MERICOURT LIMITED
Overview
| Company Name | MERICOURT LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 03633551 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERICOURT LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is MERICOURT LIMITED located?
| Registered Office Address | Carpenter Court, Maple Road Bramhall SK7 2DH Stockport United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MERICOURT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for MERICOURT LIMITED?
| Last Confirmation Statement Made Up To | Sep 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 17, 2025 |
| Overdue | No |
What are the latest filings for MERICOURT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Sep 17, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 29, 2024 | 57 pages | AA | ||
Secretary's details changed for Mrs Abigail Mattison on May 05, 2025 | 1 pages | CH03 | ||
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on May 05, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Allan John Hayward on Feb 24, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 59 pages | AA | ||
Director's details changed for Mr Allan John Hayward on Dec 06, 2023 | 2 pages | CH01 | ||
Group of companies' accounts made up to Jan 01, 2023 | 64 pages | AA | ||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 26, 2021 | 61 pages | AA | ||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||
Registration of acquisition 036335510014, acquired on Dec 27, 2021 | 31 pages | MR02 | ||
Registration of charge 036335510013, created on Feb 01, 2022 | 29 pages | MR01 | ||
Appointment of Mr Joe O'connor as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 60 pages | AA | ||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 58 pages | AA | ||
Confirmation statement made on Sep 17, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil David Townson as a director on Sep 24, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 34 pages | AA | ||
Who are the officers of MERICOURT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | 188574590001 | |||||||
| HAYWARD, Allan John | Director | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | United Kingdom | British | 267325690065 | |||||
| O'CONNOR, Joe | Director | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | United Kingdom | British | 291004150001 | |||||
| TOWNSON, Neil David | Director | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | United Kingdom | British | 46320530001 | |||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| WK COMPANY SERVICES LIMITED | Secretary | 5 & 6 Northumberland Building Queen Square BA1 2JE Bath Avon | 101282840001 | |||||||
| ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | 107751890001 | ||||||
| BARR, Robert Nicolas | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 187931460001 | |||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| HEALY, Martin William Oliver | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | Irish | 134003120002 | |||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | 145920530001 | |||||
| KILGOUR, Robert Dow | Director | 26 Beveridge Road KY1 1UY Kirkcaldy Fife | British | 494960001 | ||||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| ROYSTON, Maureen Claire, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 184190020002 | |||||
| SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 181082310001 | |||||
| STREET, Timothy William | Director | Charlwood Road Putney SW15 1QA London 27 | United Kingdom | British | 132785440001 | |||||
| TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 150511890001 | |||||
| WOODS, Lorcan Deeney | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 205529110001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of MERICOURT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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