Company NameMedicalaw Limited
DirectorsElizabeth Sarah Comley and Nils Ian Stoesser
Company StatusActive
Company Number03447569
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Elizabeth Sarah Comley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Nils Ian Stoesser
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameDr Charles Bryan Freeman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleMedical Practitioner
Correspondence Address460 Harrogate Road
Leeds
West Yorkshire
LS17 6DN
Director NameMarilyn Brandwood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address38 Tandle Hill Road
Royton
Oldham
Greater Manchester
OL2 5UX
Secretary NameMarilyn Brandwood
NationalityBritish
StatusResigned
Appointed10 October 1998(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address38 Tandle Hill Road
Royton
Oldham
Greater Manchester
OL2 5UX
Director NameJudith Elisabeth Jane Stanion
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 2004)
RoleGeneral Manager
Correspondence Address3 Yew Tree Cottage
Seven Sisters Lane
Ollerton
Knutsford
WA16 8RN
Secretary NameJudith Elisabeth Jane Stanion
NationalityBritish
StatusResigned
Appointed16 July 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 2004)
RoleGeneral Manager
Correspondence Address3 Yew Tree Cottage
Seven Sisters Lane
Ollerton
Knutsford
WA16 8RN
Director NameMrs Gretta Carol Ellis
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pear Trees 25a Aughton Road
Birkdale
Southport
Merseyside
PR8 2AG
Secretary NameMrs Gretta Carol Ellis
NationalityBritish
StatusResigned
Appointed25 October 2004(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pear Trees 25a Aughton Road
Birkdale
Southport
Merseyside
PR8 2AG
Director NameMr Peter Laithwaite
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2008)
RoleDirector Sales Mgr
Country of ResidenceEngland
Correspondence Address12 Church Meadows
Bolton
Lancashire
BL2 3PB
Director NameMr Leslie Marten
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 June 2013)
RoleRetired
Correspondence Address125 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Director NameMr David Alexander Woolf
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameRobin William
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(10 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 September 2014)
RoleMD
Correspondence Address81 High Ash Crescent
Alwoodley
Leeds
LS17 8RL
Director NameMr David Adam Schofield Pearce
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 High Ash Drive
Alwoodley
Leeds
LS17 8QX
Secretary NameMr Edward Ian Charles Walker
StatusResigned
Appointed30 June 2014(16 years, 8 months after company formation)
Appointment Duration11 months (resigned 29 May 2015)
RoleCompany Director
Correspondence AddressQuindell Court Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Director NameMr Robert Simon Terry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(16 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuindell Court Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Director NameMr Laurence Moorse
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(16 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuindell Court Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Director NameMr Robert Martin Fielding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(16 years, 11 months after company formation)
Appointment Duration12 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr Kenneth John Fowlie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Secretary NameMs Kirsten Morrison
StatusResigned
Appointed29 May 2015(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr Simon Barry Prew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(20 years after company formation)
Appointment Duration8 months (resigned 28 June 2018)
RoleChief Financial Officer, Slater & Gordon
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr David John Ludlow Whitmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMs Alison Louise Wilford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6LJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitemedicalaw.com

Location

Registered AddressFirst Floor, Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120 at £1React & Recover Medical Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,010,789
Gross Profit£807,033
Net Worth£502,730
Cash£81,436
Current Liabilities£718,211

