Background WavePink WaveYellow Wave

MEDICALS DIRECT SCREENINGS LIMITED (02706045)

MEDICALS DIRECT SCREENINGS LIMITED (02706045) is an active UK company. incorporated on 13 April 1992. with registered office in Wokingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MEDICALS DIRECT SCREENINGS LIMITED has been registered for 33 years.

Company Number
02706045
Status
active
Type
ltd
Incorporated
13 April 1992
Age
33 years
Address
Unit 10 Millars Brook Business Park, Wokingham, RG41 2AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICALS DIRECT SCREENINGS LIMITED

MEDICALS DIRECT SCREENINGS LIMITED is an active company incorporated on 13 April 1992 with the registered office located in Wokingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MEDICALS DIRECT SCREENINGS LIMITED was registered 33 years ago.(SIC: 86900)

Status

active

Active since 33 years ago

Company No

02706045

LTD Company

Age

33 Years

Incorporated 13 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

INSURANCE MARKETING PARTNERSHIP LIMITED
From: 28 February 1996To: 24 August 1998
GET TO GRIPS LIMITED
From: 13 April 1992To: 28 February 1996
Contact
Address

Unit 10 Millars Brook Business Park Molly Millars Lane Wokingham, RG41 2AD,

Previous Addresses

4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF England
From: 24 March 2023To: 13 December 2023
Premier House 5th Floor Elstree Way Borehamwood WD6 1JH England
From: 28 June 2018To: 24 March 2023
Mdg Buckingham House East the Broadway Stanmore HA7 4EB England
From: 5 February 2018To: 28 June 2018
17 Rochester Row London SW1P 1QT
From: 1 June 2012To: 5 February 2018
Buckingham House East the Broadway Stanmore Middlesex HA7 4EB
From: 13 April 1992To: 1 June 2012
Timeline

46 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jul 16
Director Left
Oct 16
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Feb 18
Director Left
Feb 18
Loan Cleared
Sept 18
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Loan Secured
Dec 23
Director Left
Dec 23
Loan Cleared
Mar 25
Loan Secured
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Memorandum Articles
1 April 2025
MAMA
Resolution
1 April 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Legacy
28 January 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Legacy
22 January 2019
PARENT_ACCPARENT_ACC
Legacy
22 January 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
13 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Resolution
6 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2017
AAAnnual Accounts
Legacy
14 November 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
26 May 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Auditors Resignation Company
11 December 2014
AUDAUD
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Miscellaneous
18 February 2013
MISCMISC
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Legacy
18 June 2012
MG02MG02
Resolution
13 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
1 June 2012
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
1 June 2012
AP02Appointment of Corporate Director
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
353353
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
22 October 2007
AUDAUD
Auditors Resignation Company
19 October 2007
AUDAUD
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
155(6)a155(6)a
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 September 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
7 July 2005
363aAnnual Return
Miscellaneous
24 December 2004
MISCMISC
Auditors Resignation Company
7 December 2004
AUDAUD
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
5 May 2004
363aAnnual Return
Legacy
27 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
10 June 2003
363aAnnual Return
Legacy
8 June 2003
353353
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
25 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 August 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
287Change of Registered Office
Legacy
12 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
12 September 2000
395Particulars of Mortgage or Charge
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
287Change of Registered Office
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Certificate Change Of Name Company
21 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
88(2)R88(2)R
Resolution
5 March 1998
RESOLUTIONSResolutions
Resolution
5 March 1998
RESOLUTIONSResolutions
Legacy
5 March 1998
123Notice of Increase in Nominal Capital
Legacy
5 March 1998
287Change of Registered Office
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
287Change of Registered Office
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 1997
AAAnnual Accounts
Resolution
17 March 1997
RESOLUTIONSResolutions
Legacy
22 May 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1996
288288
Legacy
6 February 1996
287Change of Registered Office
Legacy
6 February 1996
288288
Legacy
6 February 1996
288288
Legacy
6 February 1996
288288
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
23 January 1995
287Change of Registered Office
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
2 February 1994
88(2)R88(2)R
Legacy
2 February 1994
123Notice of Increase in Nominal Capital
Resolution
2 February 1994
RESOLUTIONSResolutions
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
13 April 1993
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Incorporation Company
13 April 1992
NEWINCIncorporation