX | Jul 1948 | British | Director | 2009-10-15 | CURRENT |
MR DARREN ANDREW RENTON | Oct 1972 | British | Director | 2015-05-11 UNTIL 2019-12-19 | RESIGNED |
MR MARK CLIFFORD BUTTERFIELD | Sep 1955 | British | Secretary | 2004-06-30 UNTIL 2006-12-29 | RESIGNED |
MR DAVID LYNDE | Feb 1962 | British | Secretary | 2003-09-16 UNTIL 2004-06-30 | RESIGNED |
MR MICHAEL DAVID VOLK | Nov 1955 | English | Director | 2018-01-30 UNTIL 2019-04-11 | RESIGNED |
MR DAVID LYNDE | Feb 1962 | British | Director | 2003-09-16 UNTIL 2004-06-30 | RESIGNED |
MR BRENT SERCOMBE | Apr 1961 | British | Director | 2017-12-06 UNTIL 2021-02-19 | RESIGNED |
PHILIP NEVILLE BROOK | Jun 1964 | British | Secretary | 2006-12-29 UNTIL 2007-09-10 | RESIGNED |
FIONA JANE BROOK | Secretary | 2003-06-09 UNTIL 2003-09-16 | RESIGNED | ||
PHILIP NEVILLE BROOK | Jun 1964 | British | Director | 2007-09-10 UNTIL 2012-04-04 | RESIGNED |
DOUGLAS NOMINEES LIMITED | Corporate Nominee Director | 2003-06-09 UNTIL 2003-06-09 | RESIGNED | ||
M W DOUGLAS & COMPANY LIMITED | Corporate Nominee Secretary | 2003-06-09 UNTIL 2003-06-09 | RESIGNED | ||
PHILIP NEVILLE BROOK | Jun 1964 | British | Director | 2003-06-09 UNTIL 2007-09-10 | RESIGNED |
MR NORMAN CARSON | Nov 1954 | British | Director | 2016-06-21 UNTIL 2017-03-31 | RESIGNED |
DR GEOFFREY RONALD HIND | May 1941 | British | Director | 2009-10-15 UNTIL 2020-01-18 | RESIGNED |
MR CHRISTOPHER DANIEL CARMICHAEL | Jun 1964 | British | Director | 2014-05-09 UNTIL 2014-06-07 | RESIGNED |
MR MICHAEL MANGHAM | Jun 1949 | British | Director | 2004-06-01 UNTIL 2007-04-09 | RESIGNED |
EDWARD ROBIN MOODIE | Nov 1956 | British | Director | 2015-09-17 UNTIL 2016-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Brent Roderick Sercombe | 2017-11-23 - 2021-02-19 | 4/1961 | Milton Keynes | Ownership of shares 25 to 50 percent |
Dr Geoffrey Ronald Hind | 2017-07-01 - 2022-05-01 | 5/1941 | Leatherhead Surrey | Ownership of shares 25 to 50 percent |
Mr Raymond Dennis Cox | 2016-07-01 | 7/1948 | Milton Keynes |
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 |
---|---|---|---|
Medifinance Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-19 | 31-03-2023 | £73,356 Cash £32,759 equity |
MEDIFINANCE_LIMITED - Accounts | 2022-09-07 | 31-03-2022 | £40,678 Cash £3,150 equity |
MEDIFINANCE_LIMITED - Accounts | 2021-05-29 | 31-03-2021 | £1,332 Cash £-78,271 equity |
MEDIFINANCE_LIMITED - Accounts | 2020-09-23 | 31-12-2019 | £3,456 Cash £-130,425 equity |
Medifinance Limited Filleted accounts for Companies House (small and micro) | 2019-10-01 | 31-12-2018 | £975 Cash £-84,221 equity |
Medifinance Limited - Accounts to registrar (filleted) - small 17.3 | 2018-05-01 | 31-12-2017 | £12,156 Cash £-28,964 equity |
Medifinance Limited - Accounts to registrar - small 17.2 | 2017-09-27 | 31-12-2016 | £1,199 Cash £-27,936 equity |
Medifinance Limited - Limited company - abbreviated - 11.6 | 2015-08-22 | 31-12-2014 | £21,970 Cash £5,629 equity |
Medifinance Limited - Limited company - abbreviated - 11.0.0 | 2014-09-12 | 31-12-2013 | £36,315 Cash £23,904 equity |