Company NameMedex Health Limited
Company StatusActive
Company Number05405406
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Cattee
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(8 years after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Smeckley Wood Close
Chesterfield
Derbyshire
S41 9PZ
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(8 years after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Smeckley Wood Close
Chesterfield
Derbyshire
S41 9PZ
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameAssaf Bashir
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Earl Street
Walsall
WS1 4JX
Director NameMohamed Hanif Patel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address55b Charlemont Road
Walsall
West Midlands
WS5 3NQ
Director NameMrs Rekha Jayesh Patel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Buchanan Road
Walsall
West Midlands
WS4 2EW
Director NameSurjit Singh Pawar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chester Wood
Streetly
Walsall
West Midlands
WS9 0PT
Director NameMr Onkar Singh
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Knighton Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4NY
Secretary NameMr Onkar Singh
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Knighton Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4NY
Director NameMrs Rajbir Kaur
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Knighton Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4NY
Director NameMr Jayesh Bachubhai Patel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address15 Buchanan Road
Walsall
West Midlands
WS4 2EW
Director NameKamaljit Kaur Pawar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House
Roman Road
Sutton Coldfield
West Midlands
B74 3AQ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Secretary NameMr Ameet Kumar Ramanbhai Patel
StatusResigned
Appointed02 April 2013(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2015)
RoleCompany Director
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB

Contact

Websitebrutonspharmacy.com

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Jayesh Patel
16.67%
Ordinary
50 at £1Kamaljit Kaur Pawar
16.67%
Ordinary
50 at £1Mr Onkar Singh
16.67%
Ordinary
50 at £1Mrs Rajbir Kaur
16.67%
Ordinary
50 at £1Mrs Rekha Patel
16.67%
Ordinary
50 at £1Surjit Pawar
16.67%
Ordinary

Financials

Year2014
Net Worth-£25,564
Cash£443,595
Current Liabilities£2,454,068

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Charges

2 October 2006Delivered on: 13 October 2006
Satisfied on: 30 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
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 226-268 tamworth road, amington, tamworth, staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 February 2006Delivered on: 8 March 2006
Satisfied on: 30 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7 churchill parade sutton coldfield west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 July 2005Delivered on: 19 July 2005
Satisfied on: 30 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
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 41, 42 and 43 church street, wednesbury t/no's WM208670 and WM687545. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 July 2005Delivered on: 19 July 2005
Satisfied on: 30 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a shop 1, mervyn place, bradley, bilston, west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 July 2005Delivered on: 9 July 2005
Satisfied on: 30 April 2013
Persons entitled: National Westminster 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. See the mortgage charge document for full details.
Fully Satisfied
1 July 2005Delivered on: 9 July 2005
Satisfied on: 30 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property - l/h shop 1, mervyn place, bradley, bilston, west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 July 2005Delivered on: 9 July 2005
Satisfied on: 30 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property - f/h 41, 42 and 43 church street, wednesbury, west midlands t/no WM208670 and WM687545. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 July 2005Delivered on: 7 July 2005
Satisfied on: 30 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
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 26A hall street bilston t/no WM827610. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 November 2014Delivered on: 12 November 2014
Satisfied on: 26 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 1 mervyn place, bradley, bilston, west midlands.
Fully Satisfied
16 August 2013Delivered on: 22 August 2013
Satisfied on: 26 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 26A hall street east darlaston west midlands t/no WM827610. 101 high street moxley west midlands t/nos WM687545 WM208670. 266 & 266A tamworth road amington tamworth t/nos SF292914 SF292915. Notification of addition to or amendment of charge.
Fully Satisfied
26 January 2007Delivered on: 30 January 2007
Satisfied on: 30 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a shop 1 mervyn place bradley bilston west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 July 2005Delivered on: 7 July 2005
Satisfied on: 30 April 2013
Persons entitled: National Westminster 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
12 February 2016Delivered on: 18 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Please refer to schedule 1 of the debenture.
Outstanding

