MEDICARD LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Mansfield » NG19 7AE
Company number 02793389
Status Active
Incorporation Date 24 February 1993
Company Type Private Limited Company
Address FULLARTON LODGE, CROW HILL DRIVE, MANSFIELD, NOTTINGHAMSHIRE, NG19 7AE
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MEDICARD LIMITED are www.medicard.co.uk, and www.medicard.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Kirkby in Ashfield Rail Station is 4.1 miles; to Hucknall Rail Station is 7.7 miles; to Bulwell Rail Station is 10.3 miles; to Langley Mill Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medicard Limited is a Private Limited Company. The company registration number is 02793389. Medicard Limited has been working since 24 February 1993. The present status of the company is Active. The registered address of Medicard Limited is Fullarton Lodge Crow Hill Drive Mansfield Nottinghamshire Ng19 7ae. . FINCH, Gary Steven is a Secretary of the company. ALLUM, Colin Charles Albert is a Director of the company. BARNES, Heather Jane is a Director of the company. Secretary ALLUM, Colin Charles Albert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SECRETAN, Michael John Fraser has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
FINCH, Gary Steven
Appointed Date: 27 July 2001

Director
ALLUM, Colin Charles Albert
Appointed Date: 24 February 1993
90 years old

Director
BARNES, Heather Jane
Appointed Date: 19 May 2004
64 years old

Resigned Directors

Secretary
ALLUM, Colin Charles Albert
Resigned: 27 July 2001
Appointed Date: 24 February 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 February 1993
Appointed Date: 24 February 1993

Director
SECRETAN, Michael John Fraser
Resigned: 27 July 2001
Appointed Date: 24 February 1993
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 February 1993
Appointed Date: 24 February 1993

Persons With Significant Control

Mr Colin Charles Albert Allum
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Fraser Secretan
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDICARD LIMITED Events

24 Feb 2017
Confirmation statement made on 12 February 2017 with updates
06 Feb 2017
Total exemption small company accounts made up to 30 September 2016
25 Apr 2016
Total exemption small company accounts made up to 30 September 2015
09 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

24 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 52 more events
03 Feb 1994
Accounts for a dormant company made up to 30 September 1993

03 Feb 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Mar 1993
Accounting reference date notified as 30/09

28 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Feb 1993
Incorporation