Meditech Group Limited LEEDS


Founded in 1995, Meditech Group, classified under reg no. 03039649 is an active company. Currently registered at Unit 3, Stourton Link LS10 1DF, Leeds the company has been in the business for 29 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2022. Since 11th July 1995 Meditech Group Limited is no longer carrying the name Mutanderis (226).

At the moment there are 3 directors in the the firm, namely Jean-Pierre M., Jack E. and Emma H.. In addition one secretary - Emma H. - is with the company. At the moment 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.

Meditech Group Limited Address / Contact

Office Address Unit 3, Stourton Link
Office Address2 Intermezzo Drive
Town Leeds
Post code LS10 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03039649
Date of Incorporation Thu, 30th Mar 1995
Industry Other human health activities
End of financial Year 28th February
Company age 29 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Jean-Pierre M.

Position: Director

Appointed: 08 March 2023

Jack E.

Position: Director

Appointed: 15 February 2021

Emma H.

Position: Director

Appointed: 15 February 2021

Emma H.

Position: Secretary

Appointed: 18 September 2018

Paul S.

Position: Director

Appointed: 28 April 2015

Resigned: 15 February 2021

Shaun J.

Position: Director

Appointed: 31 January 2014

Resigned: 27 October 2015

Gary S.

Position: Director

Appointed: 02 April 2008

Resigned: 31 October 2013

John M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 18 September 2018

John M.

Position: Director

Appointed: 29 February 2008

Resigned: 15 February 2021

Hbjgw Secretarial Support Limited

Position: Corporate Secretary

Appointed: 20 December 2007

Resigned: 29 February 2008

Alasdair M.

Position: Director

Appointed: 04 December 2007

Resigned: 04 December 2007

James T.

Position: Director

Appointed: 26 June 2007

Resigned: 31 March 2008

Trevor T.

Position: Director

Appointed: 26 April 2007

Resigned: 07 January 2013

Alan G.

Position: Director

Appointed: 26 February 2004

Resigned: 20 December 2007

Richard C.

Position: Secretary

Appointed: 30 January 2004

Resigned: 26 July 2007

Richard C.

Position: Director

Appointed: 30 January 2004

Resigned: 26 July 2007

Andrew T.

Position: Director

Appointed: 15 July 2002

Resigned: 20 December 2007

Perry O.

Position: Director

Appointed: 15 July 2002

Resigned: 30 January 2004

Maurice P.

Position: Director

Appointed: 16 May 2002

Resigned: 02 March 2004

Perry O.

Position: Secretary

Appointed: 11 July 2001

Resigned: 30 January 2004

Richard C.

Position: Director

Appointed: 08 August 2000

Resigned: 17 April 2001

Richard C.

Position: Secretary

Appointed: 08 August 2000

Resigned: 17 April 2001

Stephen O.

Position: Director

Appointed: 20 November 1997

Resigned: 08 August 2000

Sheila R.

Position: Director

Appointed: 04 December 1996

Resigned: 04 October 2000

Geoffrey B.

Position: Director

Appointed: 25 July 1995

Resigned: 26 February 2004

Roy E.

Position: Director

Appointed: 25 July 1995

Resigned: 25 April 1997

Anthony M.

Position: Director

Appointed: 25 July 1995

Resigned: 15 December 2005

John H.

Position: Director

Appointed: 25 July 1995

Resigned: 26 February 2004

Simon W.

Position: Secretary

Appointed: 25 July 1995

Resigned: 27 September 2007

Robert J.

Position: Director

Appointed: 25 July 1995

Resigned: 02 March 2004

Stephen P.

Position: Director

Appointed: 21 July 1995

Resigned: 31 January 1996

Simon W.

Position: Director

Appointed: 30 June 1995

Resigned: 27 September 2007

Bart Secretaries Limited

Position: Nominee Director

Appointed: 30 March 1995

Resigned: 30 June 1995

Bart Management Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1995

Resigned: 25 July 1995

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Rsl Steeper Group Limited from Leeds, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is John M. This PSC has significiant influence or control over the company,. Then there is Paul S., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Rsl Steeper Group Limited

Unit 3 Stourton Link Intermezzo Drive, Hunslet, Leeds, LS10 1DF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04782018
Notified on 6 April 2016
Nature of control: 75,01-100% shares

John M.

Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control: significiant influence or control

Paul S.

Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control: significiant influence or control

Company previous names

Mutanderis (226) July 11, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 28th February 2023
filed on: 21st, November 2023
Free Download (16 pages)

Company search

Advertisements