Company NameMedical Care Direct Limited
Company StatusDissolved
Company Number04119418
CategoryPrivate Limited Company
Incorporation Date4 December 2000(23 years, 5 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Jan Elizabeth Lawson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 01 March 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address11 The Strand
London
WC2N 5HR
Director NameMr Paul James Johnston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Strand
London
WC2N 5HR
Director NameMr John Mark Dean
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Strand
London
WC2N 5HR
Secretary NameIan Nash
NationalityBritish
StatusClosed
Appointed29 July 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 01 March 2016)
RoleCompany Director
Correspondence Address11 The Strand
London
WC2N 5HR
Director NameNawaz Ismail Ebrahim Jamal
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKnightswood House Dragon Lane
Weybridge
Surrey
KT13 0NG
Director NameMalcolm John Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleHealthcare
Country of ResidenceUnited Kingdom
Correspondence Address11 The Strand
London
WC2N 5HR
Secretary NameNawaz Ismail Ebrahim Jamal
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKnightswood House Dragon Lane
Weybridge
Surrey
KT13 0NG
Director NameMr Adursh Mohan Bali
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(9 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 27 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EX
Director NameDr Stephen Arthur Schey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(9 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2002)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood 14 Milbrook
Esher
Surrey
KT10 9EJ
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2008)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressReevylands
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed18 April 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusResigned
Appointed08 February 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2014)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Ian Michael Cornelius
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(11 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSouth Road Registrars Limited (Corporation)
StatusResigned
Appointed19 August 2002(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 April 2008)
Correspondence Address83 Wimpole Street
London
W1G 9RQ

Contact

Websitewww.medicalcaredirect.co.uk
Email address[email protected]
Telephone01274 717360
Telephone regionBradford

Location

Registered Address11 The Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

90k at £0.1Private Health Partnership LTD
80.00%
Ordinary A
22.5k at £0.1Private Health Partnership Limited
20.00%
Ordinary B

Financials

Year2014
Turnover£503,276
Net Worth-£73,397
Cash£203,942
Current Liabilities£483,573

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
4 December 2015Application to strike the company off the register (3 pages)
30 November 2015Solvency Statement dated 09/11/15 (1 page)
30 November 2015Statement of capital on 30 November 2015
  • GBP 1.00
(4 pages)
30 November 2015Statement by Directors (1 page)
30 November 2015Resolutions
  • RES13 ‐ Reduce capital contribution reserve/ share prem a/c and distributable reserve. Approve dividend pymnt 09/11/2015
  • RES13 ‐ Reduce capital contribution reserve/ share prem a/c and distributable reserve. Approve dividend pymnt 09/11/2015
(2 pages)
3 August 2015Termination of appointment of Malcolm John Jones as a director on 29 July 2015 (1 page)
8 May 2015Full accounts made up to 31 December 2014 (24 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11,250
(7 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11,250
(7 pages)
12 September 2014Full accounts made up to 31 December 2013 (21 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 August 2014Appointment of Mr Paul James Johnston as a director on 29 July 2014 (3 pages)
19 August 2014Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 11 the Strand London WC2N 5HR on 19 August 2014 (2 pages)
19 August 2014Appointment of Ian Nash as a secretary on 29 July 2014 (3 pages)
19 August 2014Appointment of John Mark Dean as a director on 29 July 2014 (3 pages)
19 August 2014Termination of appointment of John Joseph Gibson as a secretary on 29 July 2014 (2 pages)
19 August 2014Resignation of an auditor (2 pages)
19 August 2014Termination of appointment of Ian Michael Cornelius as a director on 29 July 2014 (2 pages)
19 August 2014Termination of appointment of Alexander Charles Robinson as a director on 29 July 2014 (2 pages)
15 August 2014Section 519 (2 pages)
15 August 2014Section 519 (2 pages)
31 July 2014Registration of charge 041194180001, created on 30 July 2014 (59 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 11,250
(8 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 11,250
(8 pages)
22 August 2013Full accounts made up to 31 December 2012 (22 pages)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
17 December 2012Appointment of Ian Michael Cornelius as a director (3 pages)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
26 July 2012Full accounts made up to 31 December 2011 (21 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
22 July 2011Full accounts made up to 31 December 2010 (22 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
15 February 2011Appointment of Mr David John Cutter as a director (3 pages)
15 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (17 pages)
14 December 2009Director's details changed for Alexander Charles Robinson on 4 December 2009 (2 pages)
14 December 2009Secretary's details changed for Mrs Gillian Mary Davidson on 4 December 2009 (1 page)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Ms Jan Elizabeth Lawson on 4 December 2009 (2 pages)
14 December 2009Director's details changed for Malcolm John Jones on 4 December 2009 (2 pages)
14 December 2009Director's details changed for Ms Jan Elizabeth Lawson on 4 December 2009 (2 pages)
14 December 2009Director's details changed for Malcolm John Jones on 4 December 2009 (2 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Alexander Charles Robinson on 4 December 2009 (2 pages)
14 December 2009Secretary's details changed for Mrs Gillian Mary Davidson on 4 December 2009 (1 page)
9 September 2009Full accounts made up to 31 December 2008 (19 pages)
13 January 2009Director appointed alexander charles robinson (2 pages)
9 January 2009Appointment terminated director peter craddock (1 page)
29 December 2008Return made up to 04/12/08; full list of members (9 pages)
7 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
29 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 18/04/2008
(12 pages)
29 May 2008Aud resignation section 519 (1 page)
14 May 2008Secretary appointed gillian mary davidson (2 pages)
14 May 2008Director appointed peter martin craddock (3 pages)
13 May 2008Director appointed jan elizabeth lawson (2 pages)
13 May 2008Appointment terminated secretary south road registrars LIMITED (1 page)
13 May 2008Registered office changed on 13/05/2008 from 83 wimpole street west end london W1G 9RQ (1 page)
13 May 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
10 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
14 December 2007Return made up to 04/12/07; full list of members (10 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 December 2006Return made up to 04/12/06; full list of members (10 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 December 2005Return made up to 04/12/05; full list of members (10 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 January 2005Return made up to 04/12/04; full list of members (10 pages)
28 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
12 December 2003Registered office changed on 12/12/03 from: 83 wimpole street london W1G 9RQ (1 page)
11 December 2003Return made up to 04/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/12/03
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 February 2003Registered office changed on 12/02/03 from: knightswood house dragon lane weybridge surrey KT13 0NG (1 page)
9 December 2002Return made up to 04/12/02; full list of members (10 pages)
6 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 September 2002New secretary appointed (2 pages)
13 May 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
22 February 2002Return made up to 04/12/01; full list of members (8 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
31 October 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
27 September 2001Ad 21/09/01--------- £ si [email protected]=2500 £ ic 8750/11250 (4 pages)
18 September 2001£ nc 1000/12500 28/08/01 (1 page)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2001Ad 28/08/01--------- £ si [email protected]=8749 £ ic 1/8750 (4 pages)
18 September 2001S-div 28/08/01 (1 page)
4 December 2000Incorporation (17 pages)
4 December 2000Secretary resigned (1 page)