Thorncliffe Business Park, Chapeltown
Sheffield
S35 2PH
Director Name | Mrs Paula Ann Carroll |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2014(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Medezine Ltd Unit 11 Chambers Way Thorncliffe Business Park, Chapeltown Sheffield S35 2PH |
Director Name | Mr Peter Carroll |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2014(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Medezine Ltd Unit 11 Chambers Way Thorncliffe Business Park, Chapeltown Sheffield S35 2PH |
Director Name | Mrs Janet Elizabeth Noble |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2014(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | NHS Nurse |
Country of Residence | England |
Correspondence Address | Medezine Ltd Unit 11 Chambers Way Thorncliffe Business Park, Chapeltown Sheffield S35 2PH |
Secretary Name | Mrs Paula Ann Carroll |
---|---|
Status | Current |
Appointed | 05 September 2014(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Medezine Ltd Unit 11 Chambers Way Thorncliffe Business Park, Chapeltown Sheffield S35 2PH |
Director Name | Roger Adrian Swallow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 September 2006) |
Role | Precision Engineer |
Correspondence Address | Jasmine Cottage Lower Hampton Road Sunbury On Thames Middlesex TW16 5PS |
Director Name | Roger Charles Wilkins |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 September 2006) |
Role | Precision Engineer |
Correspondence Address | Merrions Farm Lane Ashtead Surrey KT21 1LR |
Secretary Name | Marianne Dee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | Glebe Road Cheam Surrey |
Director Name | Mr Christopher Anthony Crane |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Way Chapeltown Sheffield South Yorkshire S35 2PY |
Director Name | Mrs Stephanie Barbara Crane |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Way Chapeltown Sheffield South Yorkshire S35 2PY |
Secretary Name | Mr Richard Noble |
---|---|
Status | Resigned |
Appointed | 25 September 2006(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 3 Briardene Lanchester Durham County Durham DH7 0QD |
Secretary Name | Mr Richard Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Way Chapeltown Sheffield South Yorkshire S35 2PY |
Website | medezine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2576002 |
Telephone region | Sheffield |
Registered Address | Medezine Ltd Unit 11 Chambers Way Thorncliffe Business Park, Chapeltown Sheffield S35 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Medezine (Holdings) LTD 97.09% Ordinary |
---|---|
1 at £1 | Medezine (Holdings) LTD 0.97% Ordinary A |
1 at £1 | Medezine (Holdings) LTD 0.97% Ordinary B |
1 at £1 | Medezine (Holdings) LTD 0.97% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £80,951 |
Cash | £33,225 |
Current Liabilities | £39,396 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
14 August 1991 | Delivered on: 28 August 1991 Satisfied on: 3 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
4 September 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
---|---|
4 September 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
1 September 2017 | Notification of Medezine Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 January 2015 | Registered office address changed from Churchill Way Chapeltown Sheffield South Yorkshire S35 2PY to Unit 12 Churchill Way Chapeltown Sheffield S35 2PY on 15 January 2015 (1 page) |
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
16 October 2014 | Appointment of Mrs Paula Ann Carroll as a secretary on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Paula Ann Carroll as a secretary on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Paula Ann Carroll as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Mr Peter Carroll as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Paula Ann Carroll as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Janet Elizabeth Noble as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Mr Peter Carroll as a director on 5 September 2014 (2 pages) |
16 October 2014 | Termination of appointment of Christopher Anthony Crane as a director on 5 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Christopher Anthony Crane as a director on 5 September 2014 (1 page) |
16 October 2014 | Appointment of Mrs Janet Elizabeth Noble as a director on 5 September 2014 (2 pages) |
16 October 2014 | Termination of appointment of Richard Noble as a secretary on 5 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Stephanie Barbara Crane as a director on 5 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Richard Noble as a secretary on 5 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Stephanie Barbara Crane as a director on 5 September 2014 (1 page) |
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 January 2013 | Director's details changed for Mr Christopher Anthony Crane on 21 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Richard Noble on 21 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Director's details changed for Mrs Stephanie Barbara Crane on 21 January 2013 (2 pages) |
22 January 2013 | Secretary's details changed for Mr Richard Noble on 21 January 2013 (1 page) |
8 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
13 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Director's details changed for Mr Richard Noble on 1 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Mr Richard Noble on 1 January 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
12 April 2011 | Secretary's details changed for Noble on 11 April 2011 (2 pages) |
24 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2010 | Secretary's details changed for Mr Richard Noble on 3 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Richard Noble on 3 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Mr Richard Noble on 3 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Richard Noble on 3 March 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
16 February 2009 | Director and secretary's change of particulars / richard noble / 25/07/2008 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 April 2008 | Return made up to 28/12/07; full list of members (5 pages) |
8 April 2008 | Secretary appointed mr richard noble (1 page) |
4 March 2008 | Appointment terminated secretary richard noble (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 March 2007 | New secretary appointed;new director appointed (2 pages) |
11 January 2007 | Return made up to 28/12/06; full list of members
|
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 7 station approach stoneleigh ewell surrey KT19 0QZ (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 April 2005 | Return made up to 28/12/04; full list of members (8 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 March 2004 | Return made up to 28/12/03; full list of members (8 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 February 2003 | Return made up to 28/12/02; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 December 1998 | Return made up to 28/12/98; no change of members
|
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 January 1998 | Return made up to 28/12/97; no change of members
|
18 November 1997 | Registered office changed on 18/11/97 from: 8/9 downs estate ruden way epsom surrey KT17 3LR (1 page) |
22 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
20 February 1989 | Incorporation (11 pages) |