MERCO MEDICAL STAFFING LIMITED

MERCO MEDICAL STAFFING LIMITED

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

    Company NameMERCO MEDICAL STAFFING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04501121
    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 MERCO MEDICAL STAFFING LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is MERCO MEDICAL STAFFING LIMITED located?

    Registered Office Address
    Walnut House Blackhill Drive
    Wolverton Mill
    MK12 5TS Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MERCO MEDICAL STAFFING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERCO RECRUITMENT LIMITEDAug 01, 2002Aug 01, 2002

    What are the latest accounts for MERCO MEDICAL STAFFING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MERCO MEDICAL STAFFING LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for MERCO MEDICAL STAFFING LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Anna Aletta Quinn on Aug 01, 2025

    2 pagesCH01

    Appointment of Mr Keiron Gallimore as a director on Dec 05, 2025

    2 pagesAP01

    Appointment of Mr Andrew Edward Midgley as a director on Dec 05, 2025

    2 pagesAP01

    Appointment of Mr Jonathan James Bettell as a director on Dec 05, 2025

    2 pagesAP01

    Termination of appointment of Anthony Richard Champion as a director on Dec 05, 2025

    1 pagesTM01

    Current accounting period extended from Sep 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to Walnut House Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS on Dec 07, 2025

    1 pagesAD01

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    10 pagesAA

    Termination of appointment of Linda Michelle Roets as a director on Nov 29, 2024

    1 pagesTM01

    Termination of appointment of Nicholas Gordon Roets as a director on Nov 29, 2024

    1 pagesTM01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Anna Aletta Quinn on Jul 16, 2024

    2 pagesCH01

    Director's details changed for Mr Anthony Richard Champion on Jul 16, 2024

    2 pagesCH01

    Change of details for Merco Medical Holdings Ltd as a person with significant control on Jul 16, 2024

    2 pagesPSC05

    Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on Jul 16, 2024

    1 pagesAD01

    Director's details changed for Mr Anthony Richard Champion on Jul 16, 2024

    2 pagesCH01

    Director's details changed for Mrs Linda Michelle Roets on Jul 16, 2024

    2 pagesCH01

    Director's details changed for Mr Nicholas Gordon Roets on Jul 16, 2024

    2 pagesCH01

    Termination of appointment of Exceed Cosec Services Limited as a secretary on Mar 01, 2024

