Company NameMedicainsure Limited
Company StatusDissolved
Company Number08286003
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NameSpire Links 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Daniel Francis Toner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Secretary NameMr Daniel Francis Toner
StatusClosed
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Robert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameAndrew Warren Newton White
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(3 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMrs Catherine Lois Mason
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(4 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 April 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN

Contact

Websitewww.medicainsure.com
Email address[email protected]
Telephone0845 6007366
Telephone regionUnknown

Location

Registered Address3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Spire Healthcare (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£150,890
Gross Profit£150,890
Net Worth£6,123,708
Cash£10,000
Current Liabilities£82,184

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 January 2013Delivered on: 25 January 2013
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company to any secured party 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

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
23 August 2017Application to strike the company off the register (3 pages)
20 July 2017Statement of capital on 20 July 2017
  • GBP 1
(3 pages)
20 July 2017Solvency Statement dated 27/06/17 (1 page)
20 July 2017Statement by Directors (1 page)
20 July 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 27/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2017Full accounts made up to 31 December 2016 (13 pages)
24 April 2017Termination of appointment of Catherine Lois Mason as a director on 19 April 2017 (1 page)
24 April 2017Termination of appointment of Andrew Warren Newton White as a director on 19 April 2017 (1 page)
8 February 2017Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
12 July 2016Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page)
3 June 2016Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages)
10 May 2016Full accounts made up to 31 December 2015 (14 pages)
5 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(6 pages)
5 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(6 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
2 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(7 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(7 pages)
7 November 2014Director's details changed for Mr Simon Gordon on 12 December 2013 (2 pages)
6 November 2014Director's details changed for Mr Daniel Francis Toner on 12 December 2013 (2 pages)
6 November 2014Director's details changed for Mr Simon Gordon on 12 December 2013 (2 pages)
6 November 2014Director's details changed for Mr Robert Roger on 12 December 2013 (2 pages)
6 November 2014Secretary's details changed for Mr Daniel Francis Toner on 12 December 2013 (1 page)
22 October 2014Satisfaction of charge 1 in full (4 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
1 April 2014Memorandum and Articles of Association (24 pages)
1 April 2014Resolutions
  • RES13 ‐ Proposed transaction and company business 14/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 December 2013Registered office address changed from C/O Spire Healthcare Group Limited 120 Holborn London EC1N 2TD on 12 December 2013 (1 page)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
(5 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
(5 pages)
5 December 2013Current accounting period shortened from 16 January 2014 to 31 December 2013 (1 page)
25 September 2013Full accounts made up to 16 January 2013 (14 pages)
5 February 2013Company name changed spire links 1 LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 January 2013Previous accounting period shortened from 30 November 2013 to 16 January 2013 (3 pages)
22 November 2012Register(s) moved to registered inspection location (1 page)
22 November 2012Director's details changed for Mr Simon Gordon on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Daniel Francis Toner on 22 November 2012 (2 pages)
22 November 2012Register inspection address has been changed (1 page)
8 November 2012Incorporation (34 pages)