MEDICALS DIRECT SCREENINGS LIMITED
Overview
| Company Name | MEDICALS DIRECT SCREENINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02706045 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEDICALS DIRECT SCREENINGS LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is MEDICALS DIRECT SCREENINGS LIMITED located?
| Registered Office Address | Unit 10 Millars Brook Business Park Molly Millars Lane RG41 2AD Wokingham Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDICALS DIRECT SCREENINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSURANCE MARKETING PARTNERSHIP LIMITED | Feb 28, 1996 | Feb 28, 1996 |
| GET TO GRIPS LIMITED | Apr 13, 1992 | Apr 13, 1992 |
What are the latest accounts for MEDICALS DIRECT SCREENINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MEDICALS DIRECT SCREENINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2025 |
| Overdue | No |
What are the latest filings for MEDICALS DIRECT SCREENINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Scott David James Paterson as a director on Sep 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dawn Melanie Oatley as a director on Sep 24, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 027060450005 in full | 1 pages | MR04 | ||||||||||
Registration of charge 027060450006, created on Mar 14, 2025 | 31 pages | MR01 | ||||||||||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gavin James Sampson as a director on Dec 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Dawn Melanie Oatley as a director on Dec 12, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barry Gray as a director on Dec 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Benton as a director on Dec 12, 2023 | 2 pages | AP01 | ||||||||||
Notification of Inuvi Health Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Kuro Health Limited as a person with significant control on Dec 12, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF England to Unit 10 Millars Brook Business Park Molly Millars Lane Wokingham Berkshire RG41 2AD on Dec 13, 2023 | 1 pages | AD01 | ||||||||||
Registration of charge 027060450005, created on Dec 12, 2023 | 50 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Termination of appointment of Henry Otto Brunjes as a director on Sep 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Douglas Warner as a director on Sep 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy John Mellor Aspinall as a director on Sep 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Barry Gray as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Premier House 5th Floor Elstree Way Borehamwood WD6 1JH England to 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF on Mar 24, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MEDICALS DIRECT SCREENINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENTON, Jonathan | Director | Millars Brook Business Park Molly Millars Lane RG41 2AD Wokingham Unit 10 Berkshire England | England | British | 198216130002 | |||||||||
| PATERSON, Scott David James | Director | Millars Brook Business Park Molly Millars Lane RG41 2AD Wokingham Unit 10 Berkshire England | United Kingdom | British | 254171330001 | |||||||||
| ADOM, Rita | Secretary | 1 Willow Green WD6 2JS Borehamwood Hertfordshire | British | 117010040001 | ||||||||||
| CASTLE, Allan Campbell Diarmid | Secretary | 19 Irving Road W14 0JT London | British | 20121040001 | ||||||||||
| COOK, Dean Vernon | Secretary | Hawthorn House 3 St Marys NR21 7NZ Colkirk Norfolk | British | 125206170001 | ||||||||||
| DOMNITZ, Raymond Peter | Secretary | 156 Broadfields Avenue HA8 8TF Edgware Middlesex | British | 45131090001 | ||||||||||
| GLASS, Colin | Secretary | The Fairway LS17 7PD Leeds 66 West Yorkshire | British | 17429220001 | ||||||||||
| GRAY, Charles | Secretary | New Cottage Old House Farm Caterfield Lane RH7 6LT Crowhurst Surrey | British | 33927130001 | ||||||||||
| GREEN, Julian Alban | Secretary | 44 Crescent Road BR1 3PW Bromley Kent | British | 55792040001 | ||||||||||
| HARVEY, Andrew John Grynyer | Secretary | Court Green Eden Road TN1 1TS Tunbridge Wells Kent | British | 36775900001 | ||||||||||
| HARVEY, Andrew John Grynyer | Secretary | Court Green Eden Road TN1 1TS Tunbridge Wells Kent | British | 36775900001 | ||||||||||
| JEWETT, Robert William | Secretary | 33 Parsonage Lot Road FOREIGN Lebanon New Jersey 08833 Usa | American | 85465730001 | ||||||||||
| JOY, Robert | Secretary | 28 Vancouver Drive London Road RH11 7UR Crawley West Sussex | British | 41903040002 | ||||||||||
| JOY, Trevor Frederick | Secretary | 24a The Market Wrythe Lane SM5 1AG Carshalton Surrey | English | 64282530001 | ||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 England |
| 135207160001 | ||||||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||||||
| ASPINALL, Timothy John Mellor | Director | 161-163 Preston Road BN1 6AF Brighton 4th Floor Park Gate East Sussex England | England | British | 220382340001 | |||||||||
| ASTON, Jill Geraldine | Director | 91 Ribblesdale Avenue UB5 4NQ Northolt Middlesex | British | 56963730001 | ||||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 147404780001 | |||||||||
| BENTON, Jonathan | Director | 32 Hartfield Avenue WD6 3JL Elstree Hertfordshire | United Kingdom | British | 183582440001 | |||||||||
| BENTON, Michael David Allen | Director | 129 Broadhurst Gardens NW6 3BJ London | United Kingdom | British | 117018100001 | |||||||||
| BENTON, Michael David Allen | Director | 129 Broadhurst Gardens NW6 3BJ London | United Kingdom | British | 117018100001 | |||||||||
| BORD, Andrew | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 188214400001 | |||||||||
| BOYLES, Robert Frank | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 91073960001 | |||||||||
| BRUNJES, Henry Otto, Dr | Director | 161-163 Preston Road BN1 6AF Brighton 4th Floor Park Gate East Sussex England | England | British | 57560600003 | |||||||||
| CASTLE, Allan Campbell Diarmid | Director | 19 Irving Road W14 0JT London | British | 20121040001 | ||||||||||
| COATES, James Robert | Director | 1 Mountview Bradbourne Vale Road TN13 3DD Sevenoaks Kent | British | 26670360001 | ||||||||||
| COOK, Dean Vernon | Director | Hawthorn House 3 St Marys NR21 7NZ Colkirk Norfolk | England | British | 125206170001 | |||||||||
| DOMNITZ, Raymond Peter | Director | 156 Broadfields Avenue HA8 8TF Edgware Middlesex | British | 45131090001 | ||||||||||
| FRANKLIN, Peter Mark | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 179089060001 | |||||||||
| GRAY, Barry | Director | Preston Road BN1 6AF Brighton 4th Floor, Park Gate 161-163 East Sussex United Kingdom | England | British | 233920840001 | |||||||||
| GREEN, Julian Alban | Director | 44 Crescent Road BR1 3PW Bromley Kent | British | 55792040001 | ||||||||||
| HARVEY, Andrew John Grynyer | Director | Court Green Eden Road TN1 1TS Tunbridge Wells Kent | England | British | 36775900001 | |||||||||
| HOUGHTON BROWN, David Brown | Director | 31 Devereux Drive WD17 3DD Watford Hertfordshire | United Kingdom | British | 117009690001 | |||||||||
| JOY, Trevor Frederick | Director | 28 Vancouver Drive London Road RH11 7UR Crawley West Sussex | English | 64282530002 |
Who are the persons with significant control of MEDICALS DIRECT SCREENINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inuvi Health Limited | Dec 12, 2023 | Millars Brook Business Park Molly Millars Lane RG41 2AD Wokingham Unit 10 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kuro Health Limited | Jan 31, 2018 | 161-163 Preston Road BN1 6AF Brighton 4th Floor Park Gate England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Health Holdings Limited | Apr 06, 2016 | Rochester Row SW1P 1QT London 17 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0