Company NameMedical Decisions Limited
Company StatusActive
Company Number09350418
CategoryPrivate Limited Company
Incorporation Date11 December 2014(9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Christian Briggs
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinley House Dickinson Street
Manchester
M1 4LF
Director NameMr John Francis Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinley House Dickinson Street
Manchester
M1 4LF
Director NameMr Mark Andrew Ludlam
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLinley House Dickinson Street
Manchester
M1 4LF
Secretary NameJohn Francis Brown
StatusCurrent
Appointed12 July 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressLinley House Dickinson Street
Manchester
M1 4LF
Director NameDr Nigel Jerome Fisher
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressHitchcock House Hilltop Park
Devizes Road
Salisbury
SP3 4UF
Director NameMr Daniel Alexander Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Universal Square Devonshire Street
Manchester
Greater Manchester
M12 6JH
Director NameProf Adrian James Wilson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(same day as company formation)
RoleConsultant Knee Surgeon
Country of ResidenceEngland
Correspondence AddressHitchcock House Hilltop Park
Devizes Road
Salisbury
SP3 4UF
Director NameNeil Bolton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2020)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Universal Square Devonshire Street
Manchester
Greater Manchester
M12 6JH

Location

Registered AddressLinley House
Dickinson Street
Manchester
M1 4LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

2 July 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
1 July 2020Termination of appointment of Daniel Alexander Smith as a director on 24 June 2020 (1 page)
1 July 2020Termination of appointment of Neil Bolton as a director on 24 June 2020 (1 page)
1 July 2020Termination of appointment of Adrian James Wilson as a director on 24 June 2020 (1 page)
29 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 February 2018Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on 27 February 2018 (1 page)
26 February 2018Cessation of Daniel Alexander Smith as a person with significant control on 12 July 2017 (1 page)
26 February 2018Notification of Healthcare Media Holdings Limited as a person with significant control on 12 July 2017 (2 pages)
26 February 2018Confirmation statement made on 11 December 2017 with updates (4 pages)
13 November 2017Termination of appointment of Nigel Jerome Fisher as a director on 10 August 2017 (2 pages)
13 November 2017Termination of appointment of Nigel Jerome Fisher as a director on 10 August 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 August 2017Appointment of Neil Bolton as a director on 12 July 2017 (2 pages)
3 August 2017Appointment of Mr Mark Andrew Ludlam as a director on 12 July 2017 (2 pages)
3 August 2017Appointment of Christian Briggs as a director on 12 July 2017 (2 pages)
3 August 2017Appointment of Mr John Francis Brown as a director on 12 July 2017 (2 pages)
3 August 2017Appointment of Christian Briggs as a director on 12 July 2017 (2 pages)
3 August 2017Appointment of Mr Mark Andrew Ludlam as a director on 12 July 2017 (2 pages)
3 August 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
3 August 2017Appointment of John Francis Brown as a secretary on 12 July 2017 (2 pages)
3 August 2017Appointment of Neil Bolton as a director on 12 July 2017 (2 pages)
3 August 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
3 August 2017Appointment of Mr John Francis Brown as a director on 12 July 2017 (2 pages)
3 August 2017Appointment of John Francis Brown as a secretary on 12 July 2017 (2 pages)
4 January 2017Director's details changed for Mr Daniel Alexander Smith on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Daniel Alexander Smith on 4 January 2017 (2 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
22 March 2016Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 22 March 2016 (1 page)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 March 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
2 March 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 1
(27 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 1
(27 pages)