Company NameMadison Medical Professionals Ltd
DirectorGeoff Weatherilt
Company StatusActive
Company Number06909607
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Geoff Weatherilt
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address25 Criccieth Road
Cheadle Heath
Stockport
Cheshire
SK3 0ND
Secretary NameLynsey Davies
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Criccieth Road
Cheadle Heath
Stockport
Cheshire
SK3 0ND

Contact

Websitewww.madisonmedical.co.uk/
Telephone0845 1631999
Telephone regionUnknown

Location

Registered AddressSovereign House, Suite I
Stockport Road
Cheadle
Cheshire
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

1000 at £0.01Geoffrey Weatherilt
100.00%
Ordinary

Financials

Year2014
Turnover£1,581,331
Net Worth£16,773
Cash£22,355
Current Liabilities£152,398

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

5 November 2021Delivered on: 5 November 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
1 July 2010Delivered on: 3 July 2010
Persons entitled: Venture Finance PLC Trading as Venture Factors

Classification: All assets 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.
Outstanding

Filing History

20 July 2017Notification of Geoffrey Weatherilt as a person with significant control on 29 June 2017 (2 pages)
20 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 June 2015Annual return made up to 11 May 2015 with a full list of shareholders (4 pages)
19 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10
(4 pages)
30 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10
(4 pages)
29 May 2014Registered office address changed from Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY United Kingdom on 29 May 2014 (1 page)
27 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Registered office address changed from Adamson House Towers Business Park Wilmslow Road Disbury Manchester M20 2YY United Kingdom on 28 May 2013 (1 page)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012Registered office address changed from 46-48 Long Street Middleton Manchester M24 6UQ England on 21 September 2012 (1 page)
21 September 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
21 September 2012Secretary's details changed for Lynsey Davies on 31 March 2012 (2 pages)
21 September 2012Director's details changed for Mr Geoff Weatherilt on 31 March 2012 (2 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
22 July 2010Registered office address changed from 46-48 Long Street Middleton Manchester M24 6UQ United Kingdom on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 60 Morton Street Middleton Manchester Greater Manchester M24 6AN United Kingdom on 22 July 2010 (1 page)
3 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 May 2009Incorporation (12 pages)