Medicals Direct Holdings Limited BRIGHTON


Medicals Direct Holdings started in year 2007 as Private Limited Company with registration number 06307780. The Medicals Direct Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Brighton at 4th Floor Park Gate. Postal code: BN1 6AF. Since Fri, 16th Nov 2007 Medicals Direct Holdings Limited is no longer carrying the name Brandgold.

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. At present 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 Holdings 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 06307780
Date of Incorporation Tue, 10th Jul 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 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

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 21 May 2012

Resigned: 31 January 2018

Richard S.

Position: Director

Appointed: 21 May 2012

Resigned: 28 March 2014

Jason P.

Position: Director

Appointed: 21 May 2012

Resigned: 22 May 2013

Capita Corporate Director Limited

Position: Corporate Director

Appointed: 21 May 2012

Resigned: 31 January 2018

Philip G.

Position: Director

Appointed: 03 November 2010

Resigned: 21 May 2012

Michael B.

Position: Director

Appointed: 09 October 2007

Resigned: 21 May 2012

Dean C.

Position: Director

Appointed: 09 October 2007

Resigned: 21 May 2012

Dean C.

Position: Secretary

Appointed: 09 October 2007

Resigned: 21 May 2012

Jonathan B.

Position: Director

Appointed: 09 October 2007

Resigned: 21 May 2012

Stephen K.

Position: Director

Appointed: 09 October 2007

Resigned: 21 May 2012

Acc Products Limited

Position: Corporate Director

Appointed: 09 October 2007

Resigned: 21 May 2012

Daniel K.

Position: Director

Appointed: 09 October 2007

Resigned: 21 May 2012

Michael C.

Position: Secretary

Appointed: 10 July 2007

Resigned: 09 October 2007

Timothy H.

Position: Director

Appointed: 10 July 2007

Resigned: 03 December 2010

Michael C.

Position: Director

Appointed: 10 July 2007

Resigned: 09 October 2007

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is Medicals Direct Screenings Limited from Borehamwood, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Medicals Direct Screenings Limited

5th Floor, Premier House Elstree Way, Borehamwood, WD6 1JH, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02706045
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

Brandgold November 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-12-312021-12-312022-12-31
Balance Sheet
Current Assets 222
Net Assets Liabilities1111
Cash Bank On Hand11  
Other
Creditors 111
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 Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements