MEDEX (GROUP) LTD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2QN

Company number 07342917
Status Active
Incorporation Date 11 August 2010
Company Type Private Limited Company
Address BOTANICAL GARDENS BUSINESS CENTRE, 3 SOUTHBOURNE ROAD, SHEFFIELD, ENGLAND, S10 2QN
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registration of charge 073429170004, created on 30 November 2016; Registered office address changed from St James House Vicar Lane Sheffield S1 2EX to Botanical Gardens Business Centre 3 Southbourne Road Sheffield S10 2QN on 10 October 2016; Confirmation statement made on 11 August 2016 with updates. The most likely internet sites of MEDEX (GROUP) LTD are www.medexgroup.co.uk, and www.medex-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Medex Group Ltd is a Private Limited Company. The company registration number is 07342917. Medex Group Ltd has been working since 11 August 2010. The present status of the company is Active. The registered address of Medex Group Ltd is Botanical Gardens Business Centre 3 Southbourne Road Sheffield England S10 2qn. . BROWNRIGG, Rachael Ann is a Director of the company. The company operates in "Other education n.e.c.".


Current Directors

Director
BROWNRIGG, Rachael Ann
Appointed Date: 11 August 2010
46 years old

Persons With Significant Control

Mrs Rachael Ann Brownrigg
Notified on: 11 August 2016
46 years old
Nature of control: Ownership of shares – 75% or more

MEDEX (GROUP) LTD Events

01 Dec 2016
Registration of charge 073429170004, created on 30 November 2016
10 Oct 2016
Registered office address changed from St James House Vicar Lane Sheffield S1 2EX to Botanical Gardens Business Centre 3 Southbourne Road Sheffield S10 2QN on 10 October 2016
16 Aug 2016
Confirmation statement made on 11 August 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Director's details changed for Miss Rachael Ann Fletcher on 3 January 2016
...
... and 16 more events
23 Nov 2011
Registered office address changed from Unit 4 Tweleve O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW on 23 November 2011
12 Oct 2011
Annual return made up to 11 August 2011 with full list of shareholders
25 Feb 2011
Registered office address changed from Whitehall House 2 Queens Road Sheffield South Yorkshire S2 4DG United Kingdom on 25 February 2011
25 Feb 2011
Current accounting period extended from 31 August 2011 to 31 December 2011
11 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MEDEX (GROUP) LTD Charges

30 November 2016
Charge code 0734 2917 0004
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
13 May 2013
Charge code 0734 2917 0003
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
23 August 2012
Mortgage deed to secure own liabilities
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a cloughfields farmhouse and cat hotel…
13 July 2012
Debenture
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…