Company NameMedical Essential Supplies Limited
Company StatusActive
Company Number05629684
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameClive Curtis
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(3 days after company formation)
Appointment Duration18 years, 5 months
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Director NameNathan Markus Goldhill
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(3 days after company formation)
Appointment Duration18 years, 5 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Director NameMr David Paul Dicker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(3 days after company formation)
Appointment Duration18 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Director NameMr Steven John Clive Curtis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed27 February 2017(11 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Secretary NameMr Steven John Curtis
StatusCurrent
Appointed03 November 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Secretary NameClive Curtis
NationalityBritish
StatusResigned
Appointed23 November 2005(3 days after company formation)
Appointment Duration11 years, 11 months (resigned 03 November 2017)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Director NameAnita Jane Dicker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(4 days after company formation)
Appointment Duration5 years, 12 months (resigned 20 November 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address34 Broomfield Drive
Mile Oak
East Sussex
BN41 2YU
Director NamePeter Edward Dawson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(6 years after company formation)
Appointment Duration7 years, 10 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Contact

Websitemedical-equipment-supplies.co.uk
Telephone01255 422283
Telephone regionClacton-on-Sea

Location

Registered Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Thelma Edith Curtis
8.00%
Ordinary
48 at £1David Paul Dicker
48.00%
Ordinary
4 at £1Nathan Markus Goldhill
4.00%
Ordinary
4 at £1Peter Dawson
4.00%
Ordinary
36 at £1Clive Ronald Curtis
36.00%
Ordinary

Financials

Year2014
Net Worth£6,266
Cash£10,358
Current Liabilities£4,192

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

16 November 2017Termination of appointment of Clive Curtis as a secretary on 3 November 2017 (1 page)
16 November 2017Appointment of Mr Steven John Curtis as a secretary on 3 November 2017 (2 pages)
16 November 2017Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
22 September 2017Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4TR on 22 September 2017 (1 page)
22 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 March 2017Appointment of Mr Steven John Clive Curtis as a director on 27 February 2017 (2 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 May 2015Director's details changed for David Paul Dicker on 27 May 2015 (2 pages)
5 December 2014Director's details changed for Nathan Markus Goldhill on 20 November 2014 (2 pages)
5 December 2014Director's details changed for David Paul Dicker on 20 November 2014 (2 pages)
5 December 2014Director's details changed for Peter Dawson on 20 November 2014 (2 pages)
5 December 2014Director's details changed for Clive Curtis on 20 November 2014 (2 pages)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Secretary's details changed for Clive Curtis on 20 November 2014 (1 page)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 March 2014Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 27 March 2014 (1 page)
16 December 2013Director's details changed for Peter Dawson on 14 April 2013 (2 pages)
16 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(8 pages)
28 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Herts EN5 1NZ on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Herts EN5 1NZ on 7 March 2013 (1 page)
7 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
6 December 2012Director's details changed for Clive Curtis on 21 November 2011 (2 pages)
6 December 2012Appointment of Peter Dawson as a director (2 pages)
6 December 2012Secretary's details changed for Clive Curtis on 21 November 2011 (2 pages)
6 December 2012Director's details changed for David Paul Dicker on 26 March 2012 (2 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 January 2012Director's details changed for David Paul Dicker on 20 June 2011 (2 pages)
18 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
18 January 2012Termination of appointment of Anita Dicker as a director (1 page)
10 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
29 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
24 December 2010Director's details changed for Nathan Markus Goldhill on 20 November 2009 (2 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
31 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
31 December 2009Director's details changed for Anita Jane Dicker on 31 December 2009 (2 pages)
30 December 2009Director's details changed for Nathan Markus Goldhill on 20 November 2009 (2 pages)
17 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
5 February 2009Return made up to 20/11/08; full list of members (5 pages)
5 February 2009Director's change of particulars / nathan goldhill / 07/11/2007 (1 page)
16 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
4 December 2007Return made up to 20/11/07; full list of members (4 pages)
31 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
1 August 2007Director's particulars changed (1 page)
7 January 2007Return made up to 20/11/06; full list of members (9 pages)
18 January 2006Ad 09/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 January 2006New secretary appointed;new director appointed (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (1 page)
12 January 2006Registered office changed on 12/01/06 from: fifth floor kingmaker house station road new barnet EN5 1NZ (1 page)
30 November 2005Registered office changed on 30/11/05 from: 16/18 woodford road forest gate london E7 0HA (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
20 November 2005Incorporation (14 pages)