About

Registered Number: 02051641
Date of Incorporation: 02/09/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: 7-8 Eghams Court, Boston Drive, Bourne End, Bucks, SL8 5YS

 

Mediplus Ltd was registered on 02 September 1986 and are based in Bucks, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The business has one director listed as Urie, Christine Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
URIE, Christine Elizabeth N/A 02 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 14 January 2019
CH01 - Change of particulars for director 09 November 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 29 December 2017
PSC04 - N/A 14 August 2017
CH01 - Change of particulars for director 14 August 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 24 January 2012
AUD - Auditor's letter of resignation 11 May 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 04 February 2010
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 04 February 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 19 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
363a - Annual Return 05 April 2006
395 - Particulars of a mortgage or charge 09 March 2006
AA - Annual Accounts 30 January 2006
AUD - Auditor's letter of resignation 18 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 02 March 2004
363s - Annual Return 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 14 January 2003
363s - Annual Return 14 January 2003
363s - Annual Return 14 January 2002
AA - Annual Accounts 11 December 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 22 January 2001
363s - Annual Return 26 January 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 29 December 1998
395 - Particulars of a mortgage or charge 05 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1998
288c - Notice of change of directors or secretaries or in their particulars 11 February 1998
288c - Notice of change of directors or secretaries or in their particulars 11 February 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 09 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 22 January 1997
395 - Particulars of a mortgage or charge 19 October 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 18 December 1995
395 - Particulars of a mortgage or charge 26 July 1995
395 - Particulars of a mortgage or charge 13 February 1995
RESOLUTIONS - N/A 07 February 1995
MEM/ARTS - N/A 07 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 23 December 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 20 December 1993
AA - Annual Accounts 14 June 1993
363b - Annual Return 10 January 1993
363b - Annual Return 09 January 1992
AA - Annual Accounts 21 November 1991
287 - Change in situation or address of Registered Office 18 February 1991
AA - Annual Accounts 18 February 1991
363 - Annual Return 18 February 1991
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
287 - Change in situation or address of Registered Office 24 October 1988
395 - Particulars of a mortgage or charge 18 August 1988
AA - Annual Accounts 04 January 1988
363 - Annual Return 04 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1987
288 - N/A 02 October 1986
CERTINC - N/A 02 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2006 Outstanding

N/A

Debenture 22 April 1998 Fully Satisfied

N/A

Charge 17 October 1996 Fully Satisfied

N/A

Marine mortgage 17 July 1995 Fully Satisfied

N/A

Deed of mortgage 07 February 1995 Fully Satisfied

N/A

Fixed and floating charge 16 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.