MEDICALAW LIMITED
Overview
Company Name | MEDICALAW LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03447569 |
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 MEDICALAW LIMITED?
- General medical practice activities (86210) / Human health and social work activities
Where is MEDICALAW LIMITED located?
Registered Office Address | First Floor, Lee House 90 Great Bridgewater Street M1 5JW Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEDICALAW LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MEDICALAW LIMITED?
Last Confirmation Statement Made Up To | Oct 04, 2025 |
---|---|
Next Confirmation Statement Due | Oct 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 04, 2024 |
Overdue | No |
What are the latest filings for MEDICALAW LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 58 Mosley Street Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS | 1 pages | AD02 | ||
Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on Sep 20, 2023 | 1 pages | AD01 | ||
Cessation of Slater & Gordon (Uk) 1 Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 13 pages | AA | ||
legacy | 67 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Satisfaction of charge 034475690003 in full | 1 pages | MR04 | ||
Satisfaction of charge 034475690004 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Mosley Street Manchester M2 3HZ | 1 pages | AD02 | ||
Change of details for Slater & Gordon (Uk) 1 Limited as a person with significant control on Mar 01, 2019 | 2 pages | PSC05 | ||
Change of details for React & Recover Medical Group Limited as a person with significant control on Mar 01, 2019 | 2 pages | PSC05 | ||
Director's details changed for Mrs Elizabeth Sarah Comley on Mar 25, 2022 | 2 pages | CH01 | ||
Appointment of Mr Nils Ian Stoesser as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Who are the officers of MEDICALAW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COMLEY, Elizabeth Sarah | Director | 90 Great Bridgewater Street M1 5JW Manchester First Floor, Lee House England | England | British | Lawyer | 200337740022 | ||||
STOESSER, Nils Ian | Director | 90 Great Bridgewater Street M1 5JW Manchester First Floor, Lee House England | England | British | Chief Executive Officer | 86738640004 | ||||
BRANDWOOD, Marilyn | Secretary | 38 Tandle Hill Road Royton OL2 5UX Oldham Greater Manchester | British | Company Director | 60858360001 | |||||
ELLIS, Gretta Carol | Secretary | The Pear Trees 25a Aughton Road Birkdale PR8 2AG Southport Merseyside | British | Director | 102007910001 | |||||
MORRISON, Kirsten | Secretary | Chancery Lane WC2A 1HL London 50 - 52 England | 198658190001 | |||||||
STANION, Judith Elisabeth Jane | Secretary | 3 Yew Tree Cottage Seven Sisters Lane, WA16 8RN Ollerton Knutsford | British | General Manager | 55191410002 | |||||
WALKER, Edward Ian Charles | Secretary | Barnes Wallis Road PO15 5UA Fareham Quindell Court Hampshire England | 189127400001 | |||||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
BRANDWOOD, Marilyn | Director | 38 Tandle Hill Road Royton OL2 5UX Oldham Greater Manchester | British | Company Director | 60858360001 | |||||
ELLIS, Gretta Carol | Director | The Pear Trees 25a Aughton Road Birkdale PR8 2AG Southport Merseyside | England | British | Director | 102007910001 | ||||
FIELDING, Robert Martin | Director | Chancery Lane WC2A 1HL London 50 - 52 England | England | British | Company Director | 187535920001 | ||||
FOWLIE, Kenneth John | Director | Chancery Lane WC2A 1HL London 50 - 52 England | England | British | Lawyer | 165526410001 | ||||
FREEMAN, Charles Bryan, Dr | Director | 460 Harrogate Road LS17 6DN Leeds West Yorkshire | British | Medical Practitioner | 60858440001 | |||||
LAITHWAITE, Peter | Director | Church Meadows BL2 3PB Bolton 12 Lancashire | England | British | Director Sales Mgr | 136477140001 | ||||
MARTEN, Leslie | Director | 125 Wigton Lane LS17 8SH Leeds West Yorkshire | British | Retired | 17841030001 | |||||
MOORSE, Laurence | Director | Barnes Wallis Road PO15 5UA Fareham Quindell Court Hampshire England | England | British | Company Director | 78291360003 | ||||
PEARCE, David Adam Schofield | Director | High Ash Drive Alwoodley, LS17 8QX Leeds 1 United Kingdom | United Kingdom | British | Doctor | 68773750003 | ||||
PEARCE, David Adam Schofield | Director | 7 Otley Road LS6 3AA Leeds Granby House United Kingdom | United Kingdom | British | Director | 68773750003 | ||||
PREW, Simon Barry | Director | Chancery Lane WC2A 1HL London 50 - 52 | England | British | Chief Financial Officer, Slater & Gordon | 117277860001 | ||||
STANION, Judith Elisabeth Jane | Director | 3 Yew Tree Cottage Seven Sisters Lane, WA16 8RN Ollerton Knutsford | British | General Manager | 55191410002 | |||||
TERRY, Robert Simon | Director | Barnes Wallis Road PO15 5UA Fareham Quindell Court Hampshire England | United Kingdom | British | Company Director | 161749250001 | ||||
WHITMORE, David John Ludlow | Director | Mosley Street M2 3HZ Manchester 58 England | United Kingdom | British | Company Director | 242909500001 | ||||
WILFORD, Alison Louise | Director | High Holborn WC1V 6LJ London 90 England | England | British | Chief Financial Officer | 255223990001 | ||||
WILLIAM, Robin | Director | High Ash Crescent Alwoodley LS17 8RL Leeds 81 | British | Md | 134062180001 | |||||
WOOLF, David Alexander | Director | 27 Daylesford Road SK8 1LE Cheadle Cheshire | United Kingdom | British | Company Director | 6718500001 | ||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of MEDICALAW LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Slater & Gordon Limited | Apr 06, 2016 | La Trobe Street Melbourne Victoria 3000 Level 12, 45 Australia | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Slater & Gordon (Uk) 1 Limited | Apr 06, 2016 | Mosley Street M2 3HZ Manchester 58 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
React & Recover Medical Group Limited | Apr 06, 2016 | Mosley Street M2 3HZ Manchester 58 England | No | ||||||||||
| |||||||||||||
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