Blackrod
Bolton
Lancashire
BL6 5BN
Director Name | Mrs Tracey Jane MacDonald |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Units 2-4 Rivington View Business Park Station Roa Blackrod Bolton BL6 5BN |
Director Name | Mr Mark Thomas Graham |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 year after company formation) |
Appointment Duration | 19 years, 11 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Navigation House Port Carlisle Wigton Cumbria CA7 5BU |
Director Name | Mr Kenneth George Harrison |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 year after company formation) |
Appointment Duration | 26 years, 8 months (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Rivington View Business Park Station Road Blackrod Bolton Lancashire BL6 5BN |
Secretary Name | Mr Mark Thomas Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 year after company formation) |
Appointment Duration | 18 years, 8 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Navigation House Port Carlisle Wigton Cumbria CA7 5BU |
Website | medicina.co.uk |
---|---|
Telephone | 01204 695050 |
Telephone region | Bolton |
Registered Address | Units 2-4 Rivington View Business Park Station Road Blackrod Bolton BL6 5BN |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Blackrod |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | Medicina Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,630,697 |
Gross Profit | £4,675,015 |
Net Worth | £9,311,762 |
Cash | £601,803 |
Current Liabilities | £2,349,101 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
5 June 2017 | Delivered on: 6 June 2017 Persons entitled: Hmc Premedical Spa Classification: A registered charge Outstanding |
---|---|
13 January 2016 | Delivered on: 15 January 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
5 July 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 1992 | Delivered 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 |
3 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
---|---|
30 October 2017 | Notification of Hmc Medical Uk Limited as a person with significant control on 28 September 2017 (2 pages) |
30 October 2017 | Cessation of Business Growth Fund Plc as a person with significant control on 28 September 2017 (1 page) |
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
6 June 2017 | Part of the property or undertaking has been released from charge 3 (2 pages) |
6 June 2017 | Registration of charge 026546690007, created on 5 June 2017 (29 pages) |
6 June 2017 | Part of the property or undertaking has been released from charge 026546690006 (1 page) |
7 April 2017 | Full accounts made up to 31 March 2016 (27 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
4 March 2016 | Accounts for a medium company made up to 31 March 2015 (19 pages) |
15 January 2016 | Registration of charge 026546690006, created on 13 January 2016 (8 pages) |
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 December 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
25 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
9 January 2014 | Satisfaction of charge 2 in full (4 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
20 December 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
20 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Director's details changed for Mr Kenneth George Harrison on 1 November 2012 (2 pages) |
20 November 2012 | Termination of appointment of Mark Graham as a director (1 page) |
20 November 2012 | Director's details changed for Mr Kenneth George Harrison on 1 November 2012 (2 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
22 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 July 2011 | Director's details changed for Mr Kenneth George Harrison on 5 July 2011 (2 pages) |
18 July 2011 | Termination of appointment of Mark Graham as a secretary (1 page) |
18 July 2011 | Director's details changed for Mr Kenneth George Harrison on 5 July 2011 (2 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Change of share class name or designation (2 pages) |
13 July 2011 | Resolutions
|
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 April 2011 | Section 519 resignation of auditors (1 page) |
7 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Kenneth George Harrison on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Thomas Graham on 16 October 2009 (2 pages) |
29 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 November 2007 | Return made up to 16/10/07; no change of members
|
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 October 2006 | Return made up to 16/10/06; full list of members
|
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Return made up to 16/10/04; full list of members
|
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 October 2002 | Return made up to 16/10/02; full list of members
|
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: oak house lower road ccokham berkshire SL6 9HJ (1 page) |
3 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 October 2000 | Return made up to 16/10/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 October 1999 | Return made up to 16/10/99; no change of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
4 August 1998 | Amended accounts made up to 31 March 1997 (7 pages) |
4 August 1998 | Amended accounts made up to 31 March 1995 (6 pages) |
4 August 1998 | Amended accounts made up to 31 March 1994 (6 pages) |
4 August 1998 | Amended accounts made up to 31 March 1996 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: oak house lower road cookham berkshire SL6 9HJ (1 page) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | £ nc 30000/60000 25/11/93 (1 page) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
17 November 1995 | Return made up to 16/10/95; change of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 June 1995 | Resolutions
|
19 May 1995 | Resolutions
|
24 August 1993 | Ad 31/03/93--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
19 December 1991 | Company name changed\certificate issued on 19/12/91 (2 pages) |
22 November 1991 | Secretary resigned;new director appointed (2 pages) |
16 October 1991 | Incorporation (9 pages) |