Meditown Limited LONDON


Founded in 1986, Meditown, classified under reg no. 02058939 is an active company. Currently registered at Flat 1 16 New Row WC2N 4LA, London the company has been in the business for 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Mary L., Pippa H. and John B.. In addition one secretary - Pippa H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Meditown Limited Address / Contact

Office Address Flat 1 16 New Row
Office Address2 Covent Garden
Town London
Post code WC2N 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02058939
Date of Incorporation Fri, 26th Sep 1986
Industry Non-trading company
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Pippa H.

Position: Secretary

Appointed: 03 April 2014

Mary L.

Position: Director

Appointed: 05 May 2007

Pippa H.

Position: Director

Appointed: 08 February 2006

John B.

Position: Director

Appointed: 11 December 2003

Emily B.

Position: Director

Appointed: 11 December 2003

Resigned: 01 March 2005

Tony B.

Position: Director

Appointed: 09 August 2001

Resigned: 07 February 2006

Daniel E.

Position: Director

Appointed: 22 May 1998

Resigned: 09 August 2001

Margaret S.

Position: Secretary

Appointed: 01 January 1997

Resigned: 03 April 2014

Penelope C.

Position: Secretary

Appointed: 14 November 1995

Resigned: 31 December 1996

Paul S.

Position: Director

Appointed: 07 April 1995

Resigned: 22 May 1998

Margaret S.

Position: Director

Appointed: 07 April 1995

Resigned: 09 September 2014

Penelope C.

Position: Director

Appointed: 07 April 1995

Resigned: 05 May 2007

Peter B.

Position: Secretary

Appointed: 07 April 1995

Resigned: 14 November 1995

Peter B.

Position: Director

Appointed: 07 April 1995

Resigned: 01 January 2004

Rosemary C.

Position: Director

Appointed: 28 June 1991

Resigned: 07 April 1995

Turrloo P.

Position: Director

Appointed: 28 June 1991

Resigned: 07 April 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Pippa H. This PSC has 25-50% voting rights and has 25-50% shares.

Pippa H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8888      
Balance Sheet
Cash Bank On Hand   888    
Net Assets Liabilities   8888888
Cash Bank In Hand8888      
Net Assets Liabilities Including Pension Asset Liability8888      
Reserves/Capital
Shareholder Funds8888      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     88888
Number Shares Allotted 888888888
Par Value Share 111111111
Share Capital Allotted Called Up Paid8888      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 11th, April 2023
Free Download (2 pages)

Company search

Advertisements