Filing History

24 August 2017Accounts for a small company made up to 30 November 2016 (7 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
14 September 2016Accounts for a small company made up to 30 November 2015 (7 pages)
6 September 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
16 August 2016Appointment of Mr Geoffrey Alan Tims as a director on 16 August 2016 (2 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300
(5 pages)
8 March 2016Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
  • RES13 ‐ Approval of documents 12/02/2016
(4 pages)
18 February 2016Registration of charge 054054060013, created on 12 February 2016 (45 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
10 September 2015Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 18 August 2015 (1 page)
10 September 2015Termination of appointment of Ameet Kumar Ramanbhai Patel as a secretary on 18 August 2015 (1 page)
10 September 2015Termination of appointment of Jayanti Chimanbhai Patel Junior as a director on 18 August 2015 (1 page)
26 August 2015Satisfaction of charge 054054060012 in full (4 pages)
26 August 2015Satisfaction of charge 054054060011 in full (4 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 300
(8 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
12 November 2014Registration of charge 054054060012, created on 4 November 2014 (12 pages)
12 November 2014Registration of charge 054054060012, created on 4 November 2014 (12 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 300
(8 pages)
3 April 2014Director's details changed for Mr Jayanti Chimanbhai Patel Junior on 2 April 2013 (2 pages)
3 April 2014Director's details changed for Mr Jayanti Chimanbhai Patel Junior on 2 April 2013 (2 pages)
6 November 2013Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ England on 6 November 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Memorandum and Articles of Association (11 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 August 2013Registered office address changed from Red Lion House Red Lion Street London WC1R 4GB England on 28 August 2013 (1 page)
22 August 2013Registration of charge 054054060011 (39 pages)
30 April 2013Satisfaction of charge 6 in full (4 pages)
30 April 2013Satisfaction of charge 2 in full (4 pages)
30 April 2013Satisfaction of charge 10 in full (4 pages)
30 April 2013Satisfaction of charge 1 in full (4 pages)
30 April 2013Satisfaction of charge 4 in full (4 pages)
30 April 2013Satisfaction of charge 9 in full (4 pages)
30 April 2013Satisfaction of charge 3 in full (4 pages)
30 April 2013Satisfaction of charge 5 in full (4 pages)
30 April 2013Satisfaction of charge 8 in full (4 pages)
30 April 2013Satisfaction of charge 7 in full (4 pages)
9 April 2013Termination of appointment of Rajbir Kaur as a director (1 page)
8 April 2013Termination of appointment of Onkar Singh as a secretary (1 page)
8 April 2013Termination of appointment of Rajbir Kaur as a director (1 page)
8 April 2013Termination of appointment of Onkar Singh as a director (1 page)
8 April 2013Appointment of Mr Ameet Kumar Ramanbhai Patel as a secretary (2 pages)
8 April 2013Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
8 April 2013Termination of appointment of Kamaljit Pawar as a director (1 page)
8 April 2013Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages)
8 April 2013Termination of appointment of Rekha Patel as a director (1 page)
8 April 2013Appointment of Mr Peter Cattee as a director (2 pages)
8 April 2013Termination of appointment of Jayesh Patel as a director (1 page)
8 April 2013Termination of appointment of Surjit Pawar as a director (1 page)
8 April 2013Registered office address changed from 101 High Street, Moxley Wednesbury West Midlands WS10 8RT on 8 April 2013 (1 page)
8 April 2013Appointment of Mr Joseph Cattee as a director (2 pages)
8 April 2013Appointment of Mr Joseph Cattee as a director (2 pages)
8 April 2013Appointment of Mr Ameet Kumar Ramanbhai Patel as a secretary (2 pages)
8 April 2013Registered office address changed from 101 High Street, Moxley Wednesbury West Midlands WS10 8RT on 8 April 2013 (1 page)
4 April 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (10 pages)
9 October 2012Accounts for a medium company made up to 31 January 2012 (15 pages)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (10 pages)
9 September 2011Accounts for a medium company made up to 31 January 2011 (15 pages)
2 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (10 pages)
2 April 2011Director's details changed for Jayesh Bachubhai Patel on 2 March 2011 (2 pages)
2 April 2011Director's details changed for Jayesh Bachubhai Patel on 2 March 2011 (2 pages)
20 July 2010Full accounts made up to 31 January 2010 (14 pages)
22 April 2010Director's details changed for Rajbir Kaur on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Onkar Singh on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Rekha Jayesh Patel on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Rajbir Kaur on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
22 April 2010Director's details changed for Onkar Singh on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Rekha Jayesh Patel on 1 October 2009 (2 pages)
16 June 2009Full accounts made up to 31 January 2009 (11 pages)
21 April 2009Return made up to 29/03/09; full list of members (6 pages)
1 April 2009Director appointed kamaljit kaur pawar (1 page)
1 April 2009Director appointed rajbir kaur (1 page)
26 March 2009Director appointed jayesh patel (1 page)
17 December 2008Director and secretary's change of particulars / onkar singh / 03/09/2007 (1 page)
2 November 2008Full accounts made up to 31 January 2008 (11 pages)
8 May 2008Return made up to 29/03/08; full list of members (5 pages)
24 May 2007Accounts for a small company made up to 31 January 2007 (6 pages)
11 April 2007Director resigned (1 page)
11 April 2007Return made up to 29/03/07; full list of members (4 pages)
11 April 2007Director resigned (1 page)
30 January 2007Particulars of mortgage/charge (4 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
24 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 July 2006Ad 19/06/06--------- £ si 200@1=200 £ ic 100/300 (4 pages)
15 May 2006Registered office changed on 15/05/06 from: 216-218 high street bloxwich walsall WS3 3LQ (1 page)
21 April 2006Return made up to 29/03/06; full list of members (5 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
1 August 2005Registered office changed on 01/08/05 from: 84 raddlebarn road selly oak birmingham B29 6HH (1 page)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of property mortgage/charge (6 pages)
9 July 2005Particulars of property mortgage/charge (7 pages)
9 July 2005Particulars of property mortgage/charge (6 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
6 June 2005Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (4 pages)
6 June 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
29 March 2005Incorporation (16 pages)