The Medical Screening Company Limited

General information

Name:

The Medical Screening Company Ltd

Office Address:

Ground Floor Unit B Lynstock Way Lostock BL6 4SG Bolton

Number: 04431372

Incorporation date: 2002-05-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Medical Screening Company is a business situated at BL6 4SG Bolton at Ground Floor Unit B Lynstock Way. This firm was formed in 2002 and is established under the identification number 04431372. This firm has existed on the UK market for twenty two years now and its last known status is active. The registered name of the company got changed in the year 2003 to The Medical Screening Company Limited. This firm previous registered name was Medical Claims International. This business's classified under the NACE and SIC code 96090 which stands for Other service activities not elsewhere classified. 2022-03-31 is the last time company accounts were filed.

The corporation's trademark is "TMSC Insurance Services". They filed a trademark application on 2016/01/26 and their IPO licensed it after two months. The trademark expires on 2026/01/26.

At the moment, there seems to be only a single director in the company: Robert I. (since 2004-02-02). Since 2004 Mamdouh M., had performed the duties for this firm up to the moment of the resignation in July 2019. Furthermore a different director, namely Frieda M. quit on 2015-05-05.

  • Previous company's names
  • The Medical Screening Company Limited 2003-03-18
  • Medical Claims International Limited 2002-05-03

Trade marks

Trademark UK00003146284
Trademark image:-
Trademark name:TMSC Insurance Services
Status:Registered
Filing date:2016-01-26
Date of entry in register:2016-04-22
Renewal date:2026-01-26
Owner name:The Medical Screening Company Ltd
Owner address:Brookwood house, 2b West Street, Ewell Village, Epsom, United Kingdom, KT17 1UU

Financial data based on annual reports

Company staff

Robert I.

Role: Director

Appointed: 02 February 2004

Latest update: 19 March 2024

People with significant control

Robert I. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Robert I.
Notified on 18 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 27 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 December 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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 30 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 August 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
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Ground Floor East Wing 9 Sutton Court Road

Post code:

SM1 4SZ

City / Town:

Sutton

HQ address,
2014

Address:

Ground Floor East Wing 9 Sutton Court Road

Post code:

SM1 4SZ

City / Town:

Sutton

HQ address,
2015

Address:

Brookwood House 2b West Street Ewell Village

Post code:

KT17 1UU

City / Town:

Epsom

HQ address,
2016

Address:

Brookwood House 2b West Street Ewell Village

Post code:

KT17 1UU

City / Town:

Epsom

Accountant/Auditor,
2016 - 2013

Name:

Langdon West Williams Plc

Address:

Curzon House 2nd Floor 24 High Street

Post code:

SM7 2LJ

City / Town:

Banstead

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Closest Companies - by postcode