Meditrain Limited EDGERTON


Founded in 2003, Meditrain, classified under reg no. 04894542 is an active company. Currently registered at 8 Ravensdeane HD3 3DD, Edgerton the company has been in the business for 21 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since August 13, 2004 Meditrain Limited is no longer carrying the name Elmrise.

The company has 2 directors, namely Louise M., Josette B.. Of them, Josette B. has been with the company the longest, being appointed on 16 August 2004 and Louise M. has been with the company for the least time - from 6 April 2006. At present there is one former director listed by the company - Geoffrey M., who left the company on 16 August 2004. In addition, the company lists several former secretaries whose names might be found in the table below.

Meditrain Limited Address / Contact

Office Address 8 Ravensdeane
Office Address2 Thornhill Road
Town Edgerton
Post code HD3 3DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04894542
Date of Incorporation Wed, 10th Sep 2003
Industry Technical and vocational secondary education
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Sep 2023 (2023-09-24)
Last confirmation statement dated Sat, 10th Sep 2022

Company staff

Louise M.

Position: Director

Appointed: 06 April 2006

Josette B.

Position: Director

Appointed: 16 August 2004

Simon M.

Position: Secretary

Appointed: 16 August 2004

Resigned: 21 April 2023

Susan M.

Position: Secretary

Appointed: 01 November 2003

Resigned: 16 August 2004

Geoffrey M.

Position: Director

Appointed: 01 November 2003

Resigned: 16 August 2004

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 10 September 2003

Resigned: 19 September 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 10 September 2003

Resigned: 19 September 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Josette B. The abovementioned PSC and has 75,01-100% shares.

Josette B.

Notified on 1 September 2016
Nature of control: 75,01-100% shares

Company previous names

Elmrise August 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth11 12919 02521 953      
Balance Sheet
Cash Bank On Hand  56 21138 49747 16137 69841 14910 731 
Current Assets30 87938 57062 65842 20649 06741 00942 17735 95426 180
Debtors4 0393 5366 4473 7091 9063 3111 02825 223 
Net Assets Liabilities      26 11524 40320 091
Property Plant Equipment  810607450300300300 
Cash Bank In Hand26 84035 03456 211      
Tangible Fixed Assets1 282962810      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve11 02918 92521 853      
Shareholder Funds11 12919 02521 953      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -4 2914 291 
Accumulated Depreciation Impairment Property Plant Equipment  2 9123 1153 2723 4223 4223 422 
Average Number Employees During Period   2222 2
Creditors  41 51519 47524 82716 58416 3622 9246 089
Net Current Assets Liabilities9 84718 06321 14322 73124 24024 42525 81533 03020 091
Property Plant Equipment Gross Cost  3 7223 7223 7223 7223 7223 722 
Total Assets Less Current Liabilities11 12919 02521 95323 33824 69024 72526 11533 33020 091
Creditors Due Within One Year21 03220 50741 515      
Increase From Depreciation Charge For Year Property Plant Equipment   203157150   
Number Shares Allotted 100100      
Other Creditors  2 1778 2918 2914 2914 291  
Other Taxation Social Security Payable  5 7703 2913 16943326  
Par Value Share 11      
Payments Received On Account  30 3575 40311 0579 3268 821  
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation3 7223 722       
Tangible Fixed Assets Depreciation2 4402 7602 912      
Tangible Fixed Assets Depreciation Charged In Period 320152      
Trade Creditors Trade Payables  3 2112 4902 3102 9242 924  
Trade Debtors Trade Receivables  6 4473 7091 9063 3111 028  
Fixed Assets       300 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
On June 15, 2023 director's details were changed
filed on: 15th, June 2023
Free Download (2 pages)

Company search

Advertisements