Medicals Direct Group Limited BRIGHTON


Founded in 1995, Medicals Direct Group, classified under reg no. 03097124 is an active company. Currently registered at 4th Floor Park Gate BN1 6AF, Brighton the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2003/04/24 Medicals Direct Group Limited is no longer carrying the name Medicals Direct Group PLC.

The firm has 2 directors, namely John W., Gavin S.. Of them, John W., Gavin S. have been with the company the longest, being appointed on 31 January 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Medicals Direct Group Limited Address / Contact

Office Address 4th Floor Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03097124
Date of Incorporation Thu, 31st Aug 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

John W.

Position: Director

Appointed: 31 January 2018

Gavin S.

Position: Director

Appointed: 31 January 2018

Nicolas B.

Position: Director

Appointed: 11 July 2014

Resigned: 31 January 2018

James V.

Position: Director

Appointed: 20 June 2014

Resigned: 31 August 2017

Peter F.

Position: Director

Appointed: 28 March 2014

Resigned: 11 July 2014

Emma P.

Position: Director

Appointed: 22 May 2013

Resigned: 20 June 2014

Richard S.

Position: Director

Appointed: 21 May 2012

Resigned: 28 March 2014

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 21 May 2012

Resigned: 31 January 2018

Capita Corporate Director Limited

Position: Corporate Director

Appointed: 21 May 2012

Resigned: 31 January 2018

Jason P.

Position: Director

Appointed: 21 May 2012

Resigned: 22 May 2013

Steven W.

Position: Director

Appointed: 12 January 2010

Resigned: 21 May 2012

Jonathan B.

Position: Director

Appointed: 09 October 2007

Resigned: 21 May 2012

Dean C.

Position: Director

Appointed: 09 October 2007

Resigned: 21 May 2012

David B.

Position: Director

Appointed: 09 October 2007

Resigned: 26 November 2010

David H.

Position: Director

Appointed: 09 October 2007

Resigned: 21 May 2012

Dean C.

Position: Secretary

Appointed: 09 October 2007

Resigned: 21 May 2012

William K.

Position: Director

Appointed: 18 May 2007

Resigned: 09 October 2007

William K.

Position: Secretary

Appointed: 18 May 2007

Resigned: 09 October 2007

James C.

Position: Director

Appointed: 11 July 2006

Resigned: 09 October 2007

Robert J.

Position: Director

Appointed: 11 July 2006

Resigned: 18 May 2007

Joseph M.

Position: Director

Appointed: 06 October 2005

Resigned: 11 July 2006

Raymond D.

Position: Director

Appointed: 05 July 2005

Resigned: 11 July 2006

Jonathan B.

Position: Director

Appointed: 13 April 2005

Resigned: 11 July 2006

Thomas G.

Position: Director

Appointed: 24 January 2005

Resigned: 13 April 2005

Alexander W.

Position: Director

Appointed: 01 April 2003

Resigned: 24 January 2005

George W.

Position: Director

Appointed: 05 September 2002

Resigned: 11 July 2006

Steven K.

Position: Director

Appointed: 05 September 2002

Resigned: 01 April 2003

Fred L.

Position: Director

Appointed: 05 September 2002

Resigned: 06 October 2005

Robert J.

Position: Secretary

Appointed: 05 September 2002

Resigned: 18 May 2007

John S.

Position: Director

Appointed: 27 January 2000

Resigned: 11 July 2006

David P.

Position: Director

Appointed: 27 January 2000

Resigned: 05 September 2002

Stephen B.

Position: Director

Appointed: 13 December 1999

Resigned: 19 August 2002

Jonathan B.

Position: Director

Appointed: 13 December 1999

Resigned: 05 September 2002

Julian G.

Position: Director

Appointed: 13 December 1999

Resigned: 19 August 2002

Michael B.

Position: Director

Appointed: 13 December 1999

Resigned: 21 May 2012

Limecourt Ventures Limited

Position: Corporate Director

Appointed: 13 October 1997

Resigned: 13 December 1999

Mark C.

Position: Director

Appointed: 04 September 1997

Resigned: 13 December 1999

Colin G.

Position: Secretary

Appointed: 01 September 1995

Resigned: 05 September 2002

Ross M.

Position: Director

Appointed: 01 September 1995

Resigned: 04 September 1997

Colin G.

Position: Director

Appointed: 01 September 1995

Resigned: 05 September 2002

Stephen K.

Position: Director

Appointed: 01 September 1995

Resigned: 23 May 1997

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 31 August 1995

Resigned: 01 September 1995

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 August 1995

Resigned: 01 September 1995

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 1995

Resigned: 31 August 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Medicals Direct Holdings Limited from Brighton, England. The abovementioned PSC is categorised as "a 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.

Medicals Direct Holdings Limited

4th Floor, Park Gate 161-163 Preston Road, Brighton, BN1 6AF, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06307780
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Medicals Direct Group PLC April 24, 2003
Community Securities PLC December 16, 1999
Ypcs 39 P.l.c September 15, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-12-312021-12-312022-12-31
Balance Sheet
Current Assets  11
Debtors 11 
Cash Bank On Hand11  
Net Assets Liabilities11  
Other
Net Current Assets Liabilities 111
Number Shares Allotted 1  
Par Value Share 1  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements