Mediqal Health Informatics Limited POOLE


Mediqal Health Informatics started in year 2006 as Private Limited Company with registration number 05977604. The Mediqal Health Informatics company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Poole at Unit 8 Abacus House Acorn Business Park. Postal code: BH12 4NZ.

Currently there are 2 directors in the the company, namely Daniel Z. and Vipin K.. In addition one secretary - Heather P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mediqal Health Informatics Limited Address / Contact

Office Address Unit 8 Abacus House Acorn Business Park
Office Address2 Ling Road
Town Poole
Post code BH12 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05977604
Date of Incorporation Wed, 25th Oct 2006
Industry Information technology consultancy activities
End of financial Year 30th December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Daniel Z.

Position: Director

Appointed: 29 March 2023

Vipin K.

Position: Director

Appointed: 29 March 2023

Heather P.

Position: Secretary

Appointed: 29 March 2023

Bonnie W.

Position: Director

Appointed: 29 November 2017

Resigned: 01 January 2024

Bonnie W.

Position: Secretary

Appointed: 29 November 2017

Resigned: 29 March 2023

Dexter S.

Position: Director

Appointed: 29 November 2017

Resigned: 29 March 2023

Andrew B.

Position: Director

Appointed: 01 February 2008

Resigned: 29 November 2017

Stephen G.

Position: Director

Appointed: 21 February 2007

Resigned: 29 November 2017

Harold G.

Position: Secretary

Appointed: 25 October 2006

Resigned: 29 November 2017

Harold G.

Position: Director

Appointed: 25 October 2006

Resigned: 29 November 2017

Elizabeth G.

Position: Director

Appointed: 25 October 2006

Resigned: 29 November 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Ibcos Computers Limited from Poole, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Elizabeth G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ibcos Computers Limited

Abacus House Acorn Business Park, Tower Park, Poole, Dorset, BH12 4NZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register
Registration number 01444873
Notified on 29 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elizabeth G.

Notified on 6 April 2016
Ceased on 29 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Cash Bank On Hand70 49876 061
Current Assets328 012314 200
Debtors257 514238 139
Other Debtors150 231218 368
Property Plant Equipment5 1112 470
Other
Accumulated Amortisation Impairment Intangible Assets30 230 
Accumulated Depreciation Impairment Property Plant Equipment39 34041 981
Amounts Owed To Group Undertakings1 365 2681 382 320
Corporation Tax Recoverable29 343 
Creditors1 655 8421 679 047
Increase From Depreciation Charge For Year Property Plant Equipment 2 641
Intangible Assets Gross Cost30 230 
Net Current Assets Liabilities-1 327 830-1 364 847
Number Shares Issued Fully Paid 100
Other Creditors244 768253 936
Other Taxation Social Security Payable38 97738 096
Par Value Share 1
Property Plant Equipment Gross Cost44 451 
Total Assets Less Current Liabilities-1 322 719-1 362 377
Trade Creditors Trade Payables6 8294 695
Trade Debtors Trade Receivables77 94019 771

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 1 Bath Street Ipswich IP2 8SD. Change occurred on Tuesday 23rd January 2024. Company's previous address: Unit 8 Abacus House Acorn Business Park Ling Road Poole Dorset BH12 4NZ England.
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements