Medco Registration Solutions MILTON KEYNES


Medco Registration Solutions started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09295557. The Medco Registration Solutions company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Milton Keynes at Suite 44, Shenley Pavilions Chalkdell Drive. Postal code: MK5 6LB. Since Monday 26th January 2015 Medco Registration Solutions is no longer carrying the name Weightco 2014 (1).

The company has 13 directors, namely Augustine A., David B. and Brett D. and others. Of them, Nigel T., Jacqueline P., Simon M. have been with the company the longest, being appointed on 5 January 2015 and Augustine A. has been with the company for the least time - from 12 December 2023. As of 19 April 2024, there were 18 ex directors - Ashley J., Brian S. and others listed below. There were no ex secretaries.

Medco Registration Solutions Address / Contact

Office Address Suite 44, Shenley Pavilions Chalkdell Drive
Office Address2 Shenley Wood
Town Milton Keynes
Post code MK5 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09295557
Date of Incorporation Tue, 4th Nov 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Augustine A.

Position: Director

Appointed: 12 December 2023

David B.

Position: Director

Appointed: 01 October 2022

Brett D.

Position: Director

Appointed: 01 July 2022

Joanne M.

Position: Director

Appointed: 01 July 2022

Ian M.

Position: Director

Appointed: 01 July 2021

John H.

Position: Director

Appointed: 01 March 2021

Kate F.

Position: Director

Appointed: 10 December 2019

Surendra K.

Position: Director

Appointed: 12 June 2017

Martin H.

Position: Director

Appointed: 01 January 2017

Susan B.

Position: Director

Appointed: 14 November 2016

Nigel T.

Position: Director

Appointed: 05 January 2015

Jacqueline P.

Position: Director

Appointed: 05 January 2015

Simon M.

Position: Director

Appointed: 05 January 2015

Ashley J.

Position: Director

Appointed: 07 March 2023

Resigned: 05 January 2024

Brian S.

Position: Director

Appointed: 11 February 2020

Resigned: 01 February 2023

Stuart F.

Position: Director

Appointed: 07 June 2017

Resigned: 25 January 2021

Aaron B.

Position: Director

Appointed: 10 August 2016

Resigned: 05 October 2016

Robert K.

Position: Director

Appointed: 01 December 2015

Resigned: 19 November 2018

Daniella J.

Position: Director

Appointed: 10 September 2015

Resigned: 08 June 2017

Brian S.

Position: Director

Appointed: 12 August 2015

Resigned: 21 May 2018

Martin H.

Position: Director

Appointed: 06 August 2015

Resigned: 17 November 2015

David B.

Position: Director

Appointed: 11 June 2015

Resigned: 30 June 2022

Lorraine R.

Position: Director

Appointed: 21 January 2015

Resigned: 31 December 2016

Patrick A.

Position: Director

Appointed: 05 January 2015

Resigned: 05 August 2015

Christian W.

Position: Director

Appointed: 05 January 2015

Resigned: 27 July 2015

Craig B.

Position: Director

Appointed: 05 January 2015

Resigned: 14 November 2016

James D.

Position: Director

Appointed: 05 January 2015

Resigned: 09 September 2015

Brian D.

Position: Director

Appointed: 05 January 2015

Resigned: 11 June 2015

Michael W.

Position: Director

Appointed: 01 January 2015

Resigned: 27 July 2015

Gary J.

Position: Director

Appointed: 04 November 2014

Resigned: 05 January 2015

Roland H.

Position: Director

Appointed: 04 November 2014

Resigned: 05 January 2015

Company previous names

Weightco 2014 (1) January 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 849 8312 043 2242 669 247
Current Assets3 093 9942 760 6842 887 854
Debtors244 163717 460218 607
Other Debtors77 445298 400168 350
Property Plant Equipment 52 20834 182
Other
Accrued Liabilities Deferred Income 29 89130 034
Accumulated Amortisation Impairment Intangible Assets1 248 5391 626 1841 888 224
Accumulated Depreciation Impairment Property Plant Equipment2 6687 20625 232
Average Number Employees During Period 19
Corporation Tax Payable1 7013191 297
Creditors746 647983 502557 343
Deferred Income 871 160519 600
Fixed Assets639 685314 24834 182
Future Minimum Lease Payments Under Non-cancellable Operating Leases 131 658104 208
Increase From Amortisation Charge For Year Intangible Assets 377 645262 040
Increase From Depreciation Charge For Year Property Plant Equipment 4 53818 026
Intangible Assets639 685262 040 
Intangible Assets Gross Cost1 888 2241 888 224 
Net Current Assets Liabilities2 347 3471 777 1822 330 511
Other Creditors509 8115 2123 000
Other Taxation Social Security Payable25 44211 179 
Property Plant Equipment Gross Cost2 66859 414 
Total Additions Including From Business Combinations Property Plant Equipment 56 746 
Total Assets Less Current Liabilities2 987 0322 091 4302 364 693
Trade Creditors Trade Payables209 69365 7413 412
Trade Debtors Trade Receivables166 718419 06050 257

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 4th, July 2023
Free Download (9 pages)

Company search