The Medical House Limited KING'S LYNN


Founded in 2000, The Medical House, classified under reg no. 03966085 is an active company. Currently registered at Bergen Way PE30 2JJ, King's Lynn the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2000-06-27 The Medical House Limited is no longer carrying the name Trademeasure Public Company.

The company has 4 directors, namely Andrew D., Christopher H. and Darren H. and others. Of them, Oren K. has been with the company the longest, being appointed on 15 March 2022 and Andrew D. has been with the company for the least time - from 1 February 2023. 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.

The Medical House Limited Address / Contact

Office Address Bergen Way
Office Address2 North Lynn Industrial Estate
Town King's Lynn
Post code PE30 2JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03966085
Date of Incorporation Thu, 6th Apr 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Andrew D.

Position: Director

Appointed: 01 February 2023

Christopher H.

Position: Director

Appointed: 01 November 2022

Darren H.

Position: Director

Appointed: 06 May 2022

Oren K.

Position: Director

Appointed: 15 March 2022

Lisa L.

Position: Director

Appointed: 06 May 2022

Resigned: 01 February 2023

Jean-Francois H.

Position: Director

Appointed: 15 March 2021

Resigned: 01 November 2022

Thomas E.

Position: Director

Appointed: 04 February 2020

Resigned: 15 March 2021

Mark Q.

Position: Director

Appointed: 04 February 2020

Resigned: 15 March 2022

Andrew J.

Position: Secretary

Appointed: 07 September 2018

Resigned: 30 April 2020

Paul H.

Position: Secretary

Appointed: 28 February 2018

Resigned: 07 September 2018

Paul H.

Position: Director

Appointed: 01 May 2017

Resigned: 04 February 2020

John I.

Position: Secretary

Appointed: 02 November 2015

Resigned: 28 February 2018

Keyvan D.

Position: Director

Appointed: 01 December 2014

Resigned: 30 April 2022

Iain W.

Position: Secretary

Appointed: 15 July 2014

Resigned: 02 November 2015

Richard C.

Position: Secretary

Appointed: 30 April 2014

Resigned: 15 July 2014

Joseph B.

Position: Director

Appointed: 19 July 2012

Resigned: 25 January 2013

Richard C.

Position: Director

Appointed: 25 June 2012

Resigned: 13 December 2016

John S.

Position: Secretary

Appointed: 17 November 2009

Resigned: 30 April 2014

Jonathan G.

Position: Director

Appointed: 17 November 2009

Resigned: 04 February 2020

Toby W.

Position: Director

Appointed: 17 November 2009

Resigned: 25 June 2012

Margaret S.

Position: Secretary

Appointed: 01 May 2008

Resigned: 17 November 2009

Margaret S.

Position: Director

Appointed: 01 May 2008

Resigned: 17 November 2009

Stephen S.

Position: Director

Appointed: 18 October 2007

Resigned: 21 December 2007

Gary O.

Position: Director

Appointed: 30 September 2005

Resigned: 30 April 2008

Mike M.

Position: Secretary

Appointed: 07 January 2005

Resigned: 30 April 2008

David U.

Position: Director

Appointed: 04 January 2005

Resigned: 17 November 2009

Christopher M.

Position: Director

Appointed: 04 January 2005

Resigned: 30 September 2005

Stephen W.

Position: Director

Appointed: 17 May 2002

Resigned: 07 January 2005

Stephen W.

Position: Secretary

Appointed: 17 May 2002

Resigned: 07 January 2005

Colin R.

Position: Director

Appointed: 15 January 2001

Resigned: 17 May 2002

John P.

Position: Director

Appointed: 15 January 2001

Resigned: 17 November 2009

Bryan B.

Position: Director

Appointed: 27 June 2000

Resigned: 17 November 2009

Philip D.

Position: Director

Appointed: 27 June 2000

Resigned: 11 November 2002

Colin R.

Position: Secretary

Appointed: 14 June 2000

Resigned: 17 May 2002

Gerard K.

Position: Director

Appointed: 12 April 2000

Resigned: 11 April 2006

Ian T.

Position: Secretary

Appointed: 12 April 2000

Resigned: 14 June 2000

Ian T.

Position: Director

Appointed: 12 April 2000

Resigned: 05 November 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 2000

Resigned: 12 April 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 April 2000

Resigned: 12 April 2000

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 06 April 2000

Resigned: 12 April 2000

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Bespak Europe Limited from King's Lynn, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Consort Medical Plc that entered Hemel Hempstead, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Bespak Europe Limited

Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2JJ, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03515896
Notified on 20 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Consort Medical Plc

Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00406711
Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control: 75,01-100% shares

Company previous names

Trademeasure Public Company June 27, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2021-12-31
filed on: 6th, October 2022
Free Download (21 pages)

Company search