Leeds
West Yorkshire
LS1 2RY
Director Name | Kfir Azoulay |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 April 2017(20 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Head Of Strategy |
Country of Residence | Germany |
Correspondence Address | 33 Park Place Leeds West Yorkshire LS1 2RY |
Director Name | Arianna Schoess |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 April 2017(20 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Managing Director And Head Of Hr |
Country of Residence | Germany |
Correspondence Address | 33 Park Place Leeds West Yorkshire LS1 2RY |
Director Name | Arianna Schoess Vargas |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 April 2017(20 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 33 Park Place Leeds West Yorkshire LS1 2RY |
Director Name | Mr Nicholas Robert Harvey Dodds |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 33 Park Place Leeds West Yorkshire LS1 2RY |
Director Name | Mr Nicholas Mark Kirby |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Park Place Leeds West Yorkshire LS1 2RY |
Director Name | Mrs Alexandra Lucy Brown |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(24 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Park Place Leeds West Yorkshire LS1 2RY |
Director Name | Mr Robert Lockhart Johnston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF |
Director Name | Mr David Joe Johnston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 33 Park Place Leeds West Yorkshire LS1 2RY |
Secretary Name | Mr David Joe Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Park Place Leeds West Yorkshire LS1 2RY |
Director Name | Dr Alice Jane Johnston |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(19 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 12 April 2017) |
Role | Anaesthetist |
Country of Residence | United Kingdom |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF |
Director Name | Mr Nicholas Charles Carter |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2023(26 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 December 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 33 Park Place Leeds West Yorkshire LS1 2RY |
Website | www.medisoft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3472020 |
Telephone region | Leeds |
Registered Address | 33 Park Place Leeds West Yorkshire LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
168 at £1 | Christian Nicholas Martin 7.51% Ordinary |
---|---|
116 at £1 | Andrew Gerard Dineen 5.19% Ordinary |
1000 at £1 | Robert Lockhart Johnston 44.72% Ordinary |
952 at £1 | David Joe Johnston 42.58% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,087,068 |
Gross Profit | £1,622,487 |
Net Worth | £380,631 |
Cash | £583,828 |
Current Liabilities | £792,014 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
15 December 2010 | Delivered 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 |
---|
3 September 2023 | Appointment of Mr Nicholas Charles Carter as a director on 18 July 2023 (2 pages) |
---|---|
28 April 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
2 March 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
26 July 2022 | Director's details changed for Arianna Schoess on 15 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of David Joe Johnston as a director on 15 July 2022 (1 page) |
26 July 2022 | Termination of appointment of David Joe Johnston as a secretary on 15 July 2022 (1 page) |
17 June 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
17 March 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
12 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
24 March 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
17 March 2021 | Appointment of Mrs Alexandra Lucy Brown as a director on 1 March 2021 (2 pages) |
17 March 2021 | Change of details for Arianna Schoess as a person with significant control on 14 February 2021 (2 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
27 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
20 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
9 October 2018 | Appointment of Mr Nicholas Mark Kirby as a director on 1 October 2018 (2 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
22 August 2018 | Change of details for Arianna Schoess as a person with significant control on 20 August 2018 (2 pages) |
21 August 2018 | Director's details changed for Mr David Joe Johnston on 20 August 2018 (2 pages) |
21 August 2018 | Director's details changed for Mr Nicholas Robert Harvey Dodds on 20 August 2018 (2 pages) |
21 August 2018 | Secretary's details changed for Mr David Joe Johnston on 20 August 2018 (1 page) |
21 August 2018 | Director's details changed for Kfir Azoulay on 20 August 2018 (2 pages) |
21 August 2018 | Registered 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 2018 | Director's details changed for Mr Christian Nicholas Martin on 20 August 2018 (2 pages) |
21 August 2018 | Director's details changed for Arianna Schoess on 20 August 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (6 pages) |
11 August 2017 | Notification of Arianna Schoess as a person with significant control on 12 April 2017 (2 pages) |
11 August 2017 | Notification of Arianna Schoess as a person with significant control on 12 April 2017 (2 pages) |
11 August 2017 | Notification of Christoph Heinrich Maria Schoess as a person with significant control on 12 April 2017 (2 pages) |