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

22 December 2017Delivered on: 2 January 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
27 July 2015Delivered on: 30 July 2015
Persons entitled: Westpac Banking Corporation as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
28 March 2014Delivered on: 8 April 2014
Satisfied on: 11 June 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Fully Satisfied
7 December 1998Delivered on: 24 December 1998
Satisfied on: 28 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 November 2017Appointment of Mr Simon Barry Prew as a director on 25 October 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 March 2017Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page)
1 March 2017Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL (1 page)
17 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
11 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
11 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (20 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 120
(5 pages)
8 October 2015Director's details changed (2 pages)
30 September 2015Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
29 September 2015Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
22 September 2015Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page)
13 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
19 August 2015Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page)
31 July 2015Statement of company's objects (2 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
30 July 2015Registration of charge 034475690003, created on 27 July 2015 (47 pages)
18 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
18 June 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page)
18 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
18 June 2015Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page)
11 June 2015Satisfaction of charge 034475690002 in full (4 pages)
27 November 2014Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 120
(4 pages)
21 October 2014Registered office address changed from Granby House 7 Otley Road Leeds LS6 3AA United Kingdom to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 21 October 2014 (1 page)
10 October 2014Memorandum and Articles of Association (25 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages)
9 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages)
19 September 2014Appointment of Mr Laurence Moorse as a director on 18 September 2014 (2 pages)
19 September 2014Appointment of Mr Robert Simon Terry as a director on 18 September 2014 (2 pages)
19 September 2014Appointment of Mr Robert Martin Fielding as a director on 18 September 2014 (2 pages)
19 September 2014Termination of appointment of David Adam Schofield Pearce as a director on 18 September 2014 (1 page)
19 September 2014Termination of appointment of David Adam Schofield Pearce as a director on 18 September 2014 (1 page)
19 September 2014Termination of appointment of Robin William as a director on 18 September 2014 (1 page)
7 July 2014Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages)
8 April 2014Registration of charge 034475690002 (24 pages)
28 March 2014Satisfaction of charge 1 in full (1 page)
30 January 2014Registered office address changed from 1St Floor Alexandra House Lawnswood Business Park Redvers Close Leeds LS16 6RB on 30 January 2014 (1 page)
18 December 2013Amended accounts made up to 31 December 2012 (5 pages)
17 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 120
(5 pages)
11 December 2013Appointment of Mr David Adam Schofield Pearce as a director (2 pages)
11 December 2013Termination of appointment of a director (1 page)
11 December 2013Termination of appointment of a director (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
26 June 2013Termination of appointment of David Woolf as a director (1 page)
26 June 2013Termination of appointment of Leslie Marten as a director (1 page)
26 June 2013Appointment of Mr David Adam Schofield Pearce as a director (2 pages)
4 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 October 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 120
(4 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 November 2009Registered office address changed from Robinson House Hastings Road Leyland Lancashire PR25 3SA on 16 November 2009 (1 page)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
21 April 2009Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
16 January 2009Return made up to 10/10/08; full list of members (3 pages)
20 October 2008Appointment terminated director and secretary gretta ellis (1 page)
20 October 2008Director appointed robin william (2 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 April 2008Director appointed david woolf (2 pages)
22 April 2008Director appointed leslie marten (2 pages)
22 April 2008Appointment terminated director peter laithwaite (1 page)
25 October 2007Return made up to 10/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
26 January 2007Registered office changed on 26/01/07 from: 506 four oaks road walton summit centre bamber bridge preston lancashire PR5 8BW (1 page)
29 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
24 November 2006Return made up to 10/10/06; full list of members (7 pages)
19 September 2006Director's particulars changed (1 page)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 July 2006Registered office changed on 25/07/06 from: salisbury house 3 st stephen street manchester M3 6AY (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Return made up to 10/10/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(8 pages)
28 July 2005Secretary resigned;director resigned (1 page)
28 July 2005Director resigned (1 page)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 December 2004New secretary appointed;new director appointed (2 pages)
14 December 2004Return made up to 10/10/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 December 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 October 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
(7 pages)
13 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
7 February 2002New secretary appointed (2 pages)
23 October 2001Return made up to 10/10/01; full list of members (7 pages)
17 July 2001New director appointed (2 pages)
6 June 2001Secretary resigned;director resigned (1 page)
8 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
10 October 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 October 1999Return made up to 10/10/99; full list of members (6 pages)
13 October 1999Registered office changed on 13/10/99 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
24 December 1998Particulars of mortgage/charge (3 pages)
23 November 1998Return made up to 10/10/98; full list of members (6 pages)
12 November 1998Ad 10/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 October 1998Registered office changed on 22/10/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998Director resigned (1 page)
10 October 1997Incorporation (15 pages)