Company NameMedicina Limited
DirectorsAndrea Bisi and Tracey Jane MacDonald
Company StatusActive
Company Number02654669
CategoryPrivate Limited Company
Incorporation Date16 October 1991(32 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrea Bisi
Date of BirthNovember 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed18 January 2018(26 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 2, Rivington View Business Park Station Road
Blackrod
Bolton
Lancashire
BL6 5BN
Director NameMrs Tracey Jane MacDonald
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 2-4 Rivington View Business Park Station Roa
Blackrod
Bolton
BL6 5BN
Director NameMr Mark Thomas Graham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(1 year after company formation)
Appointment Duration19 years, 11 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNavigation House
Port Carlisle
Wigton
Cumbria
CA7 5BU
Director NameMr Kenneth George Harrison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(1 year after company formation)
Appointment Duration26 years, 8 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Rivington View
Business Park
Station Road Blackrod
Bolton Lancashire
BL6 5BN
Secretary NameMr Mark Thomas Graham
NationalityBritish
StatusResigned
Appointed16 October 1992(1 year after company formation)
Appointment Duration18 years, 8 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNavigation House
Port Carlisle
Wigton
Cumbria
CA7 5BU

Contact

Websitemedicina.co.uk
Telephone01204 695050
Telephone regionBolton

Location

Registered AddressUnits 2-4 Rivington View Business Park Station Road
Blackrod
Bolton
BL6 5BN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Medicina Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,630,697
Gross Profit£4,675,015
Net Worth£9,311,762
Cash£601,803
Current Liabilities£2,349,101

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

5 June 2017Delivered on: 6 June 2017
Persons entitled: Hmc Premedical Spa

Classification: A registered charge
Outstanding
13 January 2016Delivered on: 15 January 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
5 July 2011Delivered on: 8 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 July 2011Delivered on: 19 July 2011
Satisfied on: 9 October 2012
Persons entitled: Mark Thomas Graham

Classification: Assignment of life policy
Secured details: £2,000,000.00 due or to become due from the company to the chargee and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being policy number L019134253 aegon life assured kenneth george harrison for the sum of £2,000,000.00,all sums assured by it and all bonuses and benefits see image for full details.
Fully Satisfied
5 July 2011Delivered on: 8 July 2011
Satisfied on: 29 September 2012
Persons entitled: Mark Thomas Graham

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 January 2005Delivered on: 1 February 2005
Satisfied on: 9 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 August 1992Delivered on: 15 August 1992
Satisfied on: 28 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
30 October 2017Notification of Hmc Medical Uk Limited as a person with significant control on 28 September 2017 (2 pages)
30 October 2017Cessation of Business Growth Fund Plc as a person with significant control on 28 September 2017 (1 page)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
6 June 2017Part of the property or undertaking has been released from charge 3 (2 pages)
6 June 2017Registration of charge 026546690007, created on 5 June 2017 (29 pages)
6 June 2017Part of the property or undertaking has been released from charge 026546690006 (1 page)
7 April 2017Full accounts made up to 31 March 2016 (27 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
4 March 2016Accounts for a medium company made up to 31 March 2015 (19 pages)
15 January 2016Registration of charge 026546690006, created on 13 January 2016 (8 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 60,000
(3 pages)
15 December 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
25 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 60,000
(3 pages)
9 January 2014Satisfaction of charge 2 in full (4 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 60,000
(3 pages)
20 December 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
20 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Mr Kenneth George Harrison on 1 November 2012 (2 pages)
20 November 2012Termination of appointment of Mark Graham as a director (1 page)
20 November 2012Director's details changed for Mr Kenneth George Harrison on 1 November 2012 (2 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
22 November 2011Full accounts made up to 31 March 2011 (17 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 July 2011Director's details changed for Mr Kenneth George Harrison on 5 July 2011 (2 pages)
18 July 2011Termination of appointment of Mark Graham as a secretary (1 page)
18 July 2011Director's details changed for Mr Kenneth George Harrison on 5 July 2011 (2 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 July 2011Change of share class name or designation (2 pages)
13 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Each member issued with 17500 ord shares be ratified 05/07/2011
(2 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 April 2011Section 519 resignation of auditors (1 page)
7 January 2011Full accounts made up to 31 March 2010 (17 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Kenneth George Harrison on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Thomas Graham on 16 October 2009 (2 pages)
29 January 2009Return made up to 16/10/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 November 2007Return made up to 16/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 October 2006Return made up to 16/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/10/06
(7 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2005Return made up to 16/10/05; full list of members (7 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
8 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 November 2003Return made up to 16/10/03; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 June 2002Registered office changed on 02/06/02 from: oak house lower road ccokham berkshire SL6 9HJ (1 page)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 October 2001Return made up to 16/10/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 October 1999Return made up to 16/10/99; no change of members (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 October 1998Return made up to 16/10/98; no change of members (4 pages)
4 August 1998Amended accounts made up to 31 March 1997 (7 pages)
4 August 1998Amended accounts made up to 31 March 1995 (6 pages)
4 August 1998Amended accounts made up to 31 March 1994 (6 pages)
4 August 1998Amended accounts made up to 31 March 1996 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 November 1997Return made up to 16/10/97; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 October 1996Return made up to 16/10/96; full list of members (6 pages)
4 January 1996Registered office changed on 04/01/96 from: oak house lower road cookham berkshire SL6 9HJ (1 page)
12 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
12 December 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(4 pages)
12 December 1995£ nc 30000/60000 25/11/93 (1 page)
12 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 November 1995Return made up to 16/10/95; change of members (6 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 August 1993Ad 31/03/93--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
19 December 1991Company name changed\certificate issued on 19/12/91 (2 pages)
22 November 1991Secretary resigned;new director appointed (2 pages)
16 October 1991Incorporation (9 pages)