Medcrew Ltd. STOCKPORT


Founded in 2016, Medcrew, classified under reg no. 10414642 is an active company. Currently registered at Hadfield House Vo2, First Floor SK4 1RR, Stockport the company has been in the business for 8 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 2021-11-19 Medcrew Ltd. is no longer carrying the name Asores Overseas Services Uk.

The company has one director. Alwin A., appointed on 9 May 2019. There are currently no secretaries appointed. As of 28 May 2024, there were 3 ex directors - Anil A., Elizabeth C. and others listed below. There were no ex secretaries.

Medcrew Ltd. Address / Contact

Office Address Hadfield House Vo2, First Floor
Office Address2 Gordon Street
Town Stockport
Post code SK4 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10414642
Date of Incorporation Thu, 6th Oct 2016
Industry Educational support services
Industry Travel agency activities
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Alwin A.

Position: Director

Appointed: 09 May 2019

Anil A.

Position: Director

Appointed: 30 January 2020

Resigned: 01 September 2020

Elizabeth C.

Position: Director

Appointed: 10 May 2019

Resigned: 30 September 2022

Joseph J.

Position: Director

Appointed: 06 October 2016

Resigned: 10 May 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Alwin A. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Joseph J. This PSC owns 75,01-100% shares.

Alwin A.

Notified on 10 May 2019
Nature of control: 75,01-100% shares

Joseph J.

Notified on 6 October 2016
Ceased on 10 May 2019
Nature of control: 75,01-100% shares

Company previous names

Asores Overseas Services Uk November 19, 2021
Asores May 15, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-31
Balance Sheet
Cash Bank On Hand2 5324 154 
Net Assets Liabilities-2661 33823 987
Current Assets 4 15437 300
Other
Creditors2 7982 81613 313
Net Current Assets Liabilities-2661 33823 987
Other Creditors2 7982 106 
Taxation Social Security Payable 290 
Trade Creditors Trade Payables 420 
Total Assets Less Current Liabilities 1 33823 987

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2024
Free Download (1 page)

Company search