General information

Name:

Medi-clear Ltd

Office Address:

Unit 4B Banner Court Priory Park East HU4 7DX Hull

Number: 06444421

Incorporation date: 2007-12-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01482327226

Emails:

  • sales@medi-clear.com

Website

www.medi-clear.com

Description

Data updated on:

2007 signifies the launching of Medi-clear Limited, the company that is situated at Unit 4B Banner Court, Priory Park East in Hull. This means it's been 17 years Medi-clear has existed in this business, as it was registered on Tue, 4th Dec 2007. The company's Companies House Registration Number is 06444421 and the post code is HU4 7DX. The registered name of this business was replaced in 2010 to Medi-clear Limited. The firm former name was Mph Healthcare. The firm's principal business activity number is 22220 and has the NACE code: Manufacture of plastic packing goods. The company's most recent annual accounts were submitted for the period up to 2022-12-31 and the most recent confirmation statement was released on 2023-06-05.

As for this specific firm, the majority of director's responsibilities up till now have been carried out by Ryan J., Christine H. and Ronald H.. Amongst these three individuals, Ryan J. has been with the firm for the longest time, having been a vital part of directors' team since Fri, 30th Oct 2020.

  • Previous company's names
  • Medi-clear Limited 2010-02-05
  • Mph Healthcare Ltd 2007-12-04

Financial data based on annual reports

Company staff

Ryan J.

Role: Director

Appointed: 30 October 2020

Latest update: 2 January 2024

Christine H.

Role: Director

Appointed: 30 October 2020

Latest update: 2 January 2024

Ronald H.

Role: Director

Appointed: 30 October 2020

Latest update: 2 January 2024

People with significant control

The companies with significant control over this firm are: Jones Healthcare Group - International Inc. owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Page Street, N5V5H3, Ontario and was registered as a PSC under the reg no 1000043463. Ronald H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Christine H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jones Healthcare Group - International Inc.
Address: 3000 Page Street, London, Ontario, N5V5H3, Canada
Legal authority Canada
Legal form Company
Country registered Canada
Place registered Jones Healthcare Group - International Inc.
Registration number 1000043463
Notified on 21 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ronald H.
Notified on 30 October 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Christine H.
Notified on 30 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jones Packaging Inc.
Address: 3000 Page Street, London, Ontario, N5V 5H3, Canada
Legal authority Company Law
Legal form Company
Country registered Canada
Place registered Canada Business Registry
Registration number 1192908
Notified on 30 October 2020
Ceased on 21 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Howard E.
Notified on 6 April 2016
Ceased on 30 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark H.
Notified on 6 April 2016
Ceased on 30 October 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 October 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 October 2015
Annual Accounts 18th August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 10 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Small company accounts made up to Sat, 31st Dec 2022 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (17 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Accountant/Auditor,
2013 - 2014

Name:

Cba (accountants) Ltd

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

Search other companies

Services (by SIC Code)

  • 22220 : Manufacture of plastic packing goods
16
Company Age

Similar companies nearby

Closest companies