11 August 2017 | Notification of Christoph Heinrich Maria Schoess as a person with significant control on 12 April 2017 (2 pages) |
7 August 2017 | Appointment of Mr Nicholas Robert Harvey Dodds as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Nicholas Robert Harvey Dodds as a director on 7 August 2017 (2 pages) |
3 August 2017 | Cessation of Alice Jane Johnston as a person with significant control on 12 April 2017 (1 page) |
3 August 2017 | Cessation of David Joe Johnston as a person with significant control on 12 April 2017 (1 page) |
3 August 2017 | Cessation of David Joe Johnston as a person with significant control on 12 April 2017 (1 page) |
3 August 2017 | Cessation of Alice Jane Johnston as a person with significant control on 12 April 2017 (1 page) |
6 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
6 July 2017 | Director's details changed for Mr David Joe Johnston on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr David Joe Johnston on 6 July 2017 (2 pages) |
6 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
26 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
21 April 2017 | Appointment of Arianna Schoess as a director on 12 April 2017 (2 pages) |
21 April 2017 | Appointment of Arianna Schoess as a director on 12 April 2017 (2 pages) |
20 April 2017 | Appointment of Kfir Azoulay as a director on 12 April 2017 (2 pages) |
20 April 2017 | Appointment of Kfir Azoulay as a director on 12 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Alice Jane Johnston as a director on 12 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Alice Jane Johnston as a director on 12 April 2017 (1 page) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
8 November 2016 | Appointment of Dr Alice Jane Johnston as a director on 7 November 2016 (2 pages) |
8 November 2016 | Appointment of Dr Alice Jane Johnston as a director on 7 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Robert Lockhart Johnston as a director on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Robert Lockhart Johnston as a director on 4 November 2016 (1 page) |
19 October 2016 | Satisfaction of charge 1 in full (1 page) |
19 October 2016 | Satisfaction of charge 1 in full (1 page) |
20 September 2016 | Full accounts made up to 30 June 2016 (14 pages) |
20 September 2016 | Full accounts made up to 30 June 2016 (14 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
16 September 2015 | Full accounts made up to 30 June 2015 (16 pages) |
16 September 2015 | Full accounts made up to 30 June 2015 (16 pages) |
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (7 pages) |
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
1 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
1 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 June 2011 | Director's details changed for Robert Lockhart Johnston on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Robert Lockhart Johnston on 6 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for David Joe Johnston on 6 June 2011 (1 page) |
6 June 2011 | Secretary's details changed for David Joe Johnston on 6 June 2011 (1 page) |
6 June 2011 | Secretary's details changed for David Joe Johnston on 6 June 2011 (1 page) |
6 June 2011 | Appointment of Mr Christian Nicholas Martin as a director (2 pages) |
6 June 2011 | Director's details changed for Mr David Joe Johnston on 6 June 2011 (2 pages) |
6 June 2011 | Appointment of Mr Christian Nicholas Martin as a director (2 pages) |
6 June 2011 | Director's details changed for Mr David Joe Johnston on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Robert Lockhart Johnston on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr David Joe Johnston on 6 June 2011 (2 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
16 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
13 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
21 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
19 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2004 | Return made up to 14/02/04; full list of members
|
9 March 2004 | Return made up to 14/02/04; full list of members
|
9 August 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
9 August 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
27 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
17 May 2002 | Amended accounts made up to 30 June 2000 (1 page) |
17 May 2002 | Amended accounts made up to 30 June 2000 (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
5 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
5 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
16 March 2001 | Return made up to 14/02/01; full list of members
|
16 March 2001 | Return made up to 14/02/01; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
18 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
12 February 1999 | Return made up to 14/02/99; full list of members
|
12 February 1999 | Return made up to 14/02/99; full list of members
|
10 December 1998 | Accounts for a small company made up to 30 June 1998 (1 page) |
10 December 1998 | Accounts for a small company made up to 30 June 1998 (1 page) |
9 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
9 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
4 February 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
4 February 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
14 February 1997 | Incorporation (15 pages) |
14 February 1997 | Incorporation (15 pages) |