Check the

MEDILOGIC UK LIMITED

Company
MEDILOGIC UK LIMITED (05416181)

MEDILOGIC UK

Phone: +44 (0)3452 570 834
A⁺ rating

ABOUT MEDILOGIC UK LIMITED

MediLogic UK

MediLogic UK Ltd was originally set up in 2005 by an experienced pharmacist who was frustrated by the inefficiencies of paper-based record keeping and manual dispensing methods for dispensing methadone. The solution came in the form of the Methasoft Treatment Management System, developed by Netalytics LLC in South Carolina.

Since its inception, Medilogic has been developed with the sole aim of supplying Methasoft to three key sectors in the UK: community pharmacies, prisons and community treatment providers commissioned by local healthcare authorities.

KEY FINANCES

Year
2016
Assets
£409.07k ▼ £-15.48k (-3.65 %)
Cash
£6.98k ▲ £1.75k (33.42 %)
Liabilities
£190.95k ▼ £-3.89k (-2.00 %)
Net Worth
£218.13k ▼ £-11.59k (-5.04 %)

REGISTRATION INFO

Company name
MEDILOGIC UK LIMITED
Company number
05416181
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Apr 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.medilogicuk.com
Phones
+44 (0)3452 570 834
03452 570 834
03453 005 243
Registered Address
PATHFINDER HOUSE TESTWOOD PARK, SALISBURY ROAD,
CALMORE,
SOUTHAMPTON,
HAMPSHIRE,
ENGLAND,
SO40 2RW

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

LAST EVENTS

13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 200,008
12 Jan 2016
Registered office address changed from Pathfinder House Testwood Park, Salisbury Road Calmore Southampton Hampshire SO40 2RW England to Pathfinder House Testwood Park, Salisbury Road Calmore Southampton Hampshire SO40 2RW on 12 January 2016

CHARGES

2 February 2011
Status
Outstanding
Delivered
10 February 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

17 August 2005
Status
Satisfied on 4 September 2008
Delivered
20 August 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MEDILOGIC UK LIMITED DIRECTORS

Richard William Burgess

  Acting
Appointed
26 September 2012
Occupation
Director
Role
Director
Age
42
Nationality
British
Address
13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, England, SO53 2FW
Country Of Residence
England
Name
BURGESS, Richard William

Stephen William Burgess

  Acting
Appointed
15 August 2007
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Borne House, Romsey Road, Kings Somborne, Hampshire, SO20 6PR
Country Of Residence
United Kingdom
Name
BURGESS, Stephen William

Robert Goff

  Acting
Appointed
06 April 2005
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
52 Cocked Hat Park, Sowerby, Thirsk, North Yorkshire, YO7 3HB
Country Of Residence
United Kingdom
Name
GOFF, Robert

Katie Rose Harris

  Acting
Appointed
28 November 2012
Occupation
Accountant
Role
Director
Age
44
Nationality
British
Address
13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, England, SO53 2FW
Country Of Residence
United Kingdom
Name
HARRIS, Katie Rose

Amanda Goff

  Resigned
Appointed
06 April 2005
Resigned
30 September 2007
Role
Secretary
Address
52 Cocked Hat Park, Sowerby, Thirsk, North Yorkshire, YO7 3HB
Name
GOFF, Amanda

Christopher William Goff

  Resigned
Appointed
21 September 2007
Resigned
08 May 2008
Role
Secretary
Address
14 Hafod Street, Cardiff, South Glamorgan, CF11 6RA
Name
GOFF, Christopher William

Amanda Goff

  Resigned
Appointed
06 April 2005
Resigned
30 September 2007
Occupation
Company Secretary
Role
Director
Age
69
Nationality
British
Address
52 Cocked Hat Park, Sowerby, Thirsk, North Yorkshire, YO7 3HB
Name
GOFF, Amanda

Christopher William Goff

  Resigned
Appointed
21 September 2007
Resigned
26 February 2009
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
14 Hafod Street, Cardiff, South Glamorgan, CF11 6RA
Name
GOFF, Christopher William

Tristan Alexander Rawlings Mason Smith

  Resigned
Appointed
05 June 2008
Resigned
08 December 2011
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
51 Stockbridge Road, Winchester, Hampshire, SO22 6RP
Country Of Residence
United Kingdom
Name
MASON-SMITH, Tristan Alexander Rawlings

Ian Morrison

  Resigned
Appointed
07 September 2007
Resigned
05 June 2008
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
37 Sudbrooke Road, London, SW12 8TQ
Country Of Residence
United Kingdom
Name
MORRISON, Ian

Joseph Michael Mary Salmon

  Resigned
Appointed
01 September 2007
Resigned
15 December 2012
Occupation
Director
Role
Director
Age
79
Nationality
Irish
Address
19 Kings Meadow, Sowerby, Thirsk, North Yorkshire, YO7 1PA
Country Of Residence
United Kingdom
Name
SALMON, Joseph Michael Mary

REVIEWS


Check The Company
Excellent according to the company’s financial health.