Company NameMedau Society Limited(The)
DirectorsBarbara Rose and Lynda Jane Bridges
Company StatusActive
Company Number02086795
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 January 1987(37 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Barbara Rose
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(28 years after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodmere Close
Croydon
CR0 7PN
Director NameMrs Lynda Jane Bridges
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(32 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Fairholme Crescent
Ashtead
KT21 2HN
Director NameJoan Edith Daniels
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 May 1995)
RolePart-Time Teacher
Correspondence Address56 Rolvenden Road
Wainscott
Rochester
Kent
ME2 4PG
Director NamePauline Kenward
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 June 1992)
RolePart Time Adult Education Teacher
Correspondence Address20 Palmer Close
Redhill
Surrey
RH1 4BX
Director NameJosephine Williams
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(4 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 18 May 1991)
RoleCompany Director
Correspondence Address26 High Broom Crescent
West Wickham
Kent
BR4 0RG
Secretary NameStella Webb
NationalityBritish
StatusResigned
Appointed02 June 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address14 Conyerd Road
Borough Green
Sevenoaks
Kent
TN15 8RJ
Director NameMrs Patricia Hill
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 May 2000)
RoleCompany Director
Correspondence AddressRegal Birches Hazel Grove
Farnborough
Orpington
Kent
BR6 8LU
Director NameMary Shirley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 May 1999)
RoleCompany Director
Correspondence Address13 Zetland Avenue
Gillingham
Kent
ME7 3AE
Secretary NameJutta Anderson
NationalityBritish
StatusResigned
Appointed31 May 1995(8 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 1996)
RoleCompany Director
Correspondence AddressSpring Copse Hermongers
Rudgwick
Horsham
West Sussex
RH12 3AL
Secretary NameMrs Joan French
NationalityBritish
StatusResigned
Appointed18 May 1996(9 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 May 1998)
RoleCompany Director
Correspondence Address31 Bounds Oak Way
Southborough
Tunbridge Wells
Kent
TN4 0TW
Secretary NameGeraldine Ann Seymour
NationalityBritish
StatusResigned
Appointed16 May 1998(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1999)
RoleCompany Director
Correspondence Address85 Alder Way
Swanley
Kent
BR8 7XE
Director NameBarbara Norton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(12 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 May 2004)
RolePartner In Own Reseach Busines
Correspondence Address47 Wellington Road
Crowthorne
Berkshire
RG45 7LJ
Secretary NameMr John Richard Hunter
NationalityBritish
StatusResigned
Appointed15 May 1999(12 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 November 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Grove House
Foundry Lane
Horsham
West Sussex
RH13 5PL
Director NameMrs Christine Anne Markham
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2000(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 2003)
RoleMedau Teacher
Correspondence AddressLongwater Cross
Finchampstead
Berkshire
RG40 3TS
Director NamePatricia Anne Gaskell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2003(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2005)
RoleVolunteer
Correspondence Address225 Canterbury Road
Herne
Kent
CT6 7HB
Director NameMargaret Anne Nicolson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2004(17 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 October 2009)
RoleCivil Servant
Correspondence Address48 Jarrett Avenue
Wainscott
Rochester
Kent
ME2 4NL
Director NameMr John Richard Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(19 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 02 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Grove House
Foundry Lane
Horsham
West Sussex
RH13 5PL
Director NameJulie Rose Gilbert
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2009(22 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Grove House
Foundry Lane
Horsham
West Sussex
RH13 5PL
Director NameMr Derek Walter Charles Prior
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2013(26 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11a Godmans Lane
Marks Tey
Colchester
CO6 1LU
Secretary NameMr Derek Walter Charles Prior
StatusResigned
Appointed02 November 2013(26 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 January 2019)
RoleCompany Director
Correspondence Address11a Godmans Lane
Marks Tey
Colchester
CO6 1LU

Location

Registered Address10 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£38,734
Net Worth£73,939
Cash£106,945
Current Liabilities£33,206

