Company NameMedical Air Technology (Holdings) Limited
Company StatusActive
Company Number07391186
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)
Previous NameMedical Air Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Stephen Stott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Mercury Way
Trafford Park
Manchester
Greater Manchester
M41 7LY
Director NameMr Stephen Ashworth Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Mercury Way
Trafford Park
Manchester
Greater Manchester
M41 7LY
Director NameMrs Susan Elizabeth Stott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Mercury Way
Trafford Park
Manchester
Greater Manchester
M1 7LY
Director NameMr Barry James Joseph McCurdy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Mercury Way
Trafford Park
Manchester
Greater Manchester
M41 7LY
Director NameMr William Angus Armstrong Evans
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsnorth House Blenheim Way
Birmingham
West Midlands
B44 8LS
Director NameMr Lee Christopher Manfred
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsnorth House Blenheim Way
Birmingham
West Midlands
B44 8LS
Director NameMr Adrian Parkin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsnorth House Blenheim Way
Birmingham
West Midlands
B44 8LS
Director NameMr Andrew David Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsnorth House Blenheim Way
Birmingham
West Midlands
B44 8LS
Director NameMr Spiro Marcetic
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Services Centre 446-450 Kingstanding Road
Birmingham
West Midlands
B44 9SA
Director NameMr Richard Perks
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Services Centre 446-450 Kingstanding Road
Birmingham
West Midlands
B44 9SA

Contact

Websitemedicalairtechnology.com
Email address[email protected]
Telephone0161 6532456
Telephone regionManchester

Location

Registered AddressUnit 2 Mercury Way
Trafford Park
Manchester
Greater Manchester
M41 7LY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Stephen Stott
48.57%
Ordinary A
18 at £1Stephen Ashworth Taylor
25.71%
Ordinary C
18 at £1Susan Elizabeth Dumble
25.71%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Charges

