MEDICA REPORTING LIMITED - HASTINGS
Company Profile | Company Filings |
Overview
MEDICA REPORTING LIMITED is a Private Limited Company from HASTINGS ENGLAND and has the status: Active.
MEDICA REPORTING LIMITED was incorporated 20 years ago on 26/01/2004 and has the registered number: 05026045. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MEDICA REPORTING LIMITED was incorporated 20 years ago on 26/01/2004 and has the registered number: 05026045. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MEDICA REPORTING LIMITED - HASTINGS
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
ONE PRIORY SQUARE, 6TH FLOOR,
HASTINGS
EAST SUSSEX
TN34 1EA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MSI MEDICA LTD (until 05/01/2005)
MSI MEDICA LTD (until 05/01/2005)
LIBERTY BISHOP (2598) LTD (until 04/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/01/2024 | 09/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR ROBERT LAVIS | May 1972 | British | Director | 2021-06-01 | CURRENT |
MR. RICHARD CRISPIN JONES | May 1966 | British | Director | 2020-08-03 | CURRENT |
MRS SARAH BURNS | Jun 1971 | British | Director | 2018-10-17 | CURRENT |
MR JAMES PARKER | Sep 1972 | British | Director | 2004-06-01 UNTIL 2004-12-13 | RESIGNED |
ANTHONY LEONARD LEE | British | Secretary | 2013-05-02 UNTIL 2020-05-31 | RESIGNED | |
SIMON SUGANTHAN RASALINGHAM | Oct 1972 | British | Secretary | 2005-01-01 UNTIL 2008-01-03 | RESIGNED |
DAVID GEORGE HOLBEN | Apr 1950 | British | Secretary | 2008-01-03 UNTIL 2011-09-01 | RESIGNED |
MR NICKY JAMES SIMPSON | Mar 1972 | British | Secretary | 2004-06-01 UNTIL 2004-12-17 | RESIGNED |
MR. LUKE TALBUTT | Secretary | 2011-09-01 UNTIL 2013-05-02 | RESIGNED | ||
MR MARTIN JOHN WELLS | May 1970 | British | Director | 2013-05-02 UNTIL 2017-08-04 | RESIGNED |
MR ANTHONY LEONARD LEE | Jul 1975 | British | Director | 2013-05-02 UNTIL 2020-05-31 | RESIGNED |
MR KEVIN PATRICK TERRINS | Jan 1976 | British | Director | 2013-05-02 UNTIL 2023-07-07 | RESIGNED |
MR NICKY JAMES SIMPSON | Mar 1972 | British | Director | 2004-06-01 UNTIL 2004-12-13 | RESIGNED |
MR LUKE TALBUTT | Jun 1965 | British | Director | 2011-04-07 UNTIL 2013-05-02 | RESIGNED |
SIMON SUGANTHAN RASALINGHAM | Oct 1972 | British | Director | 2004-06-01 UNTIL 2013-02-01 | RESIGNED |
DR STUART JAMES QUIN | Jan 1975 | British | Director | 2019-09-01 UNTIL 2024-01-24 | RESIGNED |
LIBERTY BISHOP (DIRECTOR) LIMITED | Corporate Nominee Director | 2004-01-26 UNTIL 2004-06-01 | RESIGNED | ||
MR MARC RICHARD O'BRIEN | Jan 1959 | British | Director | 2019-05-30 UNTIL 2023-07-07 | RESIGNED |
MR ROBERT JOHN GORDON HARPER | Apr 1952 | British | Director | 2004-06-01 UNTIL 2013-02-01 | RESIGNED |
JOHN EDWARD JONES | Dec 1947 | British | Director | 2008-10-22 UNTIL 2009-07-29 | RESIGNED |
MR GREGORY JOHN HYATT | Dec 1964 | British | Director | 2011-04-07 UNTIL 2013-05-02 | RESIGNED |
MR PAUL HOBSON | Jul 1956 | British | Director | 2011-05-13 UNTIL 2013-05-02 | RESIGNED |
MR JOHN MICHAEL GRAHAM | Dec 1964 | British | Director | 2013-05-02 UNTIL 2019-08-30 | RESIGNED |
MR KEVAN PETER DOYLE | Feb 1968 | British | Director | 2009-07-29 UNTIL 2013-05-02 | RESIGNED |
MR ANDREW JAMES ALLEN | Jul 1954 | British | Director | 2008-01-03 UNTIL 2008-09-19 | RESIGNED |
DR STEPHEN GRIFFITH DAVIES | Dec 1956 | British | Director | 2013-05-02 UNTIL 2021-05-31 | RESIGNED |
LIBERTY BISHOP (NOMINEE) LIMITED | Corporate Nominee Secretary | 2004-01-26 UNTIL 2004-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Medica Group Limited | 2021-09-07 | Hastings East Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Medica Reporting Finance Limited | 2017-03-21 - 2021-09-07 | Hastings East Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cbpe Nominees Limited | 2016-04-06 - 2017-03-21 | London | Ownership of shares 75 to 100 percent |