Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCM MEDICAL LIMITED
Company Information for

MCM MEDICAL LIMITED

THE SPACE - ALDGATE 6TH FLOOR, 30 DUKES PLACE, LONDON, EC3A 7LP,
Company Registration Number
09218422
Private Limited Company
Active

Company Overview

About Mcm Medical Ltd
MCM MEDICAL LIMITED was founded on 2014-09-15 and has its registered office in London. The organisation's status is listed as "Active". Mcm Medical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MCM MEDICAL LIMITED
 
Legal Registered Office
THE SPACE - ALDGATE 6TH FLOOR
30 DUKES PLACE
LONDON
EC3A 7LP
Other companies in FY3
 
Previous Names
DANIEL JAMES MEDICAL LIMITED29/12/2014
Filing Information
Company Number 09218422
Company ID Number 09218422
Date formed 2014-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB218513618  
Last Datalog update: 2023-10-08 02:35:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MCM MEDICAL LIMITED
The following companies were found which have the same name as MCM MEDICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCM MEDICAL PTY LTD VIC 3912 Active Company formed on the 2011-10-31
MCM Medical Inc 658 Rudd Rd. Vista CA 92084 FTB Suspended Company formed on the 2000-12-20
MCM MEDICAL CARE MANAGEMENT, LLC 1309 BRAZOS ST STE 105 GRAHAM TX 76450 Forfeited Company formed on the 2010-05-10
MCM MEDICAL AND DENTAL SUPPLY INCORPORATED Michigan UNKNOWN
Mcm Medical Indiana Unknown
Mcm Medical LLC Indiana Unknown
MCM MEDICAL MANAGEMENT, LLC 8940 N KENDALL DR STE 704E MIAMI FL 33176 Inactive Company formed on the 2019-03-06
MCM MEDICAL HOLDINGS, INC. 8940 NORTH KENDALL DRIVE, STE. 704E MIAMI FL 33176 Inactive Company formed on the 2019-03-06
MCM MEDICAL SERVICES LIMITED HORLEY GREEN HOUSE HORLEY GREEN ROAD CLAREMOUNT HALIFAX WEST YORKSHIRE HX3 6AS Active Company formed on the 2023-10-07

Company Officers of MCM MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
NORMAN NEILL BROADHURST
Director 2017-11-17
DANIEL JAMES CAPPER
Director 2014-09-15
MICHAEL KENNETH CAREY
Director 2014-12-24
RICHARD STEPHEN MUSGRAVE
Director 2014-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA STOBBS
Company Secretary 2014-09-15 2014-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STEPHEN MUSGRAVE RMUSGRAVE MEDICAL LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2017-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM PO Box 4385 09218422 - Companies House Default Address Cardiff CF14 8LH
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092184220003
2023-03-17Companies House applied as default registered office address PO Box 4385, 09218422 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-17
2023-02-15Previous accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31Resolutions passed:<ul><li>Resolution Company which may required consent of or the directors or the shareholders of the company to enable the transfer of shares 19/08/2022</ul>
2022-08-31RES13Resolutions passed:
  • Company which may required consent of or the directors or the shareholders of the company to enable the transfer of shares 19/08/2022
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM Business Suite - Mcm Medical Breck Road Poulton-Le-Fylde Lancashire FY6 7AA England
2022-08-25DIRECTOR APPOINTED TOMMY LOVE
2022-08-25DIRECTOR APPOINTED MR LEWIS ASHLEY COLLINS
2022-08-25APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES CAPPER
2022-08-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNETH CAREY
2022-08-25Notification of Amare Health Limited as a person with significant control on 2022-08-19
2022-08-25CESSATION OF NORMAN NEILL BROADHURST AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25CESSATION OF MICHAEL KENNETH CAREY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25CESSATION OF DANIEL JAMES CAPPER AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25PSC07CESSATION OF NORMAN NEILL BROADHURST AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25PSC02Notification of Amare Health Limited as a person with significant control on 2022-08-19
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES CAPPER
2022-08-25AP01DIRECTOR APPOINTED TOMMY LOVE
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM Business Suite - Mcm Medical Breck Road Poulton-Le-Fylde Lancashire FY6 7AA England
2022-08-19AAMDAmended account full exemption
2022-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN NEILL BROADHURST
2022-04-27Unaudited abridged accounts made up to 2022-03-31
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092184220001
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 092184220003
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-10-06PSC04Change of details for Mr Daniel James Capper as a person with significant control on 2020-01-01
2020-10-06AA01Current accounting period extended from 30/09/20 TO 31/03/21
2020-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092184220002
2020-08-26PSC07CESSATION OF RICHARD STEPHEN MUSGRAVE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM 12 Blackpool Technology Centre, Faraday Way Blackpool FY2 0JW England
2019-12-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN NEILL BROADHURST
2019-09-26CH01Director's details changed for Mr Michael Kenneth Carey on 2019-09-23
2019-09-26PSC04Change of details for Mr Michael Kenneth Carey as a person with significant control on 2019-09-23
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-09-25PSC04Change of details for Mr Richard Stephen Musgrave as a person with significant control on 2019-09-23
2019-09-25CH01Director's details changed for Mr Daniel James Capper on 2019-09-23
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN MUSGRAVE
2018-12-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-06-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03SH20Statement by Directors
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-03SH19Statement of capital on 2018-04-03 GBP 100
2018-04-03CAP-SSSolvency Statement dated 29/03/18
2018-04-03RES13Resolutions passed:
  • Cancel share prem a/c 29/03/2018
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-19RP04SH01Second filing of capital allotment of shares GBP100
2018-01-19ANNOTATIONClarification
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 78
2017-11-30SH0117/11/17 STATEMENT OF CAPITAL GBP 78
2017-11-30RES01ADOPT ARTICLES 30/11/17
2017-11-30SH0117/11/17 STATEMENT OF CAPITAL GBP 78
2017-11-29SH08Change of share class name or designation
2017-11-24AP01DIRECTOR APPOINTED MR NORMAN NEILL BROADHURST
2017-11-24SH0116/11/17 STATEMENT OF CAPITAL GBP 78
2017-10-31PSC04Change of details for Mr Daniel James Capper as a person with significant control on 2017-10-30
2017-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CAPPER / 30/10/2017
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 6
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-10-30PSC04PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES CAPPER / 30/10/2017
2017-10-30PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN MUSGRAVE / 30/10/2017
2017-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CAPPER / 30/10/2017
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 092184220002
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 092184220002
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 092184220001
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 092184220001
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2017 FROM UNIT 8 BLACKPOOL TECHNOLOGY CENTRE FARADAY WAY BLACKPOOL LANCASHIRE FY2 0JW ENGLAND
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2017 FROM UNIT 8 BLACKPOOL TECHNOLOGY CENTRE FARADAY WAY BLACKPOOL LANCASHIRE FY2 0JW ENGLAND
2016-12-15AA30/09/16 TOTAL EXEMPTION SMALL
2016-12-15AA30/09/16 TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 16 BAINES AVENUE BLACKPOOL FY3 7LA
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 16 BAINES AVENUE BLACKPOOL FY3 7LA
2016-05-05AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-05AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-09AR0115/09/15 FULL LIST
2014-12-29RES15CHANGE OF NAME 24/12/2014
2014-12-29CERTNMCOMPANY NAME CHANGED DANIEL JAMES MEDICAL LIMITED CERTIFICATE ISSUED ON 29/12/14
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 199 DEVONSHIRE ROAD BLACKPOOL LANCASHIRE FY3 7AA ENGLAND
2014-12-24AP01DIRECTOR APPOINTED MR RICHARD STEPHEN MUSGRAVE
2014-12-24AP01DIRECTOR APPOINTED MR MICHAEL KENNETH CAREY
2014-12-24TM02APPOINTMENT TERMINATED, SECRETARY NICOLA STOBBS
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-09-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to MCM MEDICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCM MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of MCM MEDICAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCM MEDICAL LIMITED

Intangible Assets
Patents
We have not found any records of MCM MEDICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCM MEDICAL LIMITED
Trademarks
We have not found any records of MCM MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCM MEDICAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as MCM MEDICAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MCM MEDICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCM MEDICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCM MEDICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.