Med Logistics Health Services Limited BOGNOR REGIS


Founded in 2016, Med Logistics Health Services, classified under reg no. 10485265 is an active company. Currently registered at 1st Floor, 6-7 Clock Park PO22 9NH, Bognor Regis the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since April 29, 2022 Med Logistics Health Services Limited is no longer carrying the name Med Logistics.

The company has 2 directors, namely Tommaso P., Aleksander L.. Of them, Aleksander L. has been with the company the longest, being appointed on 17 November 2016 and Tommaso P. has been with the company for the least time - from 1 October 2021. As of 26 April 2024, there were 3 ex directors - Faisal S., Tomasz K. and others listed below. There were no ex secretaries.

Med Logistics Health Services Limited Address / Contact

Office Address 1st Floor, 6-7 Clock Park
Office Address2 Shripney Road
Town Bognor Regis
Post code PO22 9NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10485265
Date of Incorporation Thu, 17th Nov 2016
Industry Other transportation support activities
Industry Other human health activities
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Tommaso P.

Position: Director

Appointed: 01 October 2021

Aleksander L.

Position: Director

Appointed: 17 November 2016

Faisal S.

Position: Director

Appointed: 23 December 2020

Resigned: 01 November 2023

Tomasz K.

Position: Director

Appointed: 20 March 2019

Resigned: 14 September 2022

Marzena K.

Position: Director

Appointed: 17 November 2016

Resigned: 12 February 2019

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As BizStats discovered, there is Tomasz K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Aleksander L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Med Logistics Healthcare Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Tomasz K.

Notified on 26 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Aleksander L.

Notified on 17 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Med Logistics Healthcare Limited

Micklands Hill Farm Stow Road, Bledington, Chipping Norton, OX7 6XH, England

Legal authority Ca 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 13698333
Notified on 26 April 2022
Ceased on 26 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tomasz K.

Notified on 20 March 2019
Ceased on 26 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Marzena K.

Notified on 17 November 2016
Ceased on 12 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Med Logistics April 29, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand13 510  320 0761 445 378
Current Assets13 51013 51013 51013 5101 557 979
Debtors   162 808112 601
Net Assets Liabilities441 426441 426441 426441 4261 107 175
Property Plant Equipment2 210  589 
Other
Accumulated Amortisation Impairment Intangible Assets24 294    
Accumulated Depreciation Impairment Property Plant Equipment552  2 1732 762
Average Number Employees During Period 2669
Creditors   209 118448 946
Fixed Assets427 916427 916427 916427 916 
Increase From Depreciation Charge For Year Property Plant Equipment552   589
Intangible Assets425 706    
Intangible Assets Gross Cost450 000    
Net Current Assets Liabilities13 51013 51013 51013 5101 109 033
Other Increase Decrease In Amortisation Impairment Intangible Assets24 294    
Property Plant Equipment Gross Cost2 762  2 7622 762
Total Additions Including From Business Combinations Intangible Assets450 000    
Total Additions Including From Business Combinations Property Plant Equipment2 762    
Total Assets Less Current Liabilities441 426441 426441 426441 4261 109 033
Amount Specific Advance Or Credit Directors   23 937 
Amount Specific Advance Or Credit Repaid In Period Directors    23 937

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 1st Floor, 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to 15 Court Way Court Way London W3 0PY on February 6, 2024
filed on: 6th, February 2024
Free Download (1 page)

Company search