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.
Office Address | 6 Whielden Close |
Town | Amersham |
Post code | HP7 0HY |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-04-30 | 2021-04-30 | 2022-04-30 |
Balance Sheet | |||
Current Assets | 900 | 1 814 | 33 765 |
Net Assets Liabilities | 1 800 | 489 | 5 548 |
Other | |||
Average Number Employees During Period | 5 | 3 | 5 |
Creditors | 2 090 | 29 668 | |
Fixed Assets | 900 | 765 | 1 451 |
Net Current Assets Liabilities | 900 | 276 | 4 097 |
Total Assets Less Current Liabilities | 1 800 | 489 | 5 548 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment terminated on Sun, 4th Feb 2024 filed on: 4th, February 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy