Company NameThe Medical Screening Company Limited
DirectorRobert Ince
Company StatusActive
Company Number04431372
CategoryPrivate Limited Company
Incorporation Date3 May 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Ince
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(1 year, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Unit B Lynstock Way
Lostock
Bolton
BL6 4SG
Director NameRobert Ince
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleSenior Manager
Correspondence Address10 Colescroft Hill
Purley
Surrey
CR8 4BB
Secretary NameGeraldine Ann Ince
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleMarketing Director
Correspondence AddressBrookwood House 2b West Street
Ewell Village
Epsom
Surrey
KT17 1UU
Director NameGeraldine Ann Ince
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(6 months after company formation)
Appointment Duration16 years (resigned 26 November 2018)
RoleMarketing Director
Correspondence AddressBrookwood House 2b West Street
Ewell Village
Epsom
Surrey
KT17 1UU
Director NameFrieda Kamal Massoud
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(8 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 05 May 2015)
RoleDentist
Correspondence Address108 Addiscombe Road
Croydon
Surrey
CR0 5PQ
Director NameMamdouh Samy Massoud
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 July 2019)
RoleConsultant
Correspondence Address108 Addiscombe Road
Croydon
Surrey
CR0 5PQ

Contact

Websiteanzplus.com

Location

Registered AddressGround Floor Unit B Lynstock Way
Lostock
Bolton
BL6 4SG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £0.5Geraldine Ann Ince
25.00%
Ordinary A
5 at £0.5Mrs Frieda Kamal Massoud
25.00%
Ordinary C
5 at £0.5Robert Ince
25.00%
Ordinary B
5 at £0.5Veronica Massoud
25.00%
Ordinary D

Financials

Year2014
Net Worth£397,895
Cash£593,283
Current Liabilities£273,816

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

31 August 2012Delivered on: 5 September 2012
Satisfied on: 3 December 2015
Persons entitled: Walton Group Limited

Classification: Rent deposit deed
Secured details: £1,802.40 due or to become due.
Particulars: £1,802.40.
Fully Satisfied
17 June 2005Delivered on: 21 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2A belmont road, belmont, surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 August 2004Delivered on: 14 August 2004
Persons entitled: Hsbc 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.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
8 March 2022Change of details for Mr Robert Ince as a person with significant control on 7 March 2022 (2 pages)
7 March 2022Registered office address changed from Brookwood House 2B West Street Ewell Village Epsom Surrey KT17 1UU United Kingdom to Ground Floor Unit B Lynstock Way Lostock Bolton BL6 4SG on 7 March 2022 (1 page)
7 March 2022Director's details changed for Robert Ince on 7 March 2022 (2 pages)
7 March 2022Change of details for Mr Robert Ince as a person with significant control on 7 March 2022 (2 pages)
7 March 2022Director's details changed for Robert Ince on 7 March 2022 (2 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
5 December 2019Satisfaction of charge 1 in full (1 page)
9 September 2019Confirmation statement made on 4 September 2019 with updates (6 pages)
4 September 2019Notification of Robert Ince as a person with significant control on 18 July 2019 (2 pages)
4 September 2019Withdrawal of a person with significant control statement on 4 September 2019 (2 pages)
3 September 2019Termination of appointment of Mamdouh Samy Massoud as a director on 18 July 2019 (1 page)
3 September 2019Cancellation of shares. Statement of capital on 18 July 2019
  • GBP 5.0
(7 pages)
3 September 2019Purchase of own shares. (3 pages)
3 September 2019Purchase of own shares. (3 pages)
3 September 2019Purchase of own shares. (3 pages)
3 September 2019Cancellation of shares. Statement of capital on 18 July 2019
  • GBP 5.0
(7 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 September 2019Purchase of own shares. (3 pages)
3 September 2019Cancellation of shares. Statement of capital on 18 July 2019
  • GBP 5.0
(7 pages)
3 September 2019Cancellation of shares. Statement of capital on 18 July 2019
  • GBP 5.0
(7 pages)
5 August 2019Confirmation statement made on 1 July 2019 with updates (7 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 November 2018Termination of appointment of Geraldine Ann Ince as a secretary on 26 November 2018 (1 page)
26 November 2018Termination of appointment of Geraldine Ann Ince as a director on 26 November 2018 (1 page)
3 August 2018Confirmation statement made on 1 July 2018 with updates (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 October 2017Satisfaction of charge 2 in full (2 pages)
24 October 2017Satisfaction of charge 2 in full (2 pages)
31 July 2017Confirmation statement made on 1 July 2017 with updates (6 pages)
31 July 2017Confirmation statement made on 1 July 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 October 2016Confirmation statement made on 22 July 2016 with updates (8 pages)
18 October 2016Confirmation statement made on 22 July 2016 with updates (8 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
29 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(7 pages)
29 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(7 pages)
3 June 2016Termination of appointment of a director (1 page)
3 June 2016Termination of appointment of a director (1 page)
2 June 2016Termination of appointment of Frieda Kamal Massoud as a director on 5 May 2015 (1 page)
2 June 2016Termination of appointment of Frieda Kamal Massoud as a director on 5 May 2015 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Satisfaction of charge 3 in full (4 pages)
3 December 2015Satisfaction of charge 3 in full (4 pages)
29 September 2015Secretary's details changed for Geraldine Ann Ince on 28 September 2015 (1 page)
29 September 2015Secretary's details changed for Geraldine Ann Ince on 28 September 2015 (1 page)
29 September 2015Registered office address changed from Brookwood House 2B West Street Ewell Epsom Surrey KT17 1UU England to Brookwood House 2B West Street Ewell Village Epsom Surrey KT17 1UU on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Brookwood House 2B West Street Ewell Epsom Surrey KT17 1UU England to Brookwood House 2B West Street Ewell Village Epsom Surrey KT17 1UU on 29 September 2015 (1 page)
29 September 2015Director's details changed for Geraldine Ann Ince on 28 September 2015 (2 pages)
29 September 2015Director's details changed for Robert Ince on 28 September 2015 (2 pages)
29 September 2015Director's details changed for Geraldine Ann Ince on 28 September 2015 (2 pages)
29 September 2015Director's details changed for Robert Ince on 28 September 2015 (2 pages)
11 September 2015Registered office address changed from Ground Floor East Wing 9 Sutton Court Road Sutton Surrey SM1 4SZ to Brookwood House 2B West Street Ewell Epsom Surrey KT17 1UU on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Ground Floor East Wing 9 Sutton Court Road Sutton Surrey SM1 4SZ to Brookwood House 2B West Street Ewell Epsom Surrey KT17 1UU on 11 September 2015 (1 page)
21 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(10 pages)
21 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(10 pages)
21 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(10 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 November 2014Change of share class name or designation (2 pages)
4 November 2014Change of share class name or designation (2 pages)
4 November 2014Sub-division of shares on 1 June 2014 (9 pages)
4 November 2014Change of share class name or designation (2 pages)
4 November 2014Sub-division of shares on 1 June 2014 (9 pages)
4 November 2014Change of share class name or designation (2 pages)
4 November 2014Sub-division of shares on 1 June 2014 (9 pages)
17 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
(7 pages)
17 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
(7 pages)
17 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Director's details changed for Geraldine Ann Ince on 4 October 2012 (2 pages)
5 October 2012Secretary's details changed for Geraldine Ann Ince on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Robert Ince on 4 October 2012 (2 pages)
5 October 2012Registered office address changed from Monitor House, 2a Belmont Road Belmont Surrey SM2 6DW on 5 October 2012 (1 page)
5 October 2012Secretary's details changed for Geraldine Ann Ince on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Robert Ince on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Robert Ince on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Geraldine Ann Ince on 4 October 2012 (2 pages)
5 October 2012Registered office address changed from Monitor House, 2a Belmont Road Belmont Surrey SM2 6DW on 5 October 2012 (1 page)
5 October 2012Secretary's details changed for Geraldine Ann Ince on 4 October 2012 (2 pages)
5 October 2012Registered office address changed from Monitor House, 2a Belmont Road Belmont Surrey SM2 6DW on 5 October 2012 (1 page)
5 October 2012Director's details changed for Geraldine Ann Ince on 4 October 2012 (2 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Director's change of particulars / robert ince / 01/01/2009 (1 page)
19 May 2009Director and secretary's change of particulars / geraldine ince / 01/01/2009 (1 page)
19 May 2009Director and secretary's change of particulars / geraldine ince / 01/01/2009 (1 page)
19 May 2009Return made up to 03/05/09; full list of members (5 pages)
19 May 2009Return made up to 03/05/09; full list of members (5 pages)
19 May 2009Director's change of particulars / robert ince / 01/01/2009 (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 May 2008Return made up to 03/05/08; full list of members (4 pages)
19 May 2008Return made up to 03/05/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 May 2007Return made up to 03/05/07; full list of members (3 pages)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Return made up to 03/05/07; full list of members (3 pages)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 May 2006Return made up to 03/05/06; full list of members (3 pages)
25 May 2006Location of register of members (1 page)
25 May 2006Location of debenture register (1 page)
25 May 2006Location of debenture register (1 page)
25 May 2006Location of register of members (1 page)
25 May 2006Return made up to 03/05/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Registered office changed on 06/10/05 from: 186 london road croydon surrey cro 2TE (1 page)
6 October 2005Registered office changed on 06/10/05 from: 186 london road croydon surrey cro 2TE (1 page)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
19 May 2004Return made up to 03/05/04; full list of members (8 pages)
19 May 2004Return made up to 03/05/04; full list of members (8 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 June 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
(7 pages)
3 June 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
(7 pages)
20 May 2003Registered office changed on 20/05/03 from: 10 colescroft hill purley surrey CR8 4BB (1 page)
20 May 2003Registered office changed on 20/05/03 from: 10 colescroft hill purley surrey CR8 4BB (1 page)
18 March 2003Company name changed medical claims international lim ited\certificate issued on 18/03/03 (2 pages)
18 March 2003Company name changed medical claims international lim ited\certificate issued on 18/03/03 (2 pages)
3 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
3 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
3 May 2002Incorporation (15 pages)
3 May 2002Incorporation (15 pages)