MEDICALS DIRECT SCREENINGS LIMITED

MEDICALS DIRECT SCREENINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEDICALS DIRECT SCREENINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02706045
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MEDICALS DIRECT SCREENINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSURANCE MARKETING PARTNERSHIP LIMITEDFeb 28, 1996Feb 28, 1996
    GET TO GRIPS LIMITEDApr 13, 1992Apr 13, 1992

    What are the latest accounts for MEDICALS DIRECT SCREENINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MEDICALS DIRECT SCREENINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for MEDICALS DIRECT SCREENINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Scott David James Paterson as a director on Sep 24, 2025

    2 pagesAP01

    Termination of appointment of Dawn Melanie Oatley as a director on Sep 24, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 027060450005 in full

    1 pagesMR04

    Registration of charge 027060450006, created on Mar 14, 2025

    31 pagesMR01

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Mar 05, 2024 with updates

    4 pagesCS01

    Termination of appointment of Gavin James Sampson as a director on Dec 12, 2023

    1 pagesTM01

    Appointment of Mrs Dawn Melanie Oatley as a director on Dec 12, 2023

    2 pagesAP01

    Termination of appointment of Barry Gray as a director on Dec 12, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Benton as a director on Dec 12, 2023

    2 pagesAP01

    Notification of Inuvi Health Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC02

    Cessation of Kuro Health Limited as a person with significant control on Dec 12, 2023

    1 pagesPSC07

    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 pagesAD01

    Registration of charge 027060450005, created on Dec 12, 2023

    50 pagesMR01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Termination of appointment of Henry Otto Brunjes as a director on Sep 11, 2023

    1 pagesTM01

    Termination of appointment of John Douglas Warner as a director on Sep 11, 2023

    1 pagesTM01

    Termination of appointment of Timothy John Mellor Aspinall as a director on Sep 11, 2023

