Medbrief Holdings Limited CHELTENHAM


Founded in 2015, Medbrief Holdings, classified under reg no. 09677162 is an active company. Currently registered at Windsor House GL50 3AT, Cheltenham the company has been in the business for 9 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022. Since July 6, 2017 Medbrief Holdings Limited is no longer carrying the name Medbrief.

The company has 3 directors, namely Steven E., Brendan H. and Adam S.. Of them, Adam S. has been with the company the longest, being appointed on 8 July 2015 and Steven E. and Brendan H. have been with the company for the least time - from 28 February 2017. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Medbrief Holdings Limited Address / Contact

Office Address Windsor House
Office Address2 Bayshill Road
Town Cheltenham
Post code GL50 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09677162
Date of Incorporation Wed, 8th Jul 2015
Industry Web portals
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Steven E.

Position: Director

Appointed: 28 February 2017

Brendan H.

Position: Director

Appointed: 28 February 2017

Adam S.

Position: Director

Appointed: 08 July 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Lexvision Holdings Limited from Cheltenham, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Adam S. This PSC has significiant influence or control over the company,. Moving on, there is Steven E., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lexvision Holdings Limited

Windsor House Bayshill Road, Cheltenham, GL50 3AT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09854843
Notified on 15 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Adam S.

Notified on 7 July 2016
Nature of control: significiant influence or control

Steven E.

Notified on 15 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Medbrief July 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-05-312018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100       
Balance Sheet
Current Assets10010050 10048 80662 7582 53437 4252 534
Net Assets Liabilities100-1 400-3 900-5 1942 75848 145129 586112 584
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 500-4 000-4 000-10 000-8 9447 0003 050
Average Number Employees During Period   33333
Creditors  50 00050 00050 00071 006158 348244 444
Fixed Assets  100100100125 561257 509344 844
Net Current Assets Liabilities  50 00048 70662 658-68 472120 923229 210
Total Assets Less Current Liabilities  50 10048 80662 75857 089136 586115 634
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       12 700
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Unit 5 Avenue Terrace Avenue Road Aston Birmingham B6 4DY. Change occurred on January 3, 2024. Company's previous address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England.
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements