Check the

MEDICAL RESEARCH NETWORK LIMITED

Company
MEDICAL RESEARCH NETWORK LIMITED (05973016)

MEDICAL RESEARCH NETWORK

Phone: +44 (0)1908 261 153
A⁺ rating

ABOUT MEDICAL RESEARCH NETWORK LIMITED

We conduct home clinical trial visits in more countries than any other provider

We have the largest network of clinical service providers

MRN is the largest and most experienced global provider of Home Healthcare and Site Nurse Support solutions for the clinical trials industry.

MEDICAL RESEARCH NETWORK

We operate in more countries than any other provider and work with many of the largest Pharma, Biotech and CRO companies in the world.

KEY FINANCES

Year
2015
Assets
£2901.8k ▲ £1652.23k (132.22 %)
Cash
£333.13k ▲ £298.78k (869.83 %)
Liabilities
£2258.44k ▲ £1180.81k (109.57 %)
Net Worth
£643.36k ▲ £471.42k (274.19 %)

REGISTRATION INFO

Company name
MEDICAL RESEARCH NETWORK LIMITED
Company number
05973016
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Oct 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
themrn.co.uk
Phones
+44 (0)1908 261 153
01908 261 153
Registered Address
TALON HOUSE PRESLEY WAY,
CROWNHILL,
MILTON KEYNES,
BUCKINGHAMSHIRE,
MK8 0ES

ECONOMIC ACTIVITIES

72190
Other research and experimental development on natural sciences and engineering
86900
Other human health activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

02 Nov 2016
Confirmation statement made on 20 October 2016 with updates
02 Nov 2016
Director's details changed for Dr Graham Leatham Wylie on 2 November 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015

CHARGES

15 October 2015
Status
Outstanding
Delivered
16 October 2015
Persons entitled
Shawbrook Bank Limited
Description
A. by way of first legal mortgage the specified real…

1 February 2012
Status
Outstanding
Delivered
3 February 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

30 June 2011
Status
Satisfied on 11 January 2016
Delivered
1 July 2011
Persons entitled
Venture Finance PLC
Description
Fixed and floating charge over the undertaking and all…

7 May 2008
Status
Satisfied on 19 May 2011
Delivered
8 May 2008
Persons entitled
Abbey National PLC
Description
All the undertaking land premises rights and assets.

See Also


Last update 2018

MEDICAL RESEARCH NETWORK LIMITED DIRECTORS

Susan Barbara Ayres

  Acting
Appointed
09 October 2014
Role
Secretary
Address
Talon House, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES
Name
AYRES, Susan Barbara

Helena Baker

  Acting
Appointed
26 February 2016
Occupation
Vice President - Global Nursing Services
Role
Director
Age
59
Nationality
British
Address
Talon House, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES
Country Of Residence
England
Name
BAKER, Helena

Paul Bodfish

  Acting
Appointed
26 February 2016
Occupation
Vice President - Corporate Services
Role
Director
Age
55
Nationality
British
Address
Talon House, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES
Country Of Residence
England
Name
BODFISH, Paul

Simon Mouncer

  Acting
Appointed
26 February 2016
Occupation
Vice President - Finance, Hr & It
Role
Director
Age
66
Nationality
British
Address
Talon House, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES
Country Of Residence
England
Name
MOUNCER, Simon

Stuart Redding

  Acting
Appointed
26 February 2016
Occupation
Vice President - Global Business Development
Role
Director
Age
52
Nationality
British
Address
Talon House, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES
Country Of Residence
England
Name
REDDING, Stuart

Wylie Elaine Dr

  Acting
Appointed
26 February 2016
Occupation
Executive Director
Role
Director
Age
61
Nationality
British
Address
Talon House, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES
Country Of Residence
England
Name
WYLIE, Elaine, Dr

Wylie Graham Leatham Dr

  Acting
Appointed
20 October 2006
Occupation
Pharmaceutical Physician
Role
Director
Age
62
Nationality
British
Address
Talon House, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES
Country Of Residence
United Kingdom
Name
WYLIE, Graham Leatham, Dr

Wylie Graham Leatham Dr

  Resigned
Appointed
20 October 2006
Resigned
12 September 2011
Role
Secretary
Address
Horseshoes, 36 High Street, Nash, Buckinghamshire, MK17 0EP
Name
WYLIE, Graham Leatham, Dr

CLARK HOWES BUSINESS SERVICES LIMITED

  Resigned PSC
Appointed
13 September 2011
Resigned
09 October 2014
Role
Secretary
Address
2 Minton Place, Victoria Road, Bicester, Oxfordshire, England, OX26 6QB
Name
CLARK HOWES BUSINESS SERVICES LIMITED
Notified On
6 April 2016
Country Registered
England & Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England & Wales Companies House

Michael Andrew Gordon

  Resigned
Appointed
17 July 2007
Resigned
30 October 2015
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Medical Research Network Ltd, Talon House, Presley Way, Crownhill, Milton Keynes, England, MK8 0ES
Country Of Residence
England
Name
GORDON, Michael Andrew

Wylie Elaine Dr

  Resigned
Appointed
08 January 2007
Resigned
01 January 2009
Occupation
Physician
Role
Director
Age
61
Nationality
British
Address
Horseshoes, 36, High Street, Nash, Milton Keynes, MK17 0EP
Country Of Residence
England
Name
WYLIE, Elaine, Dr

REVIEWS


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