Company NameMDL Medical Administration Ltd
DirectorsElizabeth Sarah Comley and Nils Ian Stoesser
Company StatusActive
Company Number03688229
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Previous NameMDL Medical Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Elizabeth Sarah Comley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(23 years, 1 month 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(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Matthew Charles Tomlin Game
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Flendish
44 Saint Johns Road
Stansted
Essex
CM24 8JS
Secretary NameDavid Kemmel Osborne
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Bracken Drive
Chigwell
Essex
IG7 5RG
Secretary NameMr Ian Brian Farrelly
StatusResigned
Appointed01 July 2013(14 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth East
Fareham
Hampshire
PO15 5UA
Secretary NameMr Edward Ian Charles Walker
StatusResigned
Appointed30 June 2014(15 years, 6 months after company formation)
Appointment Duration11 months (resigned 29 May 2015)
RoleCompany Director
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth East
Fareham
Hampshire
PO15 5UA
Director NameMr Robert Simon Terry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(15 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth East
Fareham
Hampshire
PO15 5UA
Director NameMr Laurence Moorse
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(15 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth East
Fareham
Hampshire
PO15 5UA
Director NameMr Robert Martin Fielding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(15 years, 8 months after company formation)
Appointment Duration1 year (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(16 years, 5 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(16 years, 5 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 David John Ludlow Whitmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(19 years, 3 months after company formation)
Appointment Duration4 years, 3 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(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemobile-doctors.co.uk
Email address[email protected]

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

100 at £1Mobile Doctors LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

12 November 2009Delivered on: 17 November 2009
Satisfied on: 11 June 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Fully Satisfied
20 June 2003Delivered on: 25 June 2003
Satisfied on: 14 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage of intellectual property (including software)
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. See the mortgage charge document for full details.
Fully Satisfied
20 June 2003Delivered on: 24 June 2003
Satisfied on: 14 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
19 October 2001Delivered on: 30 October 2001
Satisfied on: 11 June 2015
Persons entitled: Lloyds Tsb Bank 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
19 October 2001Delivered on: 26 October 2001
Satisfied on: 20 July 2007
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
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. See the mortgage charge document for full details.
Fully Satisfied
19 October 2001Delivered on: 27 October 2001
Satisfied on: 14 April 2015
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a guarantee.
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

22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (6 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)
6 January 2017Confirmation statement made on 24 December 2016 with updates (9 pages)
15 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
28 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 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)
16 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
19 August 2015Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page)
3 August 2015Statement of company's objects (2 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 June 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page)
18 June 2015Appointment of Mr Kenneth John Fowlie as a director 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)
18 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
11 June 2015Satisfaction of charge 6 in full (4 pages)
11 June 2015Satisfaction of charge 3 in full (4 pages)
14 April 2015Satisfaction of charge 1 in full (1 page)
14 April 2015Satisfaction of charge 4 in full (2 pages)
14 April 2015Satisfaction of charge 5 in full (2 pages)
2 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
27 November 2014Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 September 2014Memorandum and Articles of Association (7 pages)
19 September 2014Termination of appointment of Matthew Charles Tomlin Game as a director on 16 September 2014 (1 page)
19 September 2014Appointment of Mr Robert Martin Fielding as a director on 16 September 2014 (2 pages)
19 September 2014Appointment of Mr Robert Simon Terry as a director on 16 September 2014 (2 pages)
19 September 2014Appointment of Mr Laurence Moorse as a director on 16 September 2014 (2 pages)
4 July 2014Termination of appointment of Ian Farrelly as a secretary (1 page)
4 July 2014Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
19 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2013Appointment of Mr Ian Brian Farrelly as a secretary (1 page)
15 March 2013Registered office address changed from Unit 4 Unity Trading Estate, Southend Road Woodford Green Essex IG8 8HD United Kingdom on 15 March 2013 (1 page)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
29 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
13 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
20 April 2011Full accounts made up to 30 November 2010 (15 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
7 June 2010Section 519 (1 page)
23 March 2010Full accounts made up to 30 November 2009 (19 pages)
29 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
29 December 2009Registered office address changed from 1St Floor 25 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 December 2009 (1 page)
17 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 September 2009Resolutions
  • RES13 ‐ Section 830 of the 2006 act 01/09/2009
(1 page)
2 April 2009Appointment terminated secretary david osborne (1 page)
4 March 2009Full accounts made up to 30 November 2008 (20 pages)
21 January 2009Return made up to 24/12/08; full list of members (3 pages)
25 April 2008Full accounts made up to 30 November 2007 (21 pages)
2 January 2008Return made up to 24/12/07; full list of members (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Full accounts made up to 30 November 2006 (23 pages)
22 January 2007Return made up to 24/12/06; full list of members (6 pages)
11 July 2006Full accounts made up to 30 November 2005 (14 pages)
25 January 2006Return made up to 24/12/05; full list of members (6 pages)
18 May 2005Full accounts made up to 30 November 2004 (13 pages)
24 January 2005Return made up to 24/12/04; full list of members (6 pages)
6 May 2004Full accounts made up to 30 November 2003 (13 pages)
23 January 2004Return made up to 24/12/03; full list of members (6 pages)
1 July 2003Full accounts made up to 30 November 2002 (12 pages)
25 June 2003Particulars of mortgage/charge (5 pages)
24 June 2003Particulars of mortgage/charge (5 pages)
9 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2002Full accounts made up to 30 November 2001 (12 pages)
11 June 2002Auditor's resignation (1 page)
24 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/02
(6 pages)
30 October 2001Particulars of mortgage/charge (7 pages)
27 October 2001Particulars of mortgage/charge (8 pages)
26 October 2001Particulars of mortgage/charge (4 pages)
11 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
19 January 2001Return made up to 24/12/00; full list of members (6 pages)
3 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
18 January 2000Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
31 March 1999Company name changed mdl medical services LIMITED\certificate issued on 01/04/99 (2 pages)
8 January 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
8 January 1999Ad 04/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 1998Secretary resigned (1 page)
24 December 1998Incorporation (15 pages)