MEDELECT LIMITED

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

    Company NameMEDELECT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03908486
    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 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 AddressNo

    What are the latest accounts for MEDELECT 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 MEDELECT LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2026
    Next Confirmation Statement DueFeb 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025
    OverdueNo

    What are the latest filings for MEDELECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Elizabeth Hird as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Alexander Charles Smail Ritchie as a director on Dec 31, 2020

    2 pagesAP01

    Appointment of Mrs Caroline Elizabeth Hird as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Patrick Lloyd Spencer as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Ms Deborah Wendy Paxford as a secretary on Dec 17, 2020

    2 pagesAP03

    Termination of appointment of James Milne as a secretary on Dec 17, 2020

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Appointment of Mr Chris Jones as a director on May 13, 2020

    2 pagesAP01

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Peter Jonathan Ashman as a director on Oct 15, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Who are the officers of MEDELECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAXFORD, Deborah Wendy
    24 Stream Farm Close
    Lower Bourne
    GU10 3PD Farnham
    24 Stream Farm Close, Farnham, Surrey
    England
    Secretary
    24 Stream Farm Close
    Lower Bourne
    GU10 3PD Farnham
    24 Stream Farm Close, Farnham, Surrey
    England
    277879920001
    JONES, Chris
    Bma House
    Tavistock Square
    WC1H 9JR London
    Director
    Bma House
    Tavistock Square
    WC1H 9JR London
    EnglandBritishCeo273436990001
    RITCHIE, Alexander Charles Smail
    Belvedere Square
    SW19 5DJ London
    21
    England
    Director
    Belvedere Square
    SW19 5DJ London
    21
    England
    EnglandBritishFinancial Director228305720001
    BUTTERWORTH, Siobhain Mary
    Tavistock Square
    WC1H 9JP London
    Bma House
    Greater London
    Uk
    Secretary
    Tavistock Square
    WC1H 9JP London
    Bma House
    Greater London
    Uk
    British175623340001
    JENKINS, Dean, Doctor
    Tremethick
    TR2 4QY Grampound
    Cornwall
    Secretary
    Tremethick
    TR2 4QY Grampound
    Cornwall
    BritishDoctor70403890002
    LENART, Kim Rachel
    20 Church Street
    AL3 5NQ St Albans
    Hertfordshire
    Secretary
    20 Church Street
    AL3 5NQ St Albans
    Hertfordshire
    New Zealander91031220004
    MILNE, James
    Bma House
    Tavistock Square
    WC1H 9JR London
    Secretary
    Bma House
    Tavistock Square
    WC1H 9JR London
    212015560001
    READYMADE SECRETARIES LTD
    Ground Floor 334 Whitchurch Road
    CF4 3NG Cardiff
    Nominee Secretary
    Ground Floor 334 Whitchurch Road
    CF4 3NG Cardiff
    900013920001
    ASHMAN, Peter Jonathan
    Bma House
    Tavistock Square
    WC1H 9JR London
    Director
    Bma House
    Tavistock Square
    WC1H 9JR London
    EnglandBritishCeo170949050001
    BRIFFA, Edward Ian
    Bma House
    Tavistock Square
    WC1H 9JR London
    Director
    Bma House
    Tavistock Square
    WC1H 9JR London
    EnglandBritishDirector Clinical Improvement Division67647760002
    BROOKS, Timothy Stephen
    Tavistock Square
    WC1H 9JR London
    Bma House
    United Kingdom
    Director
    Tavistock Square
    WC1H 9JR London
    Bma House
    United Kingdom
    EnglandBritishNone72643520002
    DAVIES, John Stephen, Dr
    Spring Meadow House
    Michaelstone Road St Fagans
    CF5 6DW Cardiff
    Director
    Spring Meadow House
    Michaelstone Road St Fagans
    CF5 6DW Cardiff
    United KingdomBritishDoctor105712830001
    DUTTON, Stella Angela
    Crossroads Oakbank
    Bagshot Road
    GU24 0HH Brookwood
    Surrey
    Director
    Crossroads Oakbank
    Bagshot Road
    GU24 0HH Brookwood
    Surrey
    EnglandBritishCeo Bmj Group84508810001
    EASAW, Jacob, Doctor
    6 Ffos Y Fran
    Bassaleg
    NP10 8LU Newport
    Gwent
    Director
    6 Ffos Y Fran
    Bassaleg
    NP10 8LU Newport
    Gwent
    IndianDoctor70403940001
    EDMONDS, Vanessa Moragh
    Pips
    Lewes Road Ashurstwood
    RH19 3TB East Grinstead
    West Sussex
    Director
    Pips
    Lewes Road Ashurstwood
    RH19 3TB East Grinstead
    West Sussex
    United KingdomBritishBusiness Manager126464730001
    HIRD, Caroline Elizabeth
    Westmoreland Road
    SW13 9RY London
    12
    England
    Director
    Westmoreland Road
    SW13 9RY London
    12
    England
    EnglandBritishSales And Marketing Director278250290001
    HO, Shu, Doctor
    53 Bishops Road
    Whitchurch
    CF14 1LU Cardiff
    South Glamorgan
    Director
    53 Bishops Road
    Whitchurch
    CF14 1LU Cardiff
    South Glamorgan
    MalaysianDoctor70403990001
    JENKINS, Dean, Doctor
    Tremethick
    TR2 4QY Grampound
    Cornwall
    Director
    Tremethick
    TR2 4QY Grampound
    Cornwall
    BritishDoctor70403890002
    LEES, Christoph Christopher, Dr
    38 More Close
    St Pauls West Kensington
    W14 9BN London
    Director
    38 More Close
    St Pauls West Kensington
    W14 9BN London
    BritishDoctor73360130001
    RAFFERTY, Patrick Gerard, Dr
    6 Rowlls Road
    KT1 3ET Kingston Upon Thames
    Surrey
    Director
    6 Rowlls Road
    KT1 3ET Kingston Upon Thames
    Surrey
    BritishDoctor73359960001
    REDDY, Kamireddy Marcus
    12 Lantern Court
    99 Worple Road
    SW20 8HB Wimbledon
    London
    Director
    12 Lantern Court
    99 Worple Road
    SW20 8HB Wimbledon
    London
    MalaysianDirector73636880003
    RYLETT, Nicola Jayne
    South View
    NP16 7DY Tutshill
    3
    Chepstow
    Wales
    Director
    South View
    NP16 7DY Tutshill
    3
    Chepstow
    Wales
    United KingdomBritishManaging Director139886050002
    SPENCER, Patrick Lloyd
    Travistock Square
    WC1H 9JR London
    Bma House
    England
    Director
    Travistock Square
    WC1H 9JR London
    Bma House
    England
    EnglandBritishCoo99547340003
    SPENCER, Patrick Lloyd
    11 Sandy Close
    SG14 2BB Hertford
    Director
    11 Sandy Close
    SG14 2BB Hertford
    EnglandBritishFinance Director99547340003
    READYMADE NOMINEES LTD
    Ground Floor 334 Whitchurch Road
    CF4 3NG Cardiff
    Nominee Director
    Ground Floor 334 Whitchurch Road
    CF4 3NG Cardiff
    900013910001

    Who are the persons with significant control of MEDELECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tavistock Square
    WC1H 9JR London
    Bma House
    England
    Apr 06, 2016
    Tavistock Square
    WC1H 9JR London
    Bma House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3102371
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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