MEDELECT LIMITED
Overview
Company Name | MEDELECT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03908486 |
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 MEDELECT LIMITED?
- Other publishing activities (58190) / Information and communication
Where is MEDELECT LIMITED located?
Registered Office Address | Bma House Tavistock Square WC1H 9JR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEDELECT 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 MEDELECT LIMITED?
Last Confirmation Statement Made Up To | Jan 18, 2026 |
---|---|
Next Confirmation Statement Due | Feb 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 18, 2025 |
Overdue | No |
What are the latest filings for MEDELECT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Caroline Elizabeth Hird as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander Charles Smail Ritchie as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Caroline Elizabeth Hird as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Patrick Lloyd Spencer as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Appointment of Ms Deborah Wendy Paxford as a secretary on Dec 17, 2020 | 2 pages | AP03 | ||
Termination of appointment of James Milne as a secretary on Dec 17, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Appointment of Mr Chris Jones as a director on May 13, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Jonathan Ashman as a director on Oct 15, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jan 18, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Jan 18, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||
Who are the officers of MEDELECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAXFORD, Deborah Wendy | Secretary | 24 Stream Farm Close Lower Bourne GU10 3PD Farnham 24 Stream Farm Close, Farnham, Surrey England | 277879920001 | |||||||
JONES, Chris | Director | Bma House Tavistock Square WC1H 9JR London | England | British | Ceo | 273436990001 | ||||
RITCHIE, Alexander Charles Smail | Director | Belvedere Square SW19 5DJ London 21 England | England | British | Financial Director | 228305720001 | ||||
BUTTERWORTH, Siobhain Mary | Secretary | Tavistock Square WC1H 9JP London Bma House Greater London Uk | British | 175623340001 | ||||||
JENKINS, Dean, Doctor | Secretary | Tremethick TR2 4QY Grampound Cornwall | British | Doctor | 70403890002 | |||||
LENART, Kim Rachel | Secretary | 20 Church Street AL3 5NQ St Albans Hertfordshire | New Zealander | 91031220004 | ||||||
MILNE, James | Secretary | Bma House Tavistock Square WC1H 9JR London | 212015560001 | |||||||
READYMADE SECRETARIES LTD | Nominee Secretary | Ground Floor 334 Whitchurch Road CF4 3NG Cardiff | 900013920001 | |||||||
ASHMAN, Peter Jonathan | Director | Bma House Tavistock Square WC1H 9JR London | England | British | Ceo | 170949050001 | ||||
BRIFFA, Edward Ian | Director | Bma House Tavistock Square WC1H 9JR London | England | British | Director Clinical Improvement Division | 67647760002 | ||||
BROOKS, Timothy Stephen | Director | Tavistock Square WC1H 9JR London Bma House United Kingdom | England | British | None | 72643520002 | ||||
DAVIES, John Stephen, Dr | Director | Spring Meadow House Michaelstone Road St Fagans CF5 6DW Cardiff | United Kingdom | British | Doctor | 105712830001 | ||||
DUTTON, Stella Angela | Director | Crossroads Oakbank Bagshot Road GU24 0HH Brookwood Surrey | England | British | Ceo Bmj Group | 84508810001 | ||||
EASAW, Jacob, Doctor | Director | 6 Ffos Y Fran Bassaleg NP10 8LU Newport Gwent | Indian | Doctor | 70403940001 | |||||
EDMONDS, Vanessa Moragh | Director | Pips Lewes Road Ashurstwood RH19 3TB East Grinstead West Sussex | United Kingdom | British | Business Manager | 126464730001 | ||||
HIRD, Caroline Elizabeth | Director | Westmoreland Road SW13 9RY London 12 England | England | British | Sales And Marketing Director | 278250290001 | ||||
HO, Shu, Doctor | Director | 53 Bishops Road Whitchurch CF14 1LU Cardiff South Glamorgan | Malaysian | Doctor | 70403990001 | |||||
JENKINS, Dean, Doctor | Director | Tremethick TR2 4QY Grampound Cornwall | British | Doctor | 70403890002 | |||||
LEES, Christoph Christopher, Dr | Director | 38 More Close St Pauls West Kensington W14 9BN London | British | Doctor | 73360130001 | |||||
RAFFERTY, Patrick Gerard, Dr | Director | 6 Rowlls Road KT1 3ET Kingston Upon Thames Surrey | British | Doctor | 73359960001 | |||||
REDDY, Kamireddy Marcus | Director | 12 Lantern Court 99 Worple Road SW20 8HB Wimbledon London | Malaysian | Director | 73636880003 | |||||
RYLETT, Nicola Jayne | Director | South View NP16 7DY Tutshill 3 Chepstow Wales | United Kingdom | British | Managing Director | 139886050002 | ||||
SPENCER, Patrick Lloyd | Director | Travistock Square WC1H 9JR London Bma House England | England | British | Coo | 99547340003 | ||||
SPENCER, Patrick Lloyd | Director | 11 Sandy Close SG14 2BB Hertford | England | British | Finance Director | 99547340003 | ||||
READYMADE NOMINEES LTD | Nominee Director | Ground Floor 334 Whitchurch Road CF4 3NG Cardiff | 900013910001 |
Who are the persons with significant control of MEDELECT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bmj Publishing Group Limited | Apr 06, 2016 | Tavistock Square WC1H 9JR London Bma House 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