Company NameMedprotect Limited
DirectorsIan Hutchinson and Louise Elizabeth Hutchinson
Company StatusActive
Company Number04882890
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ian Hutchinson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(3 weeks after company formation)
Appointment Duration20 years, 7 months
RoleHealth & Safety Advisor
Country of ResidenceEngland
Correspondence Address40 Ashford Drive
Appleton
Warrington
Cheshire
WA4 5GG
Director NameMrs Louise Elizabeth Hutchinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address40 Ashford Drive
Appleton
Warrington
Cheshire
WA4 5GG
Director NameAndrew Hutchinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2005)
RoleHealth & Safety Advisor
Correspondence Address28 Hinton Crescent
Warrington
Cheshire
WA4 3DF
Secretary NameMr Ian Hutchinson
NationalityBritish
StatusResigned
Appointed22 September 2003(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2005)
RoleHealth & Safety Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 East View
Grappenhall
Warrington
Cheshire
WA4 2QH
Secretary NameLouise Elizabeth Hutchinson
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address2 East View
Grappenhall
Warrington
Cheshire
WA4 2QH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitemedprotect.me.uk
Telephone01925 600344
Telephone regionWarrington

Location

Registered AddressHolly House
Sankey Street
Warrington
WA1 1SL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ian Hutchinson
50.00%
Ordinary
1 at £1Louise Hutchinson
50.00%
Ordinary

Financials

Year2014
Net Worth£13,859
Cash£5,673
Current Liabilities£19,571

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 July 2016Appointment of Mrs Louise Elizabeth Hutchinson as a director on 1 June 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
9 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
8 October 2015Director's details changed for Mr Ian Hutchinson on 11 August 2015 (2 pages)
17 August 2015Registered office address changed from 40 Ashford Drive Appleton Warrington Cheshire WA4 5GG to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 17 August 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 September 2014Director's details changed for Mr Ian Hutchinson on 14 August 2014 (2 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
3 October 2013Registered office address changed from 2 East View Grappenhall Warrington Cheshire WA4 2QH United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 2 East View Grappenhall Warrington Cheshire WA4 2QH United Kingdom on 3 October 2013 (1 page)
3 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 September 2010Director's details changed for Ian Hutchinson on 1 September 2010 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
7 September 2010Director's details changed for Ian Hutchinson on 1 September 2010 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 01/09/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 January 2009Registered office changed on 09/01/2009 from brunel house 340 firecrest court centre park warrington cheshire WA1 1RG (1 page)
4 November 2008Return made up to 01/09/08; full list of members (3 pages)
4 November 2008Appointment terminated secretary louise hutchinson (1 page)
24 October 2008Registered office changed on 24/10/2008 from 2 east view, grappenhall warrington cheshire WA4 2QH (1 page)
9 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 September 2007Return made up to 01/09/07; full list of members (2 pages)
13 September 2007Location of debenture register (1 page)
13 September 2007Registered office changed on 13/09/07 from: 55 clydesdale road appleton warrington cheshire WA4 3AY (1 page)
13 September 2007Location of register of members (1 page)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 September 2006Return made up to 01/09/06; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 November 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 June 2005Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Director resigned (1 page)
2 September 2004Return made up to 01/09/04; full list of members (7 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Registered office changed on 03/10/03 from: 55 clydesdale road, appleton warrington cheshire WA4 3AY (1 page)
3 October 2003Ad 22/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
1 September 2003Incorporation (9 pages)