    1 pagesTM02

    Registration of charge 045011210010, created on Mar 08, 2024

    14 pagesMR01

    Total exemption full accounts made up to Sep 30, 2023

    12 pagesAA

    Registration of charge 045011210009, created on Feb 01, 2024

    15 pagesMR01

    Registration of charge 045011210008, created on Feb 05, 2024

    16 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of MERCO MEDICAL STAFFING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BETTELL, Jonathan James
    Blackhill Drive
    Wolverton Mill
    MK12 5TS Milton Keynes
    Walnut House
    England
    Director
    Blackhill Drive
    Wolverton Mill
    MK12 5TS Milton Keynes
    Walnut House
    England
    EnglandBritish169115580002
    GALLIMORE, Keiron
    Blackhill Drive
    Wolverton Mill
    MK12 5TS Milton Keynes
    Walnut House
    England
    Director
    Blackhill Drive
    Wolverton Mill
    MK12 5TS Milton Keynes
    Walnut House
    England
    EnglandBritish263045390001
    MIDGLEY, Andrew Edward
    Blackhill Drive
    Wolverton Mill
    MK12 5TS Milton Keynes
    Walnut House
    England
    Director
    Blackhill Drive
    Wolverton Mill
    MK12 5TS Milton Keynes
    Walnut House
    England
    EnglandBritish343215470001
    QUINN, Anna Aletta
    298 Regents Park Road
    N3 2SZ London
    Ground Floor Marlborough House
    United Kingdom
    Director
    298 Regents Park Road
    N3 2SZ London
    Ground Floor Marlborough House
    United Kingdom
    United KingdomBritish116820480006
    EXCEED COSEC SERVICES LIMITED
    81 St Judes Road
    TW20 0DF Englefield Green
    Bank House
    Surrey
    Secretary
    81 St Judes Road
    TW20 0DF Englefield Green
    Bank House
    Surrey
    Identification TypeUK Limited Company
    Registration Number04419897
    81784690003
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BRIDGENS, Mark Charles
    Wykehurst House
    Chaucer Way
    SW19 1UH Wimbledon
    30
    London
    Director
    Wykehurst House
    Chaucer Way
    SW19 1UH Wimbledon
    30
    London
    EnglandBritish101450310004
    BROWN, Andrew Jonathan
    81 St Judes Road
    TW20 0DF Englefield Green
    Bank House
    Surrey
    United Kingdom
    Director
    81 St Judes Road
    TW20 0DF Englefield Green
    Bank House
    Surrey
    United Kingdom
    United KingdomBritish161718040001
    CHAMPION, Anthony Richard
    298 Regents Park Road
    N3 2SZ London
    Ground Floor Marlborough House
    United Kingdom
    Director
    298 Regents Park Road
    N3 2SZ London
    Ground Floor Marlborough House
    United Kingdom
    United KingdomBritish63061100005
    FOURIE, Gerhard Pierre
    8 Seymour Drive
    Wellington Park
    GU15 1LN Camberley
    Surrey
    Director
    8 Seymour Drive
    Wellington Park
    GU15 1LN Camberley
    Surrey
    EnglandBritish83602900003
    GREENWOOD, Julie Anne
    81 St Judes Road
    TW20 0DF Englefield Green
    Bank House
    Surrey
    England
    Director
    81 St Judes Road
    TW20 0DF Englefield Green
    Bank House
    Surrey
    England
    EnglandBritish248939410001
    PANCHAL, Chetan Dhansukhbhai
    Norbury Crescent
    Norbury
    SW16 4JY London
    174
    England
    Director
    Norbury Crescent
    Norbury
    SW16 4JY London
    174
    England
    EnglandBritish159544700001
    PIETERSE, Francois Paul
    Flat 4 Woodbridge Court
    27 Beaumont Drive
    KT4 8FB Worcester Park
    Surrey
    Director
    Flat 4 Woodbridge Court
    27 Beaumont Drive
    KT4 8FB Worcester Park
    Surrey
    United KingdomSouth African101450190002
    PIETERSE, Francois Paul
    179 Westway
    Raynespark
    SW20 9LR London
    Director
    179 Westway
    Raynespark
    SW20 9LR London
    South African85368060001
    ROETS, Linda Michelle
    298 Regents Park Road
    N3 2SZ London
    Ground Floor Marlborough House
    United Kingdom
    Director
    298 Regents Park Road
    N3 2SZ London
    Ground Floor Marlborough House
    United Kingdom
    EnglandBritish222060180001
    ROETS, Nicholas Gordon
    298 Regents Park Road
    N3 2SZ London
    Ground Floor Marlborough House
    United Kingdom
    Director
    298 Regents Park Road
    N3 2SZ London
    Ground Floor Marlborough House
    United Kingdom
    EnglandBritish312003090001
    EXCEED (UK) NOMINEES LIMITED
    12 Sheet Street
    SL4 1BG Windsor
    Berkshire
    Director
    12 Sheet Street
    SL4 1BG Windsor
    Berkshire
    182894910001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of MERCO MEDICAL STAFFING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    298 Regents Park Road
    N3 2SZ London
    Ground Floor Marlborough House
    United Kingdom
    Aug 02, 2020
    298 Regents Park Road
    N3 2SZ London
    Ground Floor Marlborough House
    United Kingdom
    No
    Legal FormCompany
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number07610844
    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.
    Ms Anna Aletta Quinn
    TW20 0DF Englefield Green
    Bank House 81 St Judes Road
    Surrey
    United Kingdom
    Apr 06, 2016
    TW20 0DF Englefield Green
    Bank House 81 St Judes Road
    Surrey
    United Kingdom
    Yes
    Nationality: South African
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Anthony Richard Champion
    81 St Judes Road
    TW20 0DF Englefield Green
    Bank House
    Surrey
    England
    Apr 06, 2016
    81 St Judes Road
    TW20 0DF Englefield Green
    Bank House
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Jonathan Brown
    TW20 0DF Englefield Green
    Bank House 81 St Judes Road
    Surrey
    United Kingdom
    Apr 06, 2016
    TW20 0DF Englefield Green
    Bank House 81 St Judes Road
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Chetan Dhansukhbhai Panchal
    TW20 0DF Englefield Green
    Bank House 81 St Judes Road
    Surrey
    United Kingdom
    Apr 06, 2016
    TW20 0DF Englefield Green
    Bank House 81 St Judes Road
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • 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