Company NameMedical Engineering Resource Unit
Company StatusActive
Company Number01214125
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 1975(48 years, 11 months ago)
Previous NameHelpers Of Queen Mary's Hospital For Children (Medical Engineering Unit) Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Secretary NameMr Philip Edward Kirk
StatusCurrent
Appointed27 April 2016(40 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMoira Isabel Bowie
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(42 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Timothy Jason Davies
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(43 years after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Gordon Peter Bowser
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(46 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameWilliam Thomas Frederick Bond
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1995)
RoleChartered Engineer
Correspondence Address21 Alfriston Close
Felpham
Bognor Regis
West Sussex
PO22 6QB
Director NameMr John Walton Bushby
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(17 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1998)
RoleRetired
Correspondence AddressCrestwood Lynx Hill
East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameSydney Norman Pocock
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(17 years, 4 months after company formation)
Appointment Duration9 years (resigned 25 October 2001)
RoleRetired Chartered Engineer
Correspondence Address3 The Warren
Carshalton
Surrey
SM5 4EQ
Director NameAlfred Roy Johnson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(17 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 November 2004)
RoleRetired Chartered Engineer
Correspondence Address32 Pine Dean
Bookham
Leatherhead
Surrey
KT23 4BT
Secretary NameMr Norman Reginald Keith Shephard
NationalityBritish
StatusResigned
Appointed11 October 1992(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address46 Mitchley Avenue
Purley
Surrey
CR8 1DN
Director NameDr Yvonne Florence Ransley
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(18 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 December 2003)
RoleConsultant Paediatrician
Correspondence Address119 The Greenway
The Wells
Epsom
Surrey
KT18 7HY
Director NameColin James Hood
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 August 1996)
RoleRetired Banker
Correspondence Address15 Sanderstead Hill
South Croydon
Surrey
CR2 0HD
Secretary NameJanet Elizabeth McCann
NationalityBritish
StatusResigned
Appointed16 March 1995(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 1998)
RoleSecretary
Correspondence Address8 Highfield Road
Sutton
Surrey
SM1 4JX
Director NameMr Basil Serne
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(22 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 November 2005)
RoleRetired
Correspondence Address5 Killaser Court
Station Approach
Tadworth
Surrey
KT20 5AN
Secretary NameJohn Welch
NationalityBritish
StatusResigned
Appointed01 August 1998(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 October 2001)
RoleManager/Engineer
Correspondence Address21 Court Drive
Sutton
Surrey
SM1 3RG
Director NameColin John Clayton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(25 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 2 Eclipse Estate 30 West Hill
Epsom
Surrey
KT19 8JD
Director NameWilliam Gordon Eley Chilton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(26 years, 5 months after company formation)
Appointment Duration6 years (resigned 12 November 2007)
RoleRetired
Correspondence Address14 Ralliwood Road
Ashtead
Surrey
KT21 1DE
Secretary NameWilliam Gordon Eley Chilton
NationalityBritish
StatusResigned
Appointed25 October 2001(26 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 2008)
RoleRetired
Correspondence Address14 Ralliwood Road
Ashtead
Surrey
KT21 1DE
Director NameClifford John Gadd
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(26 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 April 2005)
RoleRetired
Correspondence Address105 Matlock Crescent
Sutton
Surrey
SM3 9SY
Director NameJohn Leslie Phillips
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(28 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2 Eclipse Estate 30 West Hill
Epsom
Surrey
KT19 8JD
Director NameRobert Roy Landeryou
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(29 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2 Eclipse Estate 30 West Hill
Epsom
Surrey
KT19 8JD
Director NameMr Adrian Geoffrey Fisher
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(31 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 02 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2 Eclipse Estate 30 West Hill
Epsom
Surrey
KT19 8JD
Director NameDr Ramesh Shamdasani
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(31 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 July 2009)
RoleRetired
Correspondence Address2 Beechwood Close
Weybridge
Surrey
KT13 9TA
Director NamePauline Pope
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(31 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 April 2012)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressUnit 2 Eclipse Estate 30 West Hill
Epsom
Surrey
KT19 8JD
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(31 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 2007)
RoleChief Financial Officer
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Secretary NameRamesh Shamdasani
NationalityBritish
StatusResigned
Appointed14 January 2008(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2009)
RoleRetired
Correspondence Address2 Beechwood Close
Weybridge
Surrey
KT13 9TA
Secretary NameSusan Brumpton
NationalityBritish
StatusResigned
Appointed14 July 2009(34 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHazel Cottage
Gotwick Manor Hammerwood
East Grinstead
West Sussex
RH19 3PY
Director NameMrs Eileen Marie Hammond
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(34 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 January 2012)
RoleCharity Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2 Eclipse Estate 30 West Hill
Epsom
Surrey
KT19 8JD
Director NameMr Andrew Brian Newbold
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(36 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2012)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Eclipse Estate 30 West Hill
Epsom
Surrey
KT19 8JD
Director NameMr Simon Russell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(36 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Eclipse Estate 30 West Hill
Epsom
Surrey
KT19 8JD
Director NameMr Clive Gilbert
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(36 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2012)
RoleStudent
Country of ResidenceEngland
Correspondence AddressUnit 2 Eclipse Estate 30 West Hill
Epsom
Surrey
KT19 8JD
Director NameMr Robert Harold Douglas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(36 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Secretary NameMr Gary Stuart Allcott
StatusResigned
Appointed01 April 2012(36 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 April 2016)
RoleCompany Director
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Frank Myers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(38 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Peter David Gordon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(42 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameQueen Elizabeth's Foundation For Disabled People (Corporation)
StatusResigned
Appointed01 April 2012(36 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2013)
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN

Contact

Websitemeru.org.uk
Email address[email protected]
Telephone01372 725203
Telephone regionEsher

Location

Registered AddressLeatherhead Court
Woodlands Road
Leatherhead
Surrey
KT22 0BN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£735,607
Net Worth£183,851
Cash£94,306
Current Liabilities£47,703

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

19 December 2017Accounts for a small company made up to 31 March 2017 (23 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Robert Harold Douglas as a director on 27 September 2017 (1 page)
29 September 2017Appointment of Mr Peter David Gordon as a director on 27 September 2017 (2 pages)
29 September 2017Appointment of Moira Isabel Bowie as a director on 27 September 2017 (2 pages)
28 July 2017Termination of appointment of James Garwood Michael Wates as a director on 27 July 2017 (1 page)
7 December 2016Full accounts made up to 31 March 2016 (23 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
27 April 2016Termination of appointment of Gary Stuart Allcott as a secretary on 27 April 2016 (1 page)
27 April 2016Appointment of Mr Philip Edward Kirk as a secretary on 27 April 2016 (2 pages)
14 October 2015Annual return made up to 11 October 2015 no member list (3 pages)
1 September 2015Full accounts made up to 31 March 2015 (19 pages)
15 October 2014Annual return made up to 11 October 2014 no member list (3 pages)
17 July 2014Full accounts made up to 31 March 2014 (21 pages)
14 October 2013Termination of appointment of Queen Elizabeth's Foundation for Disabled People as a director (1 page)
14 October 2013Appointment of Mr James Garwood Michael Wates as a director (2 pages)
14 October 2013Annual return made up to 11 October 2013 no member list (3 pages)
14 October 2013Appointment of Mr Frank Myers as a director (2 pages)
17 July 2013Full accounts made up to 31 March 2013 (19 pages)
13 December 2012Registered office address changed from Unit 2 Eclipse Estate 30 West Hill Epsom Surrey KT19 8JD on 13 December 2012 (1 page)
13 December 2012Termination of appointment of Susan Brumpton as a secretary (1 page)
13 December 2012Appointment of Mr Gary Stuart Allcott as a secretary (1 page)
11 October 2012Annual return made up to 11 October 2012 no member list (3 pages)
3 October 2012Full accounts made up to 31 March 2012 (26 pages)
20 June 2012Appointment of Mr Robert Douglas as a director (2 pages)
2 April 2012Termination of appointment of Clive Gilbert as a director (1 page)
2 April 2012Termination of appointment of Robert Landeryou as a director (1 page)
2 April 2012Termination of appointment of Simon Russell as a director (1 page)
2 April 2012Termination of appointment of Colin Clayton as a director (1 page)
2 April 2012Termination of appointment of Pauline Pope as a director (1 page)
2 April 2012Termination of appointment of Andrew Newbold as a director (1 page)
2 April 2012Termination of appointment of Adrian Fisher as a director (1 page)
2 April 2012Termination of appointment of Patricia Thomas as a director (1 page)
2 April 2012Termination of appointment of Paul Tiller as a director (1 page)
1 April 2012Appointment of Queen Elizabeth's Foundation for Disabled People as a director (2 pages)
18 January 2012Termination of appointment of Eileen Hammond as a director (1 page)
27 October 2011Annual return made up to 11 October 2011 no member list (7 pages)
26 October 2011Termination of appointment of John Phillips as a director (1 page)
14 July 2011Full accounts made up to 31 March 2011 (28 pages)
13 July 2011Appointment of Mr Clive Gilbert as a director (2 pages)
13 July 2011Appointment of Mr Andrew Newbold as a director (2 pages)
12 July 2011Appointment of Mr Simon Russell as a director (2 pages)
10 February 2011Change of name notice (2 pages)
9 November 2010Annual return made up to 11 October 2010 no member list (6 pages)
27 July 2010Full accounts made up to 31 March 2010 (26 pages)
23 February 2010Appointment of Mrs Eileen Marie Hammond as a director (2 pages)
20 October 2009Director's details changed for Mr Adrian Fisher on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Patricia Thomas on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 11 October 2009 no member list (6 pages)
20 October 2009Director's details changed for Colin John Clayton on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Roy Landeryou on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Paul John Tiller on 20 October 2009 (2 pages)
20 October 2009Director's details changed for John Leslie Phillips on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Pauline Pope on 20 October 2009 (2 pages)
20 July 2009Appointment terminate, director and secretary ramesh shamdasani logged form (1 page)
20 July 2009Secretary appointed susan brumpton (2 pages)
26 June 2009Full accounts made up to 31 March 2009 (26 pages)
21 January 2009Registered office changed on 21/01/2009 from 8 damson way orchard hill carshalton surrey SM5 4NR (1 page)
15 October 2008Annual return made up to 11/10/08 (4 pages)
11 July 2008Full accounts made up to 31 March 2008 (26 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
5 December 2007Director resigned (1 page)
5 November 2007Annual return made up to 11/10/07 (3 pages)
5 November 2007Director resigned (1 page)
29 June 2007Full accounts made up to 31 March 2007 (25 pages)
25 April 2007New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
25 October 2006Annual return made up to 11/10/06 (3 pages)
12 October 2006Full accounts made up to 31 March 2006 (14 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
31 January 2006Memorandum and Articles of Association (9 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Annual return made up to 11/10/05 (3 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director's particulars changed (1 page)
14 October 2005Full accounts made up to 31 March 2005 (15 pages)
15 February 2005New director appointed (2 pages)
11 November 2004Full accounts made up to 31 March 2004 (10 pages)
27 October 2004Annual return made up to 11/10/04
  • 363(288) ‐ Director resigned
(7 pages)
17 June 2004Memorandum and Articles of Association (12 pages)
6 April 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2003Full accounts made up to 31 March 2003 (11 pages)
21 October 2003Annual return made up to 11/10/03
  • 363(288) ‐ Director resigned
(6 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 December 2002Full accounts made up to 31 March 2002 (10 pages)
11 November 2002Annual return made up to 11/10/02
  • 363(287) ‐ Registered office changed on 11/11/02
  • 363(288) ‐ Secretary resigned
(7 pages)
16 August 2002New director appointed (2 pages)
27 February 2002Company name changed helpers of queen mary's hospital for children (medical engineeri ng unit) LIMITED\certificate issued on 27/02/02 (6 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001Full accounts made up to 31 March 2001 (9 pages)
16 November 2001Annual return made up to 11/10/01
  • 363(288) ‐ Director resigned
(4 pages)
6 November 2000Full accounts made up to 31 March 2000 (10 pages)
16 October 2000Annual return made up to 11/10/00 (4 pages)
2 March 2000Full accounts made up to 31 March 1999 (11 pages)
9 November 1999Annual return made up to 11/10/99 (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 October 1998Director resigned (1 page)
27 October 1998Annual return made up to 11/10/98 (16 pages)
19 October 1998New secretary appointed (2 pages)
22 December 1997Full accounts made up to 31 March 1997 (9 pages)
9 October 1997Annual return made up to 11/10/97 (6 pages)
31 October 1996Full accounts made up to 31 March 1996 (10 pages)
16 October 1996Annual return made up to 11/10/96
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1996Full accounts made up to 31 March 1995 (10 pages)
6 November 1995Annual return made up to 11/10/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 March 1995New secretary appointed (2 pages)