MERCIA HEALTHCARE (HOLDINGS) LIMITED
Overview
| Company Name | MERCIA HEALTHCARE (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03693526 |
| 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 MERCIA HEALTHCARE (HOLDINGS) LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is MERCIA HEALTHCARE (HOLDINGS) LIMITED located?
| Registered Office Address | Third Floor Broad Quay House Prince Street BS1 4DJ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERCIA HEALTHCARE (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (1742) LIMITED | Jan 11, 1999 | Jan 11, 1999 |
What are the latest accounts for MERCIA HEALTHCARE (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MERCIA HEALTHCARE (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2025 |
| Overdue | No |
What are the latest filings for MERCIA HEALTHCARE (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Appointment of Mr. Neil Rae as a director on Nov 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Daniel Geoffrey North as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on May 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Terence Ryan as a director on May 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard Little as a director on May 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Harvey John William Pownall as a director on May 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Stuart Anthony Carter as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Director's details changed for Mr. Jonathan Nigel Edward Cowdell on Apr 13, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel North as a director on Aug 13, 2020 | 2 pages | AP01 | ||
Termination of appointment of Phillip Joseph Dodd as a director on Aug 13, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jan 31, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||
Who are the officers of MERCIA HEALTHCARE (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | 107624260005 | |||||||
| BROWN, Gary Nelson Robert Honeyman | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | Scotland | British | 138887400003 | |||||
| CARTER, Stuart Anthony | Director | WC1B 5HA London One Southampton Row United Kingdom | United Kingdom | British | 177118540001 | |||||
| COWDELL, Jonathan Nigel Edward, Mr. | Director | Kings Way SG1 2UA Stevenage Solar House Hertfordshire United Kingdom | England | British | 119972890005 | |||||
| LITTLE, Richard Geoffrey, Mr. | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 151062990002 | |||||
| RAE, Neil, Mr. | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 119437600003 | |||||
| CROWTHER, Nicholas John Edward | Secretary | 9 The Park CH3 7AR Christleton Cheshire | British | 103617880001 | ||||||
| HAMMOND, David Thomas | Secretary | Hazelwood House HR4 8DQ Moreton On Lugg Herefordshire | British | 66046410002 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| AITCHISON, Paul | Director | 16 Orchard Road GU14 7PR Farnborough Hampshire England | British | 59456550001 | ||||||
| BACHMANN, Peter George | Director | 117a Mortimer Road N1 4JY London | United Kingdom | German | 109262260002 | |||||
| BALDWIN, Richard Keith, Dr | Director | The Shaugh TN7 4DP Upper Hartfield East Sussex | United Kingdom | British | 37207590001 | |||||
| CARTER, Stuart Anthony | Director | Kings Way SG1 2UA Stevenage Solar House Hertfordshire United Kingdom | United Kingdom | British | 89521900002 | |||||
| CLEMENTS, David Russell | Director | The Vineries Lambs Green Rusper RH12 4RG Horsham West Sussex | British | 22250060001 | ||||||
| CRAWFORD, William Richard | Director | Stoke Cottage Broom Way KT13 9TG Weybridge Surrey | England | British | 75140530002 | |||||
| CROWTHER, Nicholas John Edward | Director | 9 The Park CH3 7AR Christleton Cheshire | United Kingdom | British | 103617880001 | |||||
| DODD, Phillip Joseph | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 77844000001 | |||||
| DOUGHTY, William Robert | Director | 10 Brookmans Avenue Brookmans Park AL9 7QJ Hatfield Hertfordshire | United Kingdom | British | 141397620001 | |||||
| DOUGHTY, William Robert | Director | 10 Brookmans Avenue Brookmans Park AL9 7QJ Hatfield Hertfordshire | United Kingdom | British | 141397620001 | |||||
| FISHER, Paul Ferguson | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 140684740001 | |||||
| GETHIN, Ian Richard | Director | 3 Lyncroft Gardens NW6 1LB London | Uk | British | 91224510002 | |||||
| HANCOCK, Timothy John | Director | 82 Argus Lofts Robert Street BN1 4AY Brighton East Sussex | England | British | 96124860001 | |||||
| HORNBY, Stephen Paul | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 102751990003 | |||||
| KIBBLEWHITE, Stephen Francis | Director | Hurston Lane Storrington RH20 4HH Pulborough Martlets West Sussex United Kingdom | United Kingdom | British | 136766740001 | |||||
| LENDON, Gavin John | Director | 43 Bairstow Close WD6 4TB Borehamwood Hertfordshire | British | 89003260001 | ||||||
| MANLEY, Russell James Winchester | Director | 86 Queenswood Road SE23 2QS London | England | British | 88178840001 | |||||
| MCCORMACK, Lisa Philomena | Director | 29 Quarry Gardens KT22 8UE Leatherhead Surrey | United Kingdom | British | 62627440002 | |||||
| MCEVEDY, David Jason | Director | Bannerdown Road BA1 7LA Bath Cotswold House Avon United Kingdom | United Kingdom | British | 110323750001 | |||||
| MCGLYNN, Roger Francis | Director | 2 Cambridge Road Barnes SW13 0PG London | British | 50729790001 | ||||||
| MCGLYNN, Roger Francis | Director | 2 Cambridge Road Barnes SW13 0PG London | British | 50729790001 | ||||||
| NORTH, Daniel Geoffrey | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor | England | British | 259587080001 | |||||
| PIGACHE, Guy Roland Marc | Director | 30 Earls Road TN4 8EE Tunbridge Wells Kent | United Kingdom | British | 27753030002 | |||||
| POWNALL, Harvey John William | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 135804680002 | |||||
| RHODES, Andrew Charles Mutch | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor | England | British | 119437220003 | |||||
| RYAN, Terence | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 134839730001 |
Who are the persons with significant control of MERCIA HEALTHCARE (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Semperian Ppp Investment Partners No.2 Limited | Apr 06, 2016 | Gresham Street EC2V 7BX London Fourth Floor 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MERCIA HEALTHCARE (HOLDINGS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 12, 2017 | May 11, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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