    1 pagesTM01

    Appointment of Mr Barry Gray as a director on Sep 11, 2023

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Who are the officers of MEDICALS DIRECT SCREENINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTON, Jonathan
    Millars Brook Business Park
    Molly Millars Lane
    RG41 2AD Wokingham
    Unit 10
    Berkshire
    England
    Director
    Millars Brook Business Park
    Molly Millars Lane
    RG41 2AD Wokingham
    Unit 10
    Berkshire
    England
    EnglandBritish198216130002
    PATERSON, Scott David James
    Millars Brook Business Park
    Molly Millars Lane
    RG41 2AD Wokingham
    Unit 10
    Berkshire
    England
    Director
    Millars Brook Business Park
    Molly Millars Lane
    RG41 2AD Wokingham
    Unit 10
    Berkshire
    England
    United KingdomBritish254171330001
    ADOM, Rita
    1 Willow Green
    WD6 2JS Borehamwood
    Hertfordshire
    Secretary
    1 Willow Green
    WD6 2JS Borehamwood
    Hertfordshire
    British117010040001
    CASTLE, Allan Campbell Diarmid
    19 Irving Road
    W14 0JT London
    Secretary
    19 Irving Road
    W14 0JT London
    British20121040001
    COOK, Dean Vernon
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    Secretary
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    British125206170001
    DOMNITZ, Raymond Peter
    156 Broadfields Avenue
    HA8 8TF Edgware
    Middlesex
    Secretary
    156 Broadfields Avenue
    HA8 8TF Edgware
    Middlesex
    British45131090001
    GLASS, Colin
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    Secretary
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    British17429220001
    GRAY, Charles
    New Cottage Old House Farm
    Caterfield Lane
    RH7 6LT Crowhurst
    Surrey
    Secretary
    New Cottage Old House Farm
    Caterfield Lane
    RH7 6LT Crowhurst
    Surrey
    British33927130001
    GREEN, Julian Alban
    44 Crescent Road
    BR1 3PW Bromley
    Kent
    Secretary
    44 Crescent Road
    BR1 3PW Bromley
    Kent
    British55792040001
    HARVEY, Andrew John Grynyer
    Court Green
    Eden Road
    TN1 1TS Tunbridge Wells
    Kent
    Secretary
    Court Green
    Eden Road
    TN1 1TS Tunbridge Wells
    Kent
    British36775900001
    HARVEY, Andrew John Grynyer
    Court Green
    Eden Road
    TN1 1TS Tunbridge Wells
    Kent
    Secretary
    Court Green
    Eden Road
    TN1 1TS Tunbridge Wells
    Kent
    British36775900001
    JEWETT, Robert William
    33 Parsonage Lot Road
    FOREIGN Lebanon
    New Jersey 08833
    Usa
    Secretary
    33 Parsonage Lot Road
    FOREIGN Lebanon
    New Jersey 08833
    Usa
    American85465730001
    JOY, Robert
    28 Vancouver Drive
    London Road
    RH11 7UR Crawley
    West Sussex
    Secretary
    28 Vancouver Drive
    London Road
    RH11 7UR Crawley
    West Sussex
    British41903040002
    JOY, Trevor Frederick
    24a The Market
    Wrythe Lane
    SM5 1AG Carshalton
    Surrey
    Secretary
    24a The Market
    Wrythe Lane
    SM5 1AG Carshalton
    Surrey
    English64282530001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    ASPINALL, Timothy John Mellor
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor Park Gate
    East Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor Park Gate
    East Sussex
    England
    EnglandBritish220382340001
    ASTON, Jill Geraldine
    91 Ribblesdale Avenue
    UB5 4NQ Northolt
    Middlesex
    Director
    91 Ribblesdale Avenue
    UB5 4NQ Northolt
    Middlesex
    British56963730001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish147404780001
    BENTON, Jonathan
    32 Hartfield Avenue
    WD6 3JL Elstree
    Hertfordshire
    Director
    32 Hartfield Avenue
    WD6 3JL Elstree
    Hertfordshire
    United KingdomBritish183582440001
    BENTON, Michael David Allen
    129 Broadhurst Gardens
    NW6 3BJ London
    Director
    129 Broadhurst Gardens
    NW6 3BJ London
    United KingdomBritish117018100001
    BENTON, Michael David Allen
    129 Broadhurst Gardens
    NW6 3BJ London
    Director
    129 Broadhurst Gardens
    NW6 3BJ London
    United KingdomBritish117018100001
    BORD, Andrew
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish188214400001
    BOYLES, Robert Frank
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish91073960001
    BRUNJES, Henry Otto, Dr
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor Park Gate
    East Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor Park Gate
    East Sussex
    England
    EnglandBritish57560600003
    CASTLE, Allan Campbell Diarmid
    19 Irving Road
    W14 0JT London
    Director
    19 Irving Road
    W14 0JT London
    British20121040001
    COATES, James Robert
    1 Mountview
    Bradbourne Vale Road
    TN13 3DD Sevenoaks
    Kent
    Director
    1 Mountview
    Bradbourne Vale Road
    TN13 3DD Sevenoaks
    Kent
    British26670360001
    COOK, Dean Vernon
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    Director
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    EnglandBritish125206170001
    DOMNITZ, Raymond Peter
    156 Broadfields Avenue
    HA8 8TF Edgware
    Middlesex
    Director
    156 Broadfields Avenue
    HA8 8TF Edgware
    Middlesex
    British45131090001
    FRANKLIN, Peter Mark
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish179089060001
    GRAY, Barry
    Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate 161-163
    East Sussex
    United Kingdom
    Director
    Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate 161-163
    East Sussex
    United Kingdom
    EnglandBritish233920840001
    GREEN, Julian Alban
    44 Crescent Road
    BR1 3PW Bromley
    Kent
    Director
    44 Crescent Road
    BR1 3PW Bromley
    Kent
    British55792040001
    HARVEY, Andrew John Grynyer
    Court Green
    Eden Road
    TN1 1TS Tunbridge Wells
    Kent
    Director
    Court Green
    Eden Road
    TN1 1TS Tunbridge Wells
    Kent
    EnglandBritish36775900001
    HOUGHTON BROWN, David Brown
    31 Devereux Drive
    WD17 3DD Watford
    Hertfordshire
    Director
    31 Devereux Drive
    WD17 3DD Watford
    Hertfordshire
    United KingdomBritish117009690001
    JOY, Trevor Frederick
    28 Vancouver Drive
    London Road
    RH11 7UR Crawley
    West Sussex
    Director
    28 Vancouver Drive
    London Road
    RH11 7UR Crawley
    West Sussex
    English64282530002

    Who are the persons with significant control of MEDICALS DIRECT SCREENINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Millars Brook Business Park
    Molly Millars Lane
    RG41 2AD Wokingham
    Unit 10
    Berkshire
    England
    Dec 12, 2023
    Millars Brook Business Park
    Molly Millars Lane
    RG41 2AD Wokingham
    Unit 10
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08811416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor Park Gate
    England
    Jan 31, 2018
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor Park Gate
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number09941789
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Apr 06, 2016
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06413394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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