General information

Name:

Medexpress Limited

Office Address:

St George's House 14 George Street PE29 3GH Huntingdon

Number: 07020529

Incorporation date: 2009-09-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Description

Data updated on:

Medexpress Ltd can be contacted at St George's House, 14 George Street in Huntingdon. Its postal code is PE29 3GH. Medexpress has been on the market for 15 years. Its registration number is 07020529. Established as East Anglian Ambulances, the firm used the name until Wednesday 9th December 2009, then it was replaced by Medexpress Ltd. This firm's SIC code is 86210 and has the NACE code: General medical practice activities. The most recent filed accounts documents cover the period up to 2022-12-31 and the most recent confirmation statement was filed on 2023-09-01.

One of the tasks of Medexpress is to provide health care services. It has one location in Cambridgeshire County. The company subsidiary in Godmanchester has operated since Thursday 7th February 2013, and provides ambulance services. The company caters for the needs of all the patients in the country. For further information, please call the following phone number: 07540688015. All the information concerning the firm can also be obtained on the company's website www.medexpress.org.uk. The firm joined HSCA on 2011-05-31. As for the medical procedures included in the offer, the centre provides patients with transport and remote medical advice and triage.

That limited company owes its accomplishments and permanent improvement to a team of three directors, specifically Raymond A., Richard A. and Richard A., who have been in charge of it for two years. To find professional help with legal documentation, this specific limited company has been utilizing the skills of Richard A. as a secretary since 2009.

  • Previous company's names
  • Medexpress Ltd 2009-12-09
  • East Anglian Ambulances Limited 2009-09-16

Financial data based on annual reports

Company staff

Raymond A.

Role: Director

Appointed: 25 August 2022

Latest update: 23 January 2024

Richard A.

Role: Director

Appointed: 25 August 2022

Latest update: 23 January 2024

Richard A.

Role: Secretary

Appointed: 16 September 2009

Latest update: 23 January 2024

Richard A.

Role: Director

Appointed: 16 September 2009

Latest update: 23 January 2024

People with significant control

Executives with significant control over the firm are: Raymond A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Raymond A.
Notified on 21 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard A.
Notified on 31 July 2018
Ceased on 21 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maria A.
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 July 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 July 2013
Annual Accounts 18 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 March 2014

Medexpress Limited Health Care Provider

Provider address

Address

Maruska, Huntingdon Boathaven, Godmanchester

City

Huntingdon

County

Cambridgeshire

Postal code

PE29 2AF

Provider info

HSCA start date

Tue, 31st May 2011

Contact data

Phone

07540688015

website

www.medexpress.org.uk

Medexpress in Godmanchester
Address Maruska Huntingdon Boathaven, Godmanchester, PE29 2AF
Location Cambridgeshire, Cambridgeshire, East of England
Start date Thu, 7th Feb 2013
Phone 07540688015
Medical services
  • ambulance services
Medical procedures
  • transport and remote medical advice and triage
Service users
  • all the patients in the country
 

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Fri, 1st Sep 2023 (CS01)
filed on: 12th, October 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
14
Company Age

Similar companies nearby

Closest companies