MEDICSPRO LTD
Overview
| Company Name | MEDICSPRO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04322086 |
| 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 MEDICSPRO LTD?
- Temporary employment agency activities (78200) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MEDICSPRO LTD located?
| Registered Office Address | 111-115 North Street RM1 1ES Romford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MEDICSPRO LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for MEDICSPRO LTD?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for MEDICSPRO LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Urban Recruitment Group Limited as a person with significant control on Dec 01, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Feb 28, 2025 | 35 pages | AA | ||
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 29, 2024 | 33 pages | AA | ||
Full accounts made up to Feb 28, 2023 | 35 pages | AA | ||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2022 | 33 pages | AA | ||
Full accounts made up to Feb 28, 2021 | 33 pages | AA | ||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul James Johnson as a director on Aug 16, 2021 | 2 pages | AP01 | ||
Previous accounting period extended from Aug 31, 2020 to Feb 28, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Nov 11, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rodney Shulton as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Full accounts made up to Aug 31, 2019 | 27 pages | AA | ||
Termination of appointment of Chelsea Reynolds as a director on Feb 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Henry Thomas Smith as a director on Feb 18, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 043220860004 in full | 1 pages | MR04 | ||
Satisfaction of charge 043220860005 in full | 1 pages | MR04 | ||
Satisfaction of charge 043220860006 in full | 1 pages | MR04 | ||
Registration of charge 043220860007, created on Sep 18, 2019 | 18 pages | MR01 | ||
Registered office address changed from First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP to 111-115 North Street Romford RM1 1ES on Aug 02, 2019 | 1 pages | AD01 | ||
Full accounts made up to Aug 31, 2018 | 25 pages | AA | ||
Who are the officers of MEDICSPRO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Paul James | Director | North Street RM1 1ES Romford 111-115 England | England | British | 286315130001 | |||||
| PRINCE, Russell Craig | Director | Floor Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st United Kingdom | United Kingdom | British | 26273330004 | |||||
| DANIELS, James | Secretary | 21 Byron Avenue South Woodford E18 2HH London | British | 110484910001 | ||||||
| NATHAN, Peace Niranjala | Secretary | 66 Marlands Road IG5 0JJ Ilford Essex | British | 67253440002 | ||||||
| NATHAN, Rajaratnam Arun | Secretary | 66 Marlands Road IG5 0JJ Ilford Essex | British | 70853010002 | ||||||
| RAHMAN, Enamur | Secretary | Floor Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st United Kingdom | 152777310001 | |||||||
| STEDMAN, Simon Christoffer | Secretary | Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st Floor United Kingdom | 196353450001 | |||||||
| INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Mellier House 26a Albemarle Street W1S 4HY London | 900024550001 | |||||||
| DEVASIA, Joseph | Director | 3 Russet House Hollygrove Close TW3 3NE Hounslow Middlesex | British | 79248380001 | ||||||
| JAYASUNDARA, Jaya | Director | 15 Campbell Close NN12 7AW Towcester Northamptonshire | British | 79248160001 | ||||||
| KEEBLE, James Trevor | Director | 88 Snakes Lane East IG8 7HX Woodford Copper House Essex United Kingdom | England | British | 127852330001 | |||||
| NATHAN, Rajaratnam Arun | Director | 66 Marlands Road IG5 0JJ Ilford Essex | England | British | 70853010002 | |||||
| RAHMAN, Enamur Ur | Director | Floor Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st United Kingdom | United Kingdom | British | 158634550002 | |||||
| REYNOLDS, Chelsea | Director | Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st Floor United Kingdom | United Kingdom | British | 239258590001 | |||||
| SATHANANTHAN, Rajaratnam | Director | 99 New Street Hill BR1 5BA Bromley Kent | England | British | 89954420001 | |||||
| SHETH, Amit | Director | 64 Waghorn Kenton HA3 9ER Harrow Middlesex | United Kingdom | British | 100657470001 | |||||
| SHULTON, Rodney | Director | Kirkdale Road Leytonstone E11 1HP London First Floor Kirkdale House United Kingdom | United Kingdom | British | 219676710001 | |||||
| SMITH, Henry Thomas | Director | Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st Floor United Kingdom | England | British | 249908240001 | |||||
| STEDMAN, Simon Christoffer | Director | Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st Floor United Kingdom | United Kingdom | British | 190800880001 | |||||
| INCORPORATE DIRECTORS LIMITED | Nominee Director | Mellier House 26a Albemarle Street W1S 4HY London | 900024540001 |
Who are the persons with significant control of MEDICSPRO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Urban Recruitment Group Limited | Apr 06, 2016 | North Street RM1 1ES Romford 111-115 England | 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