Company NameMedox Paramedical Limited
DirectorSusan Jane Orchard
Company StatusActive
Company Number01356986
CategoryPrivate Limited Company
Incorporation Date10 March 1978(46 years, 1 month ago)
Previous NameBooktor Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Susan Jane Orchard
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(19 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address21 Bloomsbury Court
Moss Lane
Pinner
Middlesex
HA5 3AR
Secretary NameMiss Susan Jane Orchard
NationalityBritish
StatusCurrent
Appointed18 June 1997(19 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address21 Bloomsbury Court
Moss Lane
Pinner
Middlesex
HA5 3AR
Director NameIan Roots
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(13 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 December 1996)
RoleManager
Correspondence Address7 Waldeck Road
London
SW14 7HF
Director NameDoreen Spencer-Knight
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(13 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 August 1991)
RoleFinancial Assistant
Correspondence Address96 Alexandra Park Road
London
N10 2AE
Secretary NameMichael Anthony Whitelegg
NationalityBritish
StatusResigned
Appointed15 June 1991(13 years, 3 months after company formation)
Appointment Duration29 years, 7 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Watling Street
Dartford
Kent
DA1 1RP
Director NameJohn Edward Dauris
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1994)
RoleAccountant
Correspondence Address46 Florence Road
South Croydon
Surrey
CR2 0PP
Director NameMr Ian Michael Colletts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(18 years, 9 months after company formation)
Appointment Duration6 months (resigned 06 June 1997)
RoleRegional Controller
Country of ResidenceUnited Kingdom
Correspondence Address23 Purcells Avenue
Edgware
Middlesex
HA8 8DP

Contact

Websitedrakemedox.co.uk
Telephone0800 1114335
Telephone regionFreephone

Location

Registered Address429-433 Pinner Road
Harrow
Middlesex
HA1 4HN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Drake International LTD
50.00%
Ordinary
1 at £1R.w. Pollock
50.00%
Ordinary

Financials

Year2014
Turnover£4,977,087
Net Worth£2,657,333
Current Liabilities£173,489

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

11 January 2001Delivered on: 18 January 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.. See the mortgage charge document for full details.
Outstanding
7 July 1994Delivered on: 13 July 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
16 July 1986Delivered on: 18 July 1986
Persons entitled: Drake Personnel Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating chrge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

27 June 2017Full accounts made up to 30 September 2016 (15 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
26 August 2016Full accounts made up to 30 September 2015 (12 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
7 December 2015Full accounts made up to 30 September 2014 (11 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
20 October 2014Registered office address changed from 107 Marsh Road Pinner Middlesex HA5 5PA to 429-433 Pinner Road Harrow Middlesex HA1 4HN on 20 October 2014 (1 page)
13 October 2014Full accounts made up to 30 September 2013 (10 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
23 October 2013Full accounts made up to 30 September 2012 (10 pages)
24 September 2013Registered office address changed from 20 Regent Street London SW1Y 4PH on 24 September 2013 (1 page)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
13 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
25 June 2012Full accounts made up to 30 September 2011 (10 pages)
17 October 2011Full accounts made up to 30 September 2010 (10 pages)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
16 July 2010Full accounts made up to 30 September 2009 (10 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
14 August 2009Full accounts made up to 30 September 2008 (10 pages)
6 July 2009Return made up to 19/06/09; full list of members (4 pages)
26 May 2009Full accounts made up to 30 September 2007 (10 pages)
10 July 2008Return made up to 19/06/08; full list of members (4 pages)
13 June 2008Full accounts made up to 30 September 2006 (10 pages)
18 July 2007Return made up to 19/06/07; no change of members (8 pages)
26 April 2007Full accounts made up to 30 September 2005 (10 pages)
27 June 2006Return made up to 19/06/06; full list of members (8 pages)
2 November 2005Full accounts made up to 30 September 2004 (9 pages)
7 July 2005Return made up to 19/06/05; full list of members (8 pages)
30 June 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
22 July 2004Full accounts made up to 30 September 2003 (10 pages)
28 June 2004Return made up to 19/06/04; full list of members (8 pages)
24 July 2003Full accounts made up to 30 September 2002 (9 pages)
27 June 2003Return made up to 19/06/03; full list of members (8 pages)
2 August 2002Full accounts made up to 30 September 2001 (9 pages)
11 July 2002Return made up to 19/06/02; full list of members (8 pages)
27 July 2001Full accounts made up to 30 September 2000 (9 pages)
27 June 2001Return made up to 19/06/01; full list of members (7 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
2 August 2000Full accounts made up to 30 September 1999 (9 pages)
23 June 2000Return made up to 19/06/00; full list of members (7 pages)
22 March 2000Registered office changed on 22/03/00 from: charles house 5 regent street london SW1Y 4LR (1 page)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
19 July 1999Return made up to 15/06/99; no change of members (4 pages)
25 July 1998Full accounts made up to 30 September 1997 (8 pages)
13 July 1998Return made up to 15/06/98; full list of members (6 pages)
27 July 1997Full accounts made up to 30 September 1996 (8 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 January 1997New director appointed (3 pages)
11 December 1996Director resigned (1 page)
4 August 1996Full accounts made up to 30 September 1995 (8 pages)
18 July 1996Return made up to 15/06/96; no change of members (4 pages)
2 August 1995Full accounts made up to 30 September 1994 (8 pages)
6 June 1995Return made up to 15/06/95; full list of members (6 pages)