MEDICINES FOR LIFE LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Newcastle-under-Lyme » ST7 1AP

Company number 04179199
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address 3 KINNERSLEY AVENUE, KIDSGROVE, STOKE ON TRENT, STAFFORDSHIRE, ST7 1AP
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Rajen Mansukhial Morjaria on 17 October 2016. The most likely internet sites of MEDICINES FOR LIFE LIMITED are www.medicinesforlife.co.uk, and www.medicines-for-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Medicines For Life Limited is a Private Limited Company. The company registration number is 04179199. Medicines For Life Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Medicines For Life Limited is 3 Kinnersley Avenue Kidsgrove Stoke On Trent Staffordshire St7 1ap. The company`s financial liabilities are £572.97k. It is £-78.98k against last year. And the total assets are £246.69k, which is £-145.51k against last year. MORJARIA, Hemlata Rajen is a Director of the company. MORJARIA, Rajan Mansukhlal is a Director of the company. Secretary MORJARIA, Hemlata Rajen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


medicines for life Key Finiance

LIABILITIES £572.97k
-13%
CASH n/a
TOTAL ASSETS £246.69k
-38%
All Financial Figures

Current Directors

Director
MORJARIA, Hemlata Rajen
Appointed Date: 01 April 2004
60 years old

Director
MORJARIA, Rajan Mansukhlal
Appointed Date: 14 March 2001
61 years old

Resigned Directors

Secretary
MORJARIA, Hemlata Rajen
Resigned: 07 April 2008
Appointed Date: 14 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Persons With Significant Control

Hemlata Rajan Morjaria
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rajen Mansukhial Morjaria
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDICINES FOR LIFE LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Director's details changed for Rajen Mansukhial Morjaria on 17 October 2016
17 Oct 2016
Director's details changed for Hemlata Rajan Morjaria on 17 October 2016
08 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

...
... and 42 more events
27 Mar 2001
New secretary appointed
27 Mar 2001
New director appointed
27 Mar 2001
Director resigned
27 Mar 2001
Secretary resigned
14 Mar 2001
Incorporation

MEDICINES FOR LIFE LIMITED Charges

19 May 2008
Legal mortgage
Delivered: 29 May 2008
Status: Satisfied on 3 October 2012
Persons entitled: Clydesdale Bank PLC
Description: 100 chell heath road stoke on trent assigns the goodwill of…
21 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property 99 ford green smallthorne stoke on trent…
21 October 2003
Debenture
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 2002
Legal charge
Delivered: 21 August 2002
Status: Satisfied on 6 October 2005
Persons entitled: National Westminster Bank PLC
Description: L/H of the property k/a 97/99 ford green road smallthorne…
19 January 2002
Debenture
Delivered: 4 February 2002
Status: Satisfied on 6 October 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…