Mediclean Enterprises Limited WEYBRIDGE


Mediclean Enterprises started in year 1988 as Private Limited Company with registration number 02285029. The Mediclean Enterprises company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Weybridge at Velocity 1 Brooklands Drive. Postal code: KT13 0SL.

The firm has 2 directors, namely Joanne R., Elizabeth B.. Of them, Elizabeth B. has been with the company the longest, being appointed on 21 May 2021 and Joanne R. has been with the company for the least time - from 22 October 2021. 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.

Mediclean Enterprises Limited Address / Contact

Office Address Velocity 1 Brooklands Drive
Office Address2 Brooklands
Town Weybridge
Post code KT13 0SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02285029
Date of Incorporation Mon, 8th Aug 1988
Industry Non-trading company
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Joanne R.

Position: Director

Appointed: 22 October 2021

Elizabeth B.

Position: Director

Appointed: 21 May 2021

Stephanie H.

Position: Director

Appointed: 22 February 2021

Resigned: 31 July 2021

Niall J.

Position: Secretary

Appointed: 16 November 2020

Resigned: 02 July 2021

Purvin P.

Position: Director

Appointed: 16 June 2020

Resigned: 23 December 2020

Bruce V.

Position: Director

Appointed: 13 May 2019

Resigned: 22 October 2021

Philip L.

Position: Director

Appointed: 28 February 2019

Resigned: 28 February 2021

Barbara P.

Position: Director

Appointed: 03 October 2016

Resigned: 28 February 2019

Matthew B.

Position: Director

Appointed: 01 August 2016

Resigned: 16 June 2020

Jorn V.

Position: Director

Appointed: 01 June 2015

Resigned: 03 October 2016

Richard S.

Position: Director

Appointed: 12 March 2012

Resigned: 01 August 2016

Matthew B.

Position: Director

Appointed: 16 March 2009

Resigned: 13 November 2015

Henrik A.

Position: Director

Appointed: 01 October 2005

Resigned: 30 November 2011

Michael B.

Position: Secretary

Appointed: 01 June 2004

Resigned: 30 June 2020

Jeff G.

Position: Director

Appointed: 04 April 2002

Resigned: 30 September 2005

Jeff G.

Position: Secretary

Appointed: 04 April 2002

Resigned: 31 May 2004

Tuft K.

Position: Director

Appointed: 11 October 2001

Resigned: 04 April 2002

Tuft K.

Position: Secretary

Appointed: 11 October 2001

Resigned: 04 April 2002

Jahangeer A.

Position: Director

Appointed: 21 January 1997

Resigned: 11 October 2001

David T.

Position: Director

Appointed: 01 July 1996

Resigned: 30 June 1997

Kenneth P.

Position: Director

Appointed: 30 November 1995

Resigned: 01 July 1996

Simon C.

Position: Director

Appointed: 31 March 1994

Resigned: 27 October 2010

Robert R.

Position: Secretary

Appointed: 18 March 1993

Resigned: 11 October 2001

Warick D.

Position: Director

Appointed: 30 July 1992

Resigned: 31 March 1994

Jahangeer A.

Position: Secretary

Appointed: 30 July 1992

Resigned: 18 March 1993

Michael D.

Position: Director

Appointed: 30 July 1992

Resigned: 18 March 1993

Martin O.

Position: Director

Appointed: 30 July 1992

Resigned: 30 November 1995

Waldemar S.

Position: Director

Appointed: 30 July 1992

Resigned: 04 December 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is Iss Brightspark Limited from Weybridge, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Iss Mediclean Limited that entered Woking, England as the address. This PSC has a legal form of "a limitied company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Iss Uk Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Iss Brightspark Limited

Velocity 1 Brooklands Drive, Weybridge, KT13 0SL, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 12087539
Notified on 1 September 2022
Nature of control: 75,01-100% shares

Iss Mediclean Limited

Iss House Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW, England

Legal authority Companies Act 2006
Legal form Limitied Company
Country registered England
Place registered Companies House
Registration number 1659837
Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: 25-50% shares

Iss Uk Limited

Iss House Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 463951
Notified on 6 April 2016
Ceased on 27 July 2022
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2021/12/31
filed on: 22nd, September 2022
Free Download (2 pages)

Company search

Advertisements