ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Medical Equipment Supplies And Management Ltd

Medical Equipment Supplies And Management Ltd is an active company incorporated on 18 July 2007 with the registered office located in Chorley, Lancashire. Medical Equipment Supplies And Management Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06317167
Private limited company
Age
18 years
Incorporated 18 July 2007
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 31 August 2025 (2 months ago)
Next confirmation dated 31 August 2026
Due by 14 September 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Mesm
The Solutions Hub
Chorley
Lancashire
PR7 7EL
United Kingdom
Address changed on 20 Jan 2025 (9 months ago)
Previous address was
Telephone
01772425985
Email
Available in Endole App
Website
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jan 1976
Director • Head Of Business Operations • British • Lives in UK • Born in Mar 1969
Director • VP Financial Planning & Analysis • British • Lives in UK • Born in May 1979
Director • None • American • Lives in United States • Born in Jul 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mserv Global Limited
Stewart Stevenson, Jason Michael Thompstone, and 3 more are mutual people.
Active
Medical Equipment Supplies And Management Holdings Limited
Stewart Stevenson, Jason Michael Thompstone, and 3 more are mutual people.
Active
Therapak Pharma Services Ltd
Jason Michael Thompstone, Michelle Tracy Watson, and 2 more are mutual people.
Active
Thunder Holdco UK Ltd
Jason Michael Thompstone, Michelle Tracy Watson, and 2 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.44M
Increased by £2.43M (+48620%)
Turnover
£27.96M
Increased by £797K (+3%)
Employees
106
Increased by 11 (+12%)
Total Assets
£17.13M
Decreased by £565K (-3%)
Total Liabilities
-£8.96M
Increased by £451K (+5%)
Net Assets
£8.17M
Decreased by £1.02M (-11%)
Debt Ratio (%)
52%
Increased by 4.22% (+9%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 12 Sep 2025
Confirmation Submitted
1 Month Ago on 8 Sep 2025
New Charge Registered
7 Months Ago on 21 Mar 2025
Registers Moved To Inspection Address
9 Months Ago on 20 Jan 2025
Inspection Address Changed
9 Months Ago on 20 Jan 2025
Registered Address Changed
1 Year Ago on 25 Oct 2024
George Marquez Appointed
1 Year Ago on 17 Oct 2024
Oakwood Corporate Secretary Limited Appointed
1 Year Ago on 17 Oct 2024
Jason Michael Thompstone Resigned
1 Year Ago on 17 Oct 2024
Medical Equipment Supplies and Management Holdings Limited (PSC) Resigned
8 Years Ago on 7 Apr 2017
Get Credit Report
Discover Medical Equipment Supplies And Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 12 Sep 2025
Confirmation statement made on 31 August 2025 with no updates
Submitted on 8 Sep 2025
Second filing of Confirmation Statement dated 1 July 2018
Submitted on 4 Sep 2025
Cessation of Medical Equipment Supplies and Management Holdings Limited as a person with significant control on 7 April 2017
Submitted on 13 May 2025
Registration of charge 063171670004, created on 21 March 2025
Submitted on 1 Apr 2025
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 20 Jan 2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 20 Jan 2025
Appointment of George Marquez as a director on 17 October 2024
Submitted on 8 Nov 2024
Resolutions
Submitted on 2 Nov 2024
Memorandum and Articles of Association
Submitted on 2 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year