MERCO MEDICAL STAFFING LIMITED
Overview
| Company Name | MERCO MEDICAL STAFFING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04501121 |
| 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 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 Address | No |
What were the previous names of MERCO MEDICAL STAFFING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERCO RECRUITMENT LIMITED | Aug 01, 2002 | Aug 01, 2002 |
What are the latest accounts for MERCO MEDICAL STAFFING 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 | Sep 30, 2024 |
What is the status of the latest confirmation statement for MERCO MEDICAL STAFFING LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for MERCO MEDICAL STAFFING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Anna Aletta Quinn on Aug 01, 2025 | 2 pages | CH01 | ||
Appointment of Mr Keiron Gallimore as a director on Dec 05, 2025 | 2 pages | AP01 | ||
Appointment of Mr Andrew Edward Midgley as a director on Dec 05, 2025 | 2 pages | AP01 | ||
Appointment of Mr Jonathan James Bettell as a director on Dec 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anthony Richard Champion as a director on Dec 05, 2025 | 1 pages | TM01 | ||
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 10 pages | AA | ||
Termination of appointment of Linda Michelle Roets as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Gordon Roets as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Anna Aletta Quinn on Jul 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Richard Champion on Jul 16, 2024 | 2 pages | CH01 | ||
Change of details for Merco Medical Holdings Ltd as a person with significant control on Jul 16, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Director's details changed for Mr Anthony Richard Champion on Jul 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Linda Michelle Roets on Jul 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Gordon Roets on Jul 16, 2024 | 2 pages | CH01 | ||
Termination of appointment of Exceed Cosec Services Limited as a secretary on Mar 01, 2024 | 1 pages | TM02 | ||
Registration of charge 045011210010, created on Mar 08, 2024 | 14 pages | MR01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 12 pages | AA | ||
Registration of charge 045011210009, created on Feb 01, 2024 | 15 pages | MR01 | ||
Registration of charge 045011210008, created on Feb 05, 2024 | 16 pages | MR01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Who are the officers of MERCO MEDICAL STAFFING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BETTELL, Jonathan James | Director | Blackhill Drive Wolverton Mill MK12 5TS Milton Keynes Walnut House England | England | British | 169115580002 | |||||||||
| GALLIMORE, Keiron | Director | Blackhill Drive Wolverton Mill MK12 5TS Milton Keynes Walnut House England | England | British | 263045390001 | |||||||||
| MIDGLEY, Andrew Edward | Director | Blackhill Drive Wolverton Mill MK12 5TS Milton Keynes Walnut House England | England | British | 343215470001 | |||||||||
| QUINN, Anna Aletta | Director | 298 Regents Park Road N3 2SZ London Ground Floor Marlborough House United Kingdom | United Kingdom | British | 116820480006 | |||||||||
| EXCEED COSEC SERVICES LIMITED | Secretary | 81 St Judes Road TW20 0DF Englefield Green Bank House Surrey |
| 81784690003 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| BRIDGENS, Mark Charles | Director | Wykehurst House Chaucer