Company NameMedics24 Limited
DirectorsAnthony Hookings and Ian Young
Company StatusActive
Company Number05655904
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Anthony Hookings
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(same day as company formation)
RoleParamedic
Country of ResidenceEngland
Correspondence Address15 Western Road
Silver End
Witham
Essex
CM8 3SD
Director NameMr Ian Young
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(same day as company formation)
RoleParamedic
Country of ResidenceEngland
Correspondence Address121 Francis Way
Silver End
Witham
Essex
CM8 3QT
Secretary NameMr Anthony Hookings
NationalityBritish
StatusCurrent
Appointed16 December 2005(same day as company formation)
RoleParamedic
Country of ResidenceEngland
Correspondence Address15 Western Road
Silver End
Witham
Essex
CM8 3SD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitemedics24.co.uk
Email address[email protected]
Telephone01376 617110
Telephone regionBraintree

Location

Registered AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Antony Hookings
25.00%
Ordinary
1 at £1Elizabeth Ann Young
25.00%
Ordinary A
1 at £1Faye Elizabeth Anderson
25.00%
Ordinary A
1 at £1Ian Young
25.00%
Ordinary

Financials

Year2014
Net Worth£367
Cash£9,738
Current Liabilities£18,398

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

25 October 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
18 September 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
18 September 2023Statement of capital following an allotment of shares on 4 September 2023
  • GBP 4
(3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
24 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
25 January 2023Director's details changed for Mr Anthony Hookings on 25 January 2023 (2 pages)
25 January 2023Change of details for Mr Anthony Hookings as a person with significant control on 25 January 2023 (2 pages)
25 January 2023Secretary's details changed for Mr Anthony Hookings on 25 January 2023 (1 page)
12 September 2022Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA on 12 September 2022 (1 page)
20 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
5 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
7 October 2020Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page)
7 October 2020Registered office address changed from Howells Farm Offices, Maypole Road, Nr Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page)
6 July 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 May 2019 (2 pages)
19 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
2 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
28 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
4 December 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
4 December 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
11 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(6 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(6 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(6 pages)
19 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(6 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(6 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Anthony Hookings on 16 December 2009 (2 pages)
4 January 2010Director's details changed for Ian Young on 16 December 2009 (2 pages)
4 January 2010Director's details changed for Anthony Hookings on 16 December 2009 (2 pages)
4 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Ian Young on 16 December 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 January 2009Return made up to 16/12/08; full list of members (4 pages)
20 January 2009Return made up to 16/12/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 January 2008Return made up to 16/12/07; full list of members (3 pages)
9 January 2008Return made up to 16/12/07; full list of members (3 pages)
23 October 2007Return made up to 16/12/06; full list of members; amend (7 pages)
23 October 2007Return made up to 16/12/06; full list of members; amend (7 pages)
8 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
26 September 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
20 September 2007Nc inc already adjusted 20/09/06 (2 pages)
20 September 2007Nc inc already adjusted 20/09/06 (2 pages)
9 January 2007Return made up to 16/12/06; full list of members (3 pages)
9 January 2007Return made up to 16/12/06; full list of members (3 pages)
11 September 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
11 September 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
13 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
16 December 2005Registered office changed on 16/12/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
16 December 2005Incorporation (13 pages)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Incorporation (13 pages)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)