Medco (cccu) Limited CANTERBURY


Medco (cccu) started in year 2003 as Private Limited Company with registration number 04823775. The Medco (cccu) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Canterbury at Anselm. Postal code: CT1 1QU. Since 27th September 2005 Medco (cccu) Limited is no longer carrying the name Medco (cccuc).

At the moment there are 3 directors in the the firm, namely Susan A., Margaret A. and Michael W.. In addition one secretary - Alison S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Medco (cccu) Limited Address / Contact

Office Address Anselm
Office Address2 North Holmes Road
Town Canterbury
Post code CT1 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04823775
Date of Incorporation Mon, 7th Jul 2003
Industry First-degree level higher education
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (31 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Susan A.

Position: Director

Appointed: 01 August 2021

Margaret A.

Position: Director

Appointed: 01 August 2018

Michael W.

Position: Director

Appointed: 07 November 2017

Alison S.

Position: Secretary

Appointed: 01 January 2017

Laura M.

Position: Director

Appointed: 07 November 2017

Resigned: 31 July 2018

Judith A.

Position: Director

Appointed: 01 September 2017

Resigned: 31 July 2021

Frank M.

Position: Director

Appointed: 27 November 2014

Resigned: 31 August 2017

Helen J.

Position: Director

Appointed: 27 November 2014

Resigned: 31 December 2021

Stephen C.

Position: Director

Appointed: 01 September 2010

Resigned: 27 November 2014

Paul B.

Position: Director

Appointed: 01 August 2005

Resigned: 27 November 2014

Paul B.

Position: Secretary

Appointed: 01 August 2005

Resigned: 01 January 2017

Margaret A.

Position: Director

Appointed: 01 February 2005

Resigned: 30 November 2012

Richard S.

Position: Director

Appointed: 27 November 2003

Resigned: 31 July 2010

Michael W.

Position: Director

Appointed: 27 November 2003

Resigned: 31 August 2010

Henry C.

Position: Director

Appointed: 20 August 2003

Resigned: 31 January 2005

William T.

Position: Director

Appointed: 20 August 2003

Resigned: 31 July 2005

William T.

Position: Secretary

Appointed: 20 August 2003

Resigned: 31 July 2005

Andrew I.

Position: Director

Appointed: 20 August 2003

Resigned: 21 April 2017

Tom P.

Position: Nominee Director

Appointed: 07 July 2003

Resigned: 20 August 2003

Zickie L.

Position: Nominee Secretary

Appointed: 07 July 2003

Resigned: 20 August 2003

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Canterbury Christ Church University from Canterbury, England. This PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Canterbury Christ Church University

Rochester House St. Georges Place, Canterbury, Kent, CT1 1UT, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 04793659
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Medco (cccuc) September 27, 2005
M&R 916 September 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Cash Bank On Hand283 000226 000
Current Assets633 000636 000
Debtors350 000410 000
Net Assets Liabilities424 000450 000
Other Debtors213 000306 000
Other
Accrued Liabilities Deferred Income157 000122 000
Administrative Expenses92 00094 000
Cost Sales1 120 0001 360 000
Creditors209 000186 000
Gross Profit Loss120 000128 000
Net Current Assets Liabilities424 000450 000
Operating Profit Loss28 00034 000
Other Creditors26 00028 000
Other Interest Receivable Similar Income Finance Income 9 000
Prepayments Accrued Income110 00073 000
Profit Loss On Ordinary Activities After Tax28 00043 000
Profit Loss On Ordinary Activities Before Tax28 00043 000
Taxation Social Security Payable15 00015 000
Total Assets Less Current Liabilities424 000450 000
Trade Creditors Trade Payables11 00021 000
Trade Debtors Trade Receivables27 00031 000
Turnover Revenue1 240 0001 488 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 7th, December 2023
Free Download (11 pages)

Company search