MERCY SHIPS - U.K. LIMITED

MERCY SHIPS - U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMERCY SHIPS - U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03147724
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERCY SHIPS - U.K. LIMITED?

    • Other human health activities (86900) / Human health and social work activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is MERCY SHIPS - U.K. LIMITED located?

    Registered Office Address
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MERCY SHIPS - U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MERCY SHIPS - U.K. LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueNo

    What are the latest filings for MERCY SHIPS - U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Bernard Leigh Hickman as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of David Mel Zuydam as a director on Nov 30, 2024

    1 pagesTM01

    Termination of appointment of Juliette Tuakli as a director on Sep 04, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    54 pagesAA

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    60 pagesAA

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Justin Matthew Humphreys as a director on Apr 21, 2022

    2 pagesAP01

    Termination of appointment of Henry Benwell Clarke as a director on Mar 25, 2022

    1 pagesTM01

    Appointment of Dr Michael Spence as a director on Mar 25, 2022

    2 pagesAP01

    Termination of appointment of Henry Benwell Clarke as a secretary on Mar 25, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Ade Adeyemi as a director on Jan 04, 2022

    2 pagesAP01

    Appointment of Dr Michelle Claire White as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Peter Colin Ewins as a director on Sep 16, 2021

    1 pagesTM01

    Termination of appointment of Thomas Ames Stogner as a director on Jun 25, 2021

    1 pagesTM01

    Termination of appointment of Anthony Gordon Dunnett as a director on Jun 10, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    52 pagesAA

    Termination of appointment of Keith Derek Thomson as a director on Mar 18, 2021

    1 pagesTM01

    Termination of appointment of Andrew Kenneth Billington as a director on Mar 18, 2021

    1 pagesTM01

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Leo Hurk-Hang Cheng as a director on Sep 16, 2020

    2 pagesAP01

    Appointment of Mr Thomas Ames Stogner as a director on Jun 08, 2020

    2 pagesAP01

    Who are the officers of MERCY SHIPS - U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADEYEMI, Ade
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    Director
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    EnglandBritishCivil Servant291033290001
    BOYLE, Lois
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    Director
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    ScotlandBritishCharity Director248655590001
    CHENG, Leo Hurk-Hang
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    Director
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    EnglandBritishMedical Consultant274804070001
    HICKMAN, Bernard Leigh
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    Director
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    EnglandBritishConsultant156707470001
    HUMPHREYS, Justin Matthew
    St. Sevan Way
    EX8 5RE Exmouth
    27
    Devon
    England
    Director
    St. Sevan Way
    EX8 5RE Exmouth
    27
    Devon
    England
    EnglandBritishChief Executive135078630001
    MILENKOVIC, Angharad Jane
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    Director
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    EnglandBritishDeputy Director Of Development244574920001
    RAMSBOTTOM, Paul Benjamin
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    Director
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    EnglandBritishChief Executive199510270001
    SPENCE, Michael James, Dr
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    Director
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    United KingdomBritish,AustralianPresident And Provost278371440001
    THALAYASINGAM, Naiomi Ashanthi
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    Director
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    EnglandBritishHead Of Strategic Communications270980120001
    WHITE, Michelle Claire, Dr
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    Director
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    EnglandBritishNhs Consultant Anaesthetist290105310001
    CLARKE, Henry Benwell
    42 Wordsworth Road
    AL5 4AF Harpenden
    Hertfordshire
    Secretary
    42 Wordsworth Road
    AL5 4AF Harpenden
    Hertfordshire
    English12325980001
    GUINAN, Allan John
    244 Torquay Crescent
    SG1 2RW Stevenage
    Hertfordshire
    Secretary
    244 Torquay Crescent
    SG1 2RW Stevenage
    Hertfordshire
    BritishDirector45944360001
    GUINAN, Allan John
    244 Torquay Crescent
    SG1 2RW Stevenage
    Hertfordshire
    Secretary
    244 Torquay Crescent
    SG1 2RW Stevenage
    Hertfordshire
    BritishDirector45944360001
    ANDERSON OF SWANSEA, Donald, Lord
    88 Ladbroke Road
    Holland Park
    W11 3NU London
    Director
    88 Ladbroke Road
    Holland Park
    W11 3NU London
    EnglandBritishM P117935010002
    AVERY, Suzanne
    32 Gayville Road
    SW11 6JP London
    Director
    32 Gayville Road
    SW11 6JP London
    EnglandBritishBanker94677080001
    BILLINGTON, Andrew Kenneth
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    Director
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    United KingdomBritishChair, The Petchey Academy13837910001
    CLARKE, Henry Benwell
    42 Wordsworth Road
    AL5 4AF Harpenden
    Hertfordshire
    Director
    42 Wordsworth Road
    AL5 4AF Harpenden
    Hertfordshire
    United KingdomEnglishCompany Director12325980001
    DUNNETT, Anthony Gordon
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    Director
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    EnglandBritishPresident Of Charity38909770001
    DYER, Simonne
    2 137 A Selwyn Street
    Onehunga
    FOREIGN Aukland
    New Zealand
    Director
    2 137 A Selwyn Street
    Onehunga
    FOREIGN Aukland
    New Zealand
    New ZealandCeo Of M/V Anastasis45944350001
    EDWARDS, Alan Thomas Henry
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    Director
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    EnglandBritishRetired74257310002
    EWINS, Peter Colin
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    Director
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    EnglandBritishAccountant144588670003
    GLOAG, Ann Heron
    Beaufort Castle
    IV4 7BB Beauly
    Inverness-Shire
    Director
    Beaufort Castle
    IV4 7BB Beauly
    Inverness-Shire
    ScotlandBritishDirector107808610001
    GOODE, Ronald Lane, Dr
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    Director
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    United StatesAmericanRetired118105090001
    GREEN, Lynn
    1 Highfield Oval
    Ambrose Lane
    AL5 4FB Harpenden
    Hertfordshire
    Director
    1 Highfield Oval
    Ambrose Lane
    AL5 4FB Harpenden
    Hertfordshire
    United KingdomBritishDirector99695930001
    GUINAN, Allan John
    244 Torquay Crescent
    SG1 2RW Stevenage
    Hertfordshire
    Director
    244 Torquay Crescent
    SG1 2RW Stevenage
    Hertfordshire
    BritishDirector45944360001
    GUY, Ruth Margaret
    Bridge Cottage
    Stoke Charity
    SO21 3PP Winchester
    Hampshire
    Director
    Bridge Cottage
    Stoke Charity
    SO21 3PP Winchester
    Hampshire
    EnglandBritishNone82760240001
    HARRISON, Henry Terence
    23 Castle Street
    DE73 8DY Melbourne
    Derbyshire
    Director
    23 Castle Street
    DE73 8DY Melbourne
    Derbyshire
    EnglandBritishRetired30233920002
    HILL, Charles Michael
    4 The Coppins
    Lisvane
    CF4 5TJ Cardiff
    South Glamorgan
    Director
    4 The Coppins
    Lisvane
    CF4 5TJ Cardiff
    South Glamorgan
    BritishConsultant Surgeon45944330001
    HILL, Jennifer Margaret
    4 The Coppins
    Lisvane
    CF14 0TJ Cardiff
    South Glamorgan
    Director
    4 The Coppins
    Lisvane
    CF14 0TJ Cardiff
    South Glamorgan
    BritishDirector118746940001
    HUGHES-PENNEY, Robert Charles
    3 Adderley Grove
    SW11 6NA London
    Director
    3 Adderley Grove
    SW11 6NA London
    BritishInvestment Management66516350001
    MARKIEWICZ, Mark Leonard
    Holmsted Manor
    RH17 5JF Staplefield
    West Sussex
    Director
    Holmsted Manor
    RH17 5JF Staplefield
    West Sussex
    BritishCharity Director55079340002
    MCCOLL OF DULWICH, Ian, Lord
    12 Gilkes Crescent
    SE21 7BS London
    Director
    12 Gilkes Crescent
    SE21 7BS London
    United KingdomBritishMedicine91375580001
    PALMER, Donovan
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    Director
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    United StatesBritish,AmericanGroup Managing Director236032280001
    PATERSON, James
    Hwy 110 At Fm 16
    Garden Valley
    FOREIGN Texas 75771
    Usa
    Director
    Hwy 110 At Fm 16
    Garden Valley
    FOREIGN Texas 75771
    Usa
    UsaBritishMarine Superintendent45944300002
    SCHULZE, Peter Boyce
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    Director
    The Lighthouse
    12 Meadway Court
    SG1 2EF Stevenage
    Hertfordshire
    United States Of AmericaAmericanPrivate Investor178095030001

    What are the latest statements on persons with significant control for MERCY SHIPS - U.K. LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0