3 April 2018Delivered on: 4 April 2018
Persons entitled: Lloyds Bnak PLC

Classification: A registered charge
Outstanding

Filing History

14 November 2023Confirmation statement made on 6 November 2023 with updates (12 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 January 2023Confirmation statement made on 6 November 2022 with updates (7 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 July 2022Statement of capital following an allotment of shares on 4 July 2022
  • GBP 72.5
(10 pages)
20 July 2022Memorandum and Articles of Association (19 pages)
20 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 04/07/2022
(2 pages)
20 April 2022Change of share class name or designation (2 pages)
20 April 2022Change of share class name or designation (2 pages)
20 April 2022Change of share class name or designation (2 pages)
20 April 2022Change of share class name or designation (2 pages)
20 April 2022Change of share class name or designation (2 pages)
3 February 2022Appointment of Mr William Angus Armstrong Evans as a director on 1 February 2022 (2 pages)
3 February 2022Appointment of Mr Lee Christopher Manfred as a director on 1 February 2022 (2 pages)
3 February 2022Appointment of Mr Andrew David Smith as a director on 1 February 2022 (2 pages)
3 February 2022Appointment of Mr Adrian Parkin as a director on 1 February 2022 (2 pages)
16 November 2021Confirmation statement made on 6 November 2021 with updates (5 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
10 November 2020Confirmation statement made on 6 November 2020 with updates (5 pages)
10 June 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
10 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 April 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
11 December 2019Confirmation statement made on 6 November 2019 with updates (5 pages)
20 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
23 April 2019Change of details for Mr Stephen Ashworth Taylor as a person with significant control on 16 April 2019 (2 pages)
17 April 2019Change of details for Mr Stephen Stott as a person with significant control on 16 April 2019 (2 pages)
17 April 2019Change of details for Mr Stephen Stott as a person with significant control on 16 April 2019 (2 pages)
17 April 2019Change of details for Mr Stephen Stott as a person with significant control on 28 June 2018 (2 pages)
17 April 2019Director's details changed for Mr Stephen Stott on 17 April 2019 (2 pages)
16 April 2019Director's details changed for Mr Stephen Ashworth Taylor on 16 April 2019 (2 pages)
16 April 2019Director's details changed for Mrs Susan Elizabeth Stott on 16 April 2019 (2 pages)
16 April 2019Director's details changed for Mr Stephen Stott on 28 June 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 April 2018Registration of charge 073911860001, created on 3 April 2018 (41 pages)
8 January 2018Confirmation statement made on 29 October 2017 with updates (5 pages)
8 January 2018Director's details changed for Mr Barry James Joseph Mccurdy on 1 November 2016 (2 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 June 2017Appointment of Mr Barry James Joseph Mccurdy as a director on 1 November 2016 (2 pages)
7 June 2017Appointment of Mr Barry James Joseph Mccurdy as a director on 1 November 2016 (2 pages)
6 June 2017Director's details changed for Ms Susan Elizabeth Dumble on 11 September 2016 (2 pages)
6 June 2017Director's details changed for Ms Susan Elizabeth Dumble on 11 September 2016 (2 pages)
12 January 2017Confirmation statement made on 28 October 2016 with updates (9 pages)
12 January 2017Confirmation statement made on 28 October 2016 with updates (9 pages)
12 January 2017Confirmation statement made on 29 October 2016 with updates (9 pages)
12 January 2017Confirmation statement made on 29 October 2016 with updates (9 pages)
10 January 2017Confirmation statement made on 27 October 2016 with updates (8 pages)
10 January 2017Confirmation statement made on 27 October 2016 with updates (8 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Appointment of Mr Stephen Ashworth Taylor as a director on 1 December 2015 (2 pages)
3 May 2016Appointment of Ms Susan Elizabeth Dumble as a director on 1 December 2015 (2 pages)
3 May 2016Appointment of Mr Stephen Ashworth Taylor as a director on 1 December 2015 (2 pages)
3 May 2016Appointment of Ms Susan Elizabeth Dumble as a director on 1 December 2015 (2 pages)
16 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 70
(4 pages)
16 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 70
(4 pages)
9 July 2015Change of name notice (2 pages)
9 July 2015Company name changed medical air LIMITED\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-07-01
(2 pages)
9 July 2015Change of name notice (2 pages)
9 July 2015Company name changed medical air LIMITED\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-07-01
(2 pages)
3 July 2015Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS United Kingdom to Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7LY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS United Kingdom to Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7LY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS United Kingdom to Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7LY on 3 July 2015 (1 page)
12 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 70
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 70
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 70
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
1 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
24 February 2015Registered office address changed from Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 24 February 2015 (1 page)
3 December 2014Termination of appointment of Richard Perks as a director on 2 August 2013 (1 page)
3 December 2014Termination of appointment of Richard Perks as a director on 2 August 2013 (1 page)
3 December 2014Termination of appointment of Spiro Marcetic as a director on 2 August 2013 (1 page)
3 December 2014Appointment of Mr Stephen Stott as a director on 2 August 2013 (2 pages)
3 December 2014Appointment of Mr Stephen Stott as a director on 2 August 2013 (2 pages)
3 December 2014Termination of appointment of Richard Perks as a director on 2 August 2013 (1 page)
3 December 2014Termination of appointment of Spiro Marcetic as a director on 2 August 2013 (1 page)
3 December 2014Termination of appointment of Spiro Marcetic as a director on 2 August 2013 (1 page)
3 December 2014Appointment of Mr Stephen Stott as a director on 2 August 2013 (2 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
8 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
8 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
15 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 November 2012Registered office address changed from Independent House Gateway Crescent Broadway Business Park Oldham United Kingdom OL9 9XB United Kingdom on 15 November 2012 (1 page)
15 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 November 2012Registered office address changed from Independent House Gateway Crescent Broadway Business Park Oldham United Kingdom OL9 9XB United Kingdom on 15 November 2012 (1 page)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)