Company NameMedical Innovation Ltd
DirectorPeter Anthony Rae
Company StatusActive
Company Number05123828
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Anthony Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMabrook House, Bocking End
Braintree
Essex
CM7 9AA
Secretary NameColin Victor Thomas Sayce
NationalityBritish
StatusResigned
Appointed15 May 2004(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2005)
RoleAccountant
Correspondence Address15 Witham Court
Witham
Essex
CM8 1HG
Director NameMrs Claire Michelle Rae
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(13 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMabrook House, Bocking End
Braintree
Essex
CM7 9AA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameStreets Financial Consulting Plc (Corporation)
StatusResigned
Appointed27 June 2005(1 year, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 30 September 2022)
Correspondence AddressTower House
Lucy Tower Street
Lincoln
Lincolnshire
LN1 1XW

Location

Registered AddressMabrook House, Bocking End
Braintree
Essex
CM7 9AA
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

1 at £1Peter Anthony Rae
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

24 November 2009Delivered on: 10 December 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding

Filing History

16 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
7 August 2017Appointment of Mrs Claire Michelle Rae as a director on 28 July 2017 (2 pages)
4 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 1
(3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
9 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2010Director's details changed for Peter Anthony Rae on 1 March 2010 (2 pages)
2 June 2010Director's details changed for Peter Anthony Rae on 1 March 2010 (2 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
2 June 2010Secretary's details changed for Streets Financial Consulting Plc on 1 January 2010 (2 pages)
2 June 2010Secretary's details changed for Streets Financial Consulting Plc on 1 January 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 July 2009Return made up to 10/05/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 June 2008Return made up to 10/05/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
17 July 2007Return made up to 10/05/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Return made up to 10/05/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 September 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (2 pages)
29 July 2005Return made up to 10/05/05; full list of members (2 pages)
17 May 2004New secretary appointed (1 page)
17 May 2004Secretary resigned (1 page)
10 May 2004Incorporation (13 pages)
10 May 2004New director appointed (1 page)
10 May 2004Director resigned (1 page)