Medisa Services Limited GOSPORT


Founded in 2004, Medisa Services, classified under reg no. 05250755 is an active company. Currently registered at Unit 900 Fareham Reach PO13 0FW, Gosport the company has been in the business for twenty years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2015-08-12 Medisa Services Limited is no longer carrying the name Medisis.

At the moment there are 2 directors in the the company, namely Andrew H. and Richard L.. In addition one secretary - Andrew H. - is with the firm. At the moment there is one former director listed by the company - Brian S., who left the company on 15 October 2010. In addition, the company lists several former secretaries whose names might be found in the box below.

Medisa Services Limited Address / Contact

Office Address Unit 900 Fareham Reach
Office Address2 Fareham Road
Town Gosport
Post code PO13 0FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05250755
Date of Incorporation Tue, 5th Oct 2004
Industry Operation of warehousing and storage facilities for land transport activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Andrew H.

Position: Director

Appointed: 01 October 2023

Andrew H.

Position: Secretary

Appointed: 24 February 2023

Richard L.

Position: Director

Appointed: 05 October 2004

Michelle H.

Position: Secretary

Appointed: 07 October 2022

Resigned: 24 February 2023

Matthew E.

Position: Secretary

Appointed: 07 May 2020

Resigned: 06 October 2022

Martin G.

Position: Secretary

Appointed: 03 May 2019

Resigned: 06 May 2020

Adam B.

Position: Secretary

Appointed: 10 October 2012

Resigned: 03 May 2019

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 2004

Resigned: 16 November 2004

Brian S.

Position: Secretary

Appointed: 05 October 2004

Resigned: 01 April 2010

Brian S.

Position: Director

Appointed: 05 October 2004

Resigned: 15 October 2010

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 05 October 2004

Resigned: 16 November 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Cpg Holdings Ltd from Gosport, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cpg Holdings Ltd

Unit 900 Fareham Road, Gosport, PO13 0FW, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered Uk
Registration number 4877583
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Medisis August 12, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand82 69677 7161 9611 8761 6601 445
Current Assets121 53678 3305 4254 6553 7692 850
Debtors38 8406143 4642 7792 1091 405
Other Debtors10 0826141111
Other
Accumulated Amortisation Impairment Intangible Assets1 0701 0701 0701 0701 070 
Accumulated Depreciation Impairment Property Plant Equipment150150150150150 
Amounts Owed By Group Undertakings  3 4632 7782 1081 404
Amounts Owed To Group Undertakings82 69666 659    
Average Number Employees During Period11    
Creditors93 23968 398252217227238
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 7161 425    
Intangible Assets Gross Cost1 0701 0701 0701 0701 070 
Net Current Assets Liabilities28 2979 9325 1734 4383 5422 612
Other Creditors10 2031 257252217227238
Property Plant Equipment Gross Cost150150150150150 
Total Assets Less Current Liabilities28 2979 9325 1734 4383 5422 612
Trade Creditors Trade Payables340482    
Trade Debtors Trade Receivables28 758     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 2023-10-01
filed on: 2nd, October 2023
Free Download (2 pages)

Company search

Advertisements