Company number 03688229
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address 50 - 52 CHANCERY LANE, LONDON, WC2A 1HL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017; Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL; Confirmation statement made on 24 December 2016 with updates. The most likely internet sites of MDL MEDICAL ADMINISTRATION LTD are www.mdlmedicaladministration.co.uk, and www.mdl-medical-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mdl Medical Administration Ltd is a Private Limited Company.
The company registration number is 03688229. Mdl Medical Administration Ltd has been working since 24 December 1998.
The present status of the company is Active. The registered address of Mdl Medical Administration Ltd is 50 52 Chancery Lane London Wc2a 1hl. . FOWLIE, Kenneth John is a Director of the company. Secretary FARRELLY, Ian Brian has been resigned. Secretary MORRISON, Kirsten has been resigned. Secretary OSBORNE, David Kemmel has been resigned. Secretary WALKER, Edward Ian Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FIELDING, Robert Martin has been resigned. Director GAME, Matthew Charles Tomlin has been resigned. Director MOORSE, Laurence has been resigned. Director TERRY, Robert Simon has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 December 1998
Appointed Date: 24 December 1998
Director
MOORSE, Laurence
Resigned: 29 May 2015
Appointed Date: 16 September 2014
52 years old
Persons With Significant Control
Mobile Doctors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Mobile Doctors Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Mobile Doctors Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Slater & Gordon (Uk) 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Slater & Gordon Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MDL MEDICAL ADMINISTRATION LTD Events
08 Mar 2017
Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017
01 Mar 2017
Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL
06 Jan 2017
Confirmation statement made on 24 December 2016 with updates
15 Apr 2016
Accounts for a dormant company made up to 30 June 2015
28 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
...
... and 74 more events
31 Mar 1999
Company name changed mdl medical services LIMITED\certificate issued on 01/04/99
08 Jan 1999
Ad 04/12/98--------- £ si 98@1=98 £ ic 2/100
08 Jan 1999
Accounting reference date shortened from 31/12/99 to 30/11/99
30 Dec 1998
Secretary resigned
24 Dec 1998
Incorporation
12 November 2009
All assets debenture
Delivered: 17 November 2009
Status: Satisfied
on 11 June 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 June 2003
Mortgage of intellectual property (including software)
Delivered: 25 June 2003
Status: Satisfied
on 14 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 June 2003
Debenture
Delivered: 24 June 2003
Status: Satisfied
on 14 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 October 2001
Debenture
Delivered: 30 October 2001
Status: Satisfied
on 11 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 2001
Fixed and floating charge over all assets
Delivered: 26 October 2001
Status: Satisfied
on 20 July 2007
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
19 October 2001
Debenture
Delivered: 27 October 2001
Status: Satisfied
on 14 April 2015
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…