Medaire Limited HAMPSHIRE


Medaire started in year 2002 as Private Limited Company with registration number 04418036. The Medaire company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hampshire at Farnborough Airport. Postal code: GU14 6XA. Since Thursday 25th April 2002 Medaire Limited is no longer carrying the name Medaire Europe.

Currently there are 3 directors in the the company, namely Peter T., Karel V. and Laurent S.. In addition one secretary - Florence C. - 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.

Medaire Limited Address / Contact

Office Address Farnborough Airport
Office Address2 Farnborough
Town Hampshire
Post code GU14 6XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04418036
Date of Incorporation Tue, 16th Apr 2002
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 28th June
Company age 22 years old
Account next due date Tue, 28th Mar 2023 (398 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Peter T.

Position: Director

Appointed: 08 October 2020

Karel V.

Position: Director

Appointed: 13 July 2020

Laurent S.

Position: Director

Appointed: 01 October 2009

Florence C.

Position: Secretary

Appointed: 17 April 2009

Steven B.

Position: Director

Appointed: 18 May 2017

Resigned: 08 October 2020

Peter T.

Position: Director

Appointed: 17 April 2014

Resigned: 17 March 2017

Andrew S.

Position: Director

Appointed: 01 May 2012

Resigned: 17 April 2014

Grant J.

Position: Director

Appointed: 17 April 2009

Resigned: 13 July 2020

Richard M.

Position: Director

Appointed: 02 January 2007

Resigned: 10 June 2010

Roger S.

Position: Director

Appointed: 18 September 2006

Resigned: 31 March 2009

Roger S.

Position: Secretary

Appointed: 18 September 2006

Resigned: 31 March 2009

James W.

Position: Director

Appointed: 17 April 2006

Resigned: 01 January 2010

Aaron H.

Position: Secretary

Appointed: 01 February 2005

Resigned: 15 September 2006

Aaron H.

Position: Director

Appointed: 01 February 2005

Resigned: 15 September 2006

James L.

Position: Director

Appointed: 21 December 2004

Resigned: 10 October 2006

Franklin G.

Position: Director

Appointed: 15 May 2002

Resigned: 07 March 2006

Kjell A.

Position: Director

Appointed: 16 April 2002

Resigned: 21 December 2004

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 April 2002

Resigned: 16 April 2002

Kjell A.

Position: Secretary

Appointed: 16 April 2002

Resigned: 31 January 2005

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 2002

Resigned: 16 April 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Pascal R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Arnaud V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pascal R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Arnaud V.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Medaire Europe April 25, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-30
Balance Sheet
Cash Bank On Hand8 3024 7921 045 006
Current Assets3 000 8385 297 9328 396 319
Debtors2 992 5365 293 1407 351 313
Other Debtors1 492 7064 087 4515 043 336
Property Plant Equipment97 50276 52164 262
Other
Audit Fees Expenses-4 858  
Accumulated Depreciation Impairment Property Plant Equipment52 86179 462117 529
Amounts Owed To Group Undertakings  3 024 763
Bank Borrowings Overdrafts1 937 8751 843 589 
Creditors5 800 9427 405 9098 691 555
Deferred Tax Asset Debtors 358 50042 510
Fixed Assets1 392 4891 370 8081 600 110
Increase From Depreciation Charge For Year Property Plant Equipment 26 60138 067
Investments Fixed Assets1 294 9871 294 2871 535 848
Net Current Assets Liabilities-2 800 104-1 324 876-295 236
Number Shares Issued Fully Paid 100 
Other Creditors3 500 5844 277 9815 284 707
Other Taxation Social Security Payable66 41575 80772 217
Par Value Share 1 
Property Plant Equipment Gross Cost150 362155 983181 791
Total Additions Including From Business Combinations Property Plant Equipment 5 62125 808
Total Assets Less Current Liabilities-1 407 61545 9321 304 874
Trade Creditors Trade Payables296 068425 431309 868
Trade Debtors Trade Receivables1 499 8301 903 8622 265 467

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Full accounts data made up to Wednesday 30th June 2021
filed on: 15th, May 2023
Free Download (32 pages)

Company search

Advertisements