Company NameMedicals Direct International Limited
Company StatusDissolved
Company Number07168308
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Dissolution Date6 October 2022 (1 year, 5 months ago)

Business Activity

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

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2020(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 06 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed21 May 2012(2 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 06 October 2022)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed21 May 2012(2 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 06 October 2022)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameJonathan Benton
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hartfield Avenue, Elstree
Borehamwood
Hertfordshire
WD6 3JL
Director NameMr Michael David Allen Benton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Broadhurst Gardens
London
NW6 3BJ
Director NameDavid Bew
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Orchard Close, Morton
Gainsborough
Lincolnshire
DN21 3BP
Director NameDean Vernon Cook
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Marys Close, Colkirk
Fakenham
Norfolk
NR21 7NZ
Director NameDavid Brown Houghton Brown
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Devereux Drive
Watford
Hertfordshire
WD17 3DD
Secretary NameDean Vernon Cook
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 St. Marys Close, Colkirk
Fakenham
Norfolk
NR21 7NZ
Director NameMr Jason Edward Powell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Emma Louise Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NamePeter Mark Franklin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(4 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr James D'Arcy Vincent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(4 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(4 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew Bord
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Robert Frank Boyles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(4 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Montague-Fuller
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Kevin Pritchard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Christopher Stuart Ashburn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(10 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websitecapita.co.uk
Telephone020 77991525
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Capita Health Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,964
Cash£56

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 March 2011Delivered on: 4 March 2011
Satisfied on: 12 June 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

30 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
30 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
30 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 October 2016Termination of appointment of Andrew Bord as a director on 30 September 2016 (1 page)
12 September 2016Full accounts made up to 31 December 2015 (15 pages)
22 July 2016Appointment of Mr Kevin Pritchard as a director on 13 July 2016 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
25 September 2015Termination of appointment of Robert Frank Boyles as a director on 1 September 2015 (1 page)
25 September 2015Termination of appointment of Robert Frank Boyles as a director on 1 September 2015 (1 page)
25 September 2015Appointment of Mr Richard John Montague-Fuller as a director on 1 September 2015 (2 pages)
25 September 2015Appointment of Mr Richard John Montague-Fuller as a director on 1 September 2015 (2 pages)
23 February 2015Section 519 ca 2006 (4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
22 January 2015Appointment of Mr Robert Frank Boyles as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Andrew Bord as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Robert Frank Boyles as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Andrew Bord as a director on 1 January 2015 (2 pages)
11 December 2014Auditor's resignation (2 pages)
31 October 2014Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages)
9 September 2014Full accounts made up to 31 December 2013 (13 pages)
22 July 2014Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages)
21 July 2014Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page)
7 July 2014Appointment of James D'arcy Vincent as a director (2 pages)
7 July 2014Termination of appointment of Emma Pearson as a director (1 page)
3 April 2014Termination of appointment of Richard Shearer as a director (1 page)
3 April 2014Appointment of Peter Mark Franklin as a director (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
5 June 2013Appointment of Emma Pearson as a director (2 pages)
5 June 2013Termination of appointment of Jason Powell as a director (1 page)
18 February 2013Section 519 ca 2006 (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 October 2012Full accounts made up to 31 December 2011 (13 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 June 2012Appointment of Mr Jason Edward Powell as a director (2 pages)
1 June 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
1 June 2012Termination of appointment of Michael Benton as a director (1 page)
1 June 2012Registered office address changed from Buckingham House East Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Buckingham House East Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB United Kingdom on 1 June 2012 (1 page)
1 June 2012Termination of appointment of Dean Cook as a director (1 page)
1 June 2012Termination of appointment of David Houghton Brown as a director (1 page)
1 June 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
1 June 2012Appointment of Mr Richard John Shearer as a director (2 pages)
1 June 2012Termination of appointment of Jonathan Benton as a director (1 page)
1 June 2012Termination of appointment of Dean Cook as a secretary (1 page)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
9 August 2011Termination of appointment of David Bew as a director (1 page)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 April 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
24 February 2010Incorporation (47 pages)