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

13 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
7 June 2017Secretary's details changed for Mr Derek Walter Charles Prior on 1 October 2016 (1 page)
7 June 2017Director's details changed for Mr Derek Walter Charles Prior on 1 October 2016 (2 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
26 May 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
9 August 2016Annual return made up to 2 June 2016 no member list (4 pages)
30 November 2015Total exemption full accounts made up to 31 July 2015 (8 pages)
23 November 2015Termination of appointment of Julie Rose Gilbert as a director on 1 January 2015 (1 page)
23 November 2015Termination of appointment of Julie Rose Gilbert as a director on 1 January 2015 (1 page)
23 November 2015Appointment of Ms Barbara Rose as a director on 1 January 2015 (2 pages)
23 November 2015Appointment of Ms Barbara Rose as a director on 1 January 2015 (2 pages)
16 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
16 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
13 April 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
26 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
26 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
23 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
21 November 2013Termination of appointment of John Hunter as a director (1 page)
21 November 2013Appointment of Mr Derek Walter Charles Prior as a secretary (2 pages)
21 November 2013Termination of appointment of John Hunter as a secretary (1 page)
21 November 2013Appointment of Mr Derek Walter Charles Prior as a director (2 pages)
13 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
13 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
19 April 2013Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 19 April 2013 (1 page)
19 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
15 June 2012Director's details changed for Mr John Richard Hunter on 4 June 2012 (2 pages)
15 June 2012Director's details changed for Mr John Richard Hunter on 4 June 2012 (2 pages)
14 June 2012Secretary's details changed for Mr John Richard Hunter on 4 June 2012 (2 pages)
14 June 2012Director's details changed for Julie Rose Gilbert on 4 June 2012 (2 pages)
14 June 2012Secretary's details changed for Mr John Richard Hunter on 4 June 2012 (2 pages)
14 June 2012Director's details changed for Julie Rose Gilbert on 4 June 2012 (2 pages)
7 June 2012Annual return made up to 2 June 2012 no member list (4 pages)
7 June 2012Annual return made up to 2 June 2012 no member list (4 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
3 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
2 December 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
4 June 2010Annual return made up to 2 June 2010 no member list (3 pages)
4 June 2010Annual return made up to 2 June 2010 no member list (3 pages)
25 March 2010Termination of appointment of Margaret Nicolson as a director (1 page)
24 March 2010Appointment of Julie Rose Gilbert as a director (2 pages)
17 November 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
25 June 2009Annual return made up to 02/06/09 (2 pages)
11 June 2009Registered office changed on 11/06/2009 from c/o richard place dobson 29 high street crawley west sussex RH10 1BQ (1 page)
17 October 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
11 August 2008Annual return made up to 02/06/08 (2 pages)
19 February 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
23 October 2007Annual return made up to 02/06/07 (4 pages)
19 October 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
29 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 April 2007Registered office changed on 13/04/07 from: 8B robson house east street epsom surrey KT17 1HH (1 page)
13 June 2006Annual return made up to 02/06/06 (2 pages)
12 June 2006New director appointed (1 page)
9 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 June 2005Annual return made up to 02/06/05
  • 363(288) ‐ Director resigned
(2 pages)
23 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
15 July 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Annual return made up to 02/06/04
  • 363(288) ‐ Director resigned
(4 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Annual return made up to 02/06/03 (4 pages)
21 March 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
14 June 2002Annual return made up to 02/06/02 (4 pages)
20 June 2001Annual return made up to 02/06/01 (3 pages)
8 March 2001Full accounts made up to 31 December 2000 (12 pages)
7 June 2000Annual return made up to 02/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 June 2000New director appointed (2 pages)
27 March 2000Full accounts made up to 31 December 1999 (12 pages)
3 June 1999Annual return made up to 02/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999New director appointed (2 pages)
9 March 1999Full accounts made up to 31 December 1998 (12 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Annual return made up to 02/06/98
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1998Full accounts made up to 31 December 1997 (12 pages)
13 June 1997Annual return made up to 02/06/97 (4 pages)
13 June 1997Location of register of members (1 page)
24 April 1997Amended accounts made up to 31 December 1996 (6 pages)
25 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 August 1996Accounting reference date extended from 31/08 to 31/12 (2 pages)
8 July 1996Location of register of members (1 page)
8 July 1996Annual return made up to 02/06/96 (4 pages)
8 July 1996Location of debenture register (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996New secretary appointed (2 pages)
10 June 1996Accounting reference date shortened from 31/12/96 to 31/08/96 (1 page)
23 May 1996Auditor's resignation (1 page)
28 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 July 1995Annual return made up to 02/06/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 January 1987Certificate of Incorporation (1 page)