Company NameMedicar Limited
DirectorsPhilip Michael Buxton and Elizabeth Maude Buxton
Company StatusActive
Company Number06934179
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Philip Michael Buxton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(same day as company formation)
RoleAmbulance Driver
Country of ResidenceEngland
Correspondence Address14a Amerells Road
Lt Clacton
Clacton-On-Sea
Essex
CO16 9HA
Director NameMrs Elizabeth Maude Buxton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Streets Whittles The Old Exchange
64 West Stockwell Street
Colchester
CO1 1HE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameClaire Louise Robinson
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleSecretary
Correspondence Address6 Tiberius Close
Highwoods
Colchester
Essex
CO4 9FW

Location

Registered AddressC/O Streets Whittles The Old Exchange
64 West Stockwell Street
Colchester
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Philip Michael Buxton
100.00%
Ordinary

Financials

Year2014
Net Worth£102,195
Cash£18,718
Current Liabilities£21,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 4 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
5 March 2017Registered office address changed from 6 the Sparlings Kirby-Le-Soken Frinton on Sea Essex CO13 0HD to Flat 5, South House 2 Queens Road Frinton-on-Sea CO13 9BJ on 5 March 2017 (1 page)
19 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(4 pages)
14 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
20 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 June 2010Director's details changed for Philip Michael Buxton on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
14 September 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
26 June 2009Director appointed philip michael buxton (2 pages)
26 June 2009Secretary appointed claire louise robinson (2 pages)
17 June 2009Appointment terminated director barbara kahan (1 page)
15 June 2009Incorporation (12 pages)