MEDICSPRO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEDICSPRO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04322086
    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 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 AddressNo

    What are the latest accounts for MEDICSPRO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for MEDICSPRO LTD?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for MEDICSPRO LTD?

    Filings
    DateDescriptionDocumentType

    Change of details for Urban Recruitment Group Limited as a person with significant control on Dec 01, 2025

    2 pagesPSC05

    Full accounts made up to Feb 28, 2025

    35 pagesAA

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Feb 29, 2024

    33 pagesAA

    Full accounts made up to Feb 28, 2023

    35 pagesAA

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2022

    33 pagesAA

    Full accounts made up to Feb 28, 2021

    33 pagesAA

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Paul James Johnson as a director on Aug 16, 2021

    2 pagesAP01

    Previous accounting period extended from Aug 31, 2020 to Feb 28, 2021

    1 pagesAA01

    Confirmation statement made on Nov 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Rodney Shulton as a director on Sep 30, 2020

    1 pagesTM01

    Full accounts made up to Aug 31, 2019

    27 pagesAA

    Termination of appointment of Chelsea Reynolds as a director on Feb 18, 2020

    1 pagesTM01

    Termination of appointment of Henry Thomas Smith as a director on Feb 18, 2020

    1 pagesTM01

    Confirmation statement made on Nov 13, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 043220860004 in full

    1 pagesMR04

    Satisfaction of charge 043220860005 in full

    1 pagesMR04

    Satisfaction of charge 043220860006 in full

    1 pagesMR04

    Registration of charge 043220860007, created on Sep 18, 2019

    18 pagesMR01

    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 pagesAD01

    Full accounts made up to Aug 31, 2018

    25 pagesAA

    Who are the officers of MEDICSPRO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Paul James
    North Street
    RM1 1ES Romford
    111-115
    England
    Director
    North Street
    RM1 1ES Romford
    111-115
    England
    EnglandBritish286315130001
    PRINCE, Russell Craig
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    Director
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    United KingdomBritish26273330004
    DANIELS, James
    21 Byron Avenue
    South Woodford
    E18 2HH London
    Secretary
    21 Byron Avenue
    South Woodford
    E18 2HH London
    British110484910001
    NATHAN, Peace Niranjala
    66 Marlands Road
    IG5 0JJ Ilford
    Essex
    Secretary
    66 Marlands Road
    IG5 0JJ Ilford
    Essex
    British67253440002
    NATHAN, Rajaratnam Arun
    66 Marlands Road
    IG5 0JJ Ilford
    Essex
    Secretary
    66 Marlands Road
    IG5 0JJ Ilford
    Essex
    British70853010002
    RAHMAN, Enamur
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    Secretary
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    152777310001
    STEDMAN, Simon Christoffer
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    Secretary
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    196353450001
    INCORPORATE SECRETARIAT LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Secretary
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024550001
    DEVASIA, Joseph
    3 Russet House
    Hollygrove Close
    TW3 3NE Hounslow
    Middlesex
    Director
    3 Russet House
    Hollygrove Close
    TW3 3NE Hounslow
    Middlesex
    British79248380001
    JAYASUNDARA, Jaya
    15 Campbell Close
    NN12 7AW Towcester
    Northamptonshire
    Director
    15 Campbell Close
    NN12 7AW Towcester
    Northamptonshire
    British79248160001
    KEEBLE, James Trevor
    88 Snakes Lane East
    IG8 7HX Woodford
    Copper House
    Essex
    United Kingdom
    Director
    88 Snakes Lane East
    IG8 7HX Woodford
    Copper House
    Essex
    United Kingdom
    EnglandBritish127852330001
    NATHAN, Rajaratnam Arun
    66 Marlands Road
    IG5 0JJ Ilford
    Essex
    Director
    66 Marlands Road
    IG5 0JJ Ilford
    Essex
    EnglandBritish70853010002
    RAHMAN, Enamur Ur
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    Director
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    United KingdomBritish158634550002
    REYNOLDS, Chelsea
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    Director
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    United KingdomBritish239258590001
    SATHANANTHAN, Rajaratnam
    99 New Street Hill
    BR1 5BA Bromley
    Kent
    Director
    99 New Street Hill
    BR1 5BA Bromley
    Kent
    EnglandBritish89954420001
    SHETH, Amit
    64 Waghorn
    Kenton
    HA3 9ER Harrow
    Middlesex
    Director
    64 Waghorn
    Kenton
    HA3 9ER Harrow
    Middlesex
    United KingdomBritish100657470001
    SHULTON, Rodney
    Kirkdale Road
    Leytonstone
    E11 1HP London
    First Floor Kirkdale House
    United Kingdom
    Director
    Kirkdale Road
    Leytonstone
    E11 1HP London
    First Floor Kirkdale House
    United Kingdom
    United KingdomBritish219676710001
    SMITH, Henry Thomas
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    Director
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    EnglandBritish249908240001
    STEDMAN, Simon Christoffer
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    Director
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    United KingdomBritish190800880001
    INCORPORATE DIRECTORS LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Director
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024540001

    Who are the persons with significant control of MEDICSPRO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Street
    RM1 1ES Romford
    111-115
    England
    Apr 06, 2016
    North Street
    RM1 1ES Romford
    111-115
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06769151
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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