Company NameMedisoft Limited
Company StatusActive
Company Number03318478
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Christian Nicholas Martin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(14 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Park Place
Leeds
West Yorkshire
LS1 2RY
Director NameKfir Azoulay
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed12 April 2017(20 years, 2 months after company formation)
Appointment Duration7 years
RoleHead Of Strategy
Country of ResidenceGermany
Correspondence Address33 Park Place
Leeds
West Yorkshire
LS1 2RY
Director NameArianna Schoess
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityGerman
StatusCurrent
Appointed12 April 2017(20 years, 2 months after company formation)
Appointment Duration7 years
RoleManaging Director And Head Of Hr
Country of ResidenceGermany
Correspondence Address33 Park Place
Leeds
West Yorkshire
LS1 2RY
Director NameArianna Schoess Vargas
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityGerman
StatusCurrent
Appointed12 April 2017(20 years, 2 months after company formation)
Appointment Duration7 years
RoleManaging Director
Country of ResidenceGermany
Correspondence Address33 Park Place
Leeds
West Yorkshire
LS1 2RY
Director NameMr Nicholas Robert Harvey Dodds
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(20 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address33 Park Place
Leeds
West Yorkshire
LS1 2RY
Director NameMr Nicholas Mark Kirby
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Park Place
Leeds
West Yorkshire
LS1 2RY
Director NameMrs Alexandra Lucy Brown
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(24 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Park Place
Leeds
West Yorkshire
LS1 2RY
Director NameMr Robert Lockhart Johnston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Innovation Centre
103 Clarendon Road
Leeds
LS2 9DF
Director NameMr David Joe Johnston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address33 Park Place
Leeds
West Yorkshire
LS1 2RY
Secretary NameMr David Joe Johnston
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Park Place
Leeds
West Yorkshire
LS1 2RY
Director NameDr Alice Jane Johnston
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(19 years, 9 months after company formation)
Appointment Duration5 months (resigned 12 April 2017)
RoleAnaesthetist
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Innovation Centre
103 Clarendon Road
Leeds
LS2 9DF
Director NameMr Nicholas Charles Carter
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2023(26 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address33 Park Place
Leeds
West Yorkshire
LS1 2RY

Contact

Websitewww.medisoft.co.uk
Email address[email protected]
Telephone0113 3472020
Telephone regionLeeds

Location

Registered Address33 Park Place
Leeds
West Yorkshire
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

168 at £1Christian Nicholas Martin
7.51%
Ordinary
116 at £1Andrew Gerard Dineen
5.19%
Ordinary
1000 at £1Robert Lockhart Johnston
44.72%
Ordinary
952 at £1David Joe Johnston
42.58%
Ordinary

Financials

Year2014
Turnover£2,087,068
Gross Profit£1,622,487
Net Worth£380,631
Cash£583,828
Current Liabilities£792,014

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

15 December 2010Delivered on: 18 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 September 2023Appointment of Mr Nicholas Charles Carter as a director on 18 July 2023 (2 pages)
28 April 2023Accounts for a small company made up to 31 December 2022 (12 pages)
2 March 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
26 July 2022Director's details changed for Arianna Schoess on 15 July 2022 (2 pages)
26 July 2022Termination of appointment of David Joe Johnston as a director on 15 July 2022 (1 page)
26 July 2022Termination of appointment of David Joe Johnston as a secretary on 15 July 2022 (1 page)
17 June 2022Accounts for a small company made up to 31 December 2021 (12 pages)
17 March 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
12 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
24 March 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
17 March 2021Appointment of Mrs Alexandra Lucy Brown as a director on 1 March 2021 (2 pages)
17 March 2021Change of details for Arianna Schoess as a person with significant control on 14 February 2021 (2 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
27 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
20 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
9 October 2018Appointment of Mr Nicholas Mark Kirby as a director on 1 October 2018 (2 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
22 August 2018Change of details for Arianna Schoess as a person with significant control on 20 August 2018 (2 pages)
21 August 2018Director's details changed for Mr David Joe Johnston on 20 August 2018 (2 pages)
21 August 2018Director's details changed for Mr Nicholas Robert Harvey Dodds on 20 August 2018 (2 pages)
21 August 2018Secretary's details changed for Mr David Joe Johnston on 20 August 2018 (1 page)
21 August 2018Director's details changed for Kfir Azoulay on 20 August 2018 (2 pages)
21 August 2018Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF to 33 Park Place Leeds West Yorkshire LS1 2RY on 21 August 2018 (1 page)
21 August 2018Director's details changed for Mr Christian Nicholas Martin on 20 August 2018 (2 pages)
21 August 2018Director's details changed for Arianna Schoess on 20 August 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (6 pages)
11 August 2017Notification of Arianna Schoess as a person with significant control on 12 April 2017 (2 pages)
11 August 2017Notification of Arianna Schoess as a person with significant control on 12 April 2017 (2 pages)
11 August 2017Notification of Christoph Heinrich Maria Schoess as a person with significant control on 12 April 2017 (2 pages)
11 August 2017Notification of Christoph Heinrich Maria Schoess as a person with significant control on 12 April 2017 (2 pages)
7 August 2017Appointment of Mr Nicholas Robert Harvey Dodds as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Nicholas Robert Harvey Dodds as a director on 7 August 2017 (2 pages)
3 August 2017Cessation of Alice Jane Johnston as a person with significant control on 12 April 2017 (1 page)
3 August 2017Cessation of David Joe Johnston as a person with significant control on 12 April 2017 (1 page)
3 August 2017Cessation of David Joe Johnston as a person with significant control on 12 April 2017 (1 page)
3 August 2017Cessation of Alice Jane Johnston as a person with significant control on 12 April 2017 (1 page)
6 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
6 July 2017Director's details changed for Mr David Joe Johnston on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr David Joe Johnston on 6 July 2017 (2 pages)
6 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
26 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 2,368
(4 pages)
26 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 2,368
(4 pages)
17 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consent to share transfers 12/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consent to share transfers 12/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2017Appointment of Arianna Schoess as a director on 12 April 2017 (2 pages)
21 April 2017Appointment of Arianna Schoess as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Kfir Azoulay as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Kfir Azoulay as a director on 12 April 2017 (2 pages)
13 April 2017Termination of appointment of Alice Jane Johnston as a director on 12 April 2017 (1 page)
13 April 2017Termination of appointment of Alice Jane Johnston as a director on 12 April 2017 (1 page)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
8 November 2016Appointment of Dr Alice Jane Johnston as a director on 7 November 2016 (2 pages)
8 November 2016Appointment of Dr Alice Jane Johnston as a director on 7 November 2016 (2 pages)
4 November 2016Termination of appointment of Robert Lockhart Johnston as a director on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Robert Lockhart Johnston as a director on 4 November 2016 (1 page)
19 October 2016Satisfaction of charge 1 in full (1 page)
19 October 2016Satisfaction of charge 1 in full (1 page)
20 September 2016Full accounts made up to 30 June 2016 (14 pages)
20 September 2016Full accounts made up to 30 June 2016 (14 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,236
(6 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,236
(6 pages)
16 September 2015Full accounts made up to 30 June 2015 (16 pages)
16 September 2015Full accounts made up to 30 June 2015 (16 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,236
(6 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,236
(6 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2,163
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2,163
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2,163
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 2,163
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 2,163
(3 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders (7 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders (7 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
21 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2,000
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2,000
(3 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 2,000
(3 pages)
1 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 2,000
(3 pages)
1 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 2,000
(3 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 June 2011Director's details changed for Robert Lockhart Johnston on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Robert Lockhart Johnston on 6 June 2011 (2 pages)
6 June 2011Secretary's details changed for David Joe Johnston on 6 June 2011 (1 page)
6 June 2011Secretary's details changed for David Joe Johnston on 6 June 2011 (1 page)
6 June 2011Secretary's details changed for David Joe Johnston on 6 June 2011 (1 page)
6 June 2011Appointment of Mr Christian Nicholas Martin as a director (2 pages)
6 June 2011Director's details changed for Mr David Joe Johnston on 6 June 2011 (2 pages)
6 June 2011Appointment of Mr Christian Nicholas Martin as a director (2 pages)
6 June 2011Director's details changed for Mr David Joe Johnston on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Robert Lockhart Johnston on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr David Joe Johnston on 6 June 2011 (2 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 March 2009Return made up to 14/02/09; full list of members (4 pages)
10 March 2009Return made up to 14/02/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 March 2008Return made up to 14/02/08; full list of members (4 pages)
19 March 2008Return made up to 14/02/08; full list of members (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 March 2007Return made up to 14/02/07; full list of members (3 pages)
14 March 2007Return made up to 14/02/07; full list of members (3 pages)
16 February 2006Return made up to 14/02/06; full list of members (2 pages)
16 February 2006Return made up to 14/02/06; full list of members (2 pages)
13 February 2006Secretary's particulars changed;director's particulars changed (1 page)
13 February 2006Secretary's particulars changed;director's particulars changed (1 page)
13 February 2006Secretary's particulars changed;director's particulars changed (1 page)
13 February 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
5 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 April 2005Return made up to 14/02/05; full list of members (2 pages)
21 April 2005Return made up to 14/02/05; full list of members (2 pages)
19 April 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Secretary's particulars changed;director's particulars changed (1 page)
9 March 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
9 August 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
27 February 2003Return made up to 14/02/03; full list of members (7 pages)
27 February 2003Return made up to 14/02/03; full list of members (7 pages)
17 May 2002Amended accounts made up to 30 June 2000 (1 page)
17 May 2002Amended accounts made up to 30 June 2000 (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
5 April 2002Return made up to 14/02/02; full list of members (6 pages)
5 April 2002Return made up to 14/02/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (1 page)
16 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
18 February 2000Return made up to 14/02/00; full list of members (6 pages)
18 February 2000Return made up to 14/02/00; full list of members (6 pages)
12 February 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1998Accounts for a small company made up to 30 June 1998 (1 page)
10 December 1998Accounts for a small company made up to 30 June 1998 (1 page)
9 February 1998Return made up to 14/02/98; full list of members (6 pages)
9 February 1998Return made up to 14/02/98; full list of members (6 pages)
4 February 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
4 February 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
14 February 1997Incorporation (15 pages)
14 February 1997Incorporation (15 pages)