Medicare Pro Uk Ltd AMERSHAM


Medicare Pro Uk Ltd is a private limited company located at 6 Whielden Close, Amersham HP7 0HY. Its net worth is valued to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-04-26, this 5-year-old company is run by 5 directors.
Director Keith S., appointed on 14 July 2023. Director Louise R., appointed on 25 May 2022. Director Anitha B., appointed on 01 May 2021.
The company is categorised as "hospital activities" (SIC code: 86101), "other human health activities" (Standard Industrial Classification: 86900), "general medical practice activities" (Standard Industrial Classification: 86210).
The latest confirmation statement was filed on 2023-07-16 and the due date for the subsequent filing is 2024-07-30. Likewise, the statutory accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Medicare Pro Uk Ltd Address / Contact

Office Address 6 Whielden Close
Town Amersham
Post code HP7 0HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11964839
Date of Incorporation Fri, 26th Apr 2019
Industry Hospital activities
Industry Other human health activities
End of financial Year 30th April
Company age 5 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Keith S.

Position: Director

Appointed: 14 July 2023

Louise R.

Position: Director

Appointed: 25 May 2022

Anitha B.

Position: Director

Appointed: 01 May 2021

Paul B.

Position: Director

Appointed: 06 May 2019

Kieran S.

Position: Director

Appointed: 26 April 2019

Christopher D.

Position: Director

Appointed: 25 May 2022

Resigned: 01 May 2023

Nigel S.

Position: Director

Appointed: 30 June 2020

Resigned: 01 May 2021

Jodie Q.

Position: Director

Appointed: 27 July 2019

Resigned: 26 April 2020

Jettender C.

Position: Director

Appointed: 08 May 2019

Resigned: 01 February 2023

Joseph B.

Position: Director

Appointed: 26 April 2019

Resigned: 01 June 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 8 names. As we identified, there is Paul B. This PSC has significiant influence or control over the company,. Another one in the PSC register is Kieran S. This PSC has significiant influence or control over the company,. Then there is Louise R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Paul B.

Notified on 6 May 2019
Nature of control: significiant influence or control

Kieran S.

Notified on 26 April 2019
Ceased on 19 February 2024
Nature of control: significiant influence or control

Louise R.

Notified on 25 May 2022
Ceased on 19 February 2024
Nature of control: significiant influence or control

Christopher D.

Notified on 25 May 2022
Ceased on 30 January 2024
Nature of control: significiant influence or control

Anitha B.

Notified on 1 May 2022
Ceased on 30 January 2024
Nature of control: significiant influence or control

Jettender C.

Notified on 8 May 2019
Ceased on 26 August 2022
Nature of control: significiant influence or control

Nigel S.

Notified on 30 June 2020
Ceased on 1 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Joseph B.

Notified on 26 April 2019
Ceased on 1 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-30
Balance Sheet
Current Assets9001 81433 765
Net Assets Liabilities1 8004895 548
Other
Average Number Employees During Period535
Creditors 2 09029 668
Fixed Assets9007651 451
Net Current Assets Liabilities9002764 097
Total Assets Less Current Liabilities1 8004895 548

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on Sun, 4th Feb 2024
filed on: 4th, February 2024
Free Download (1 page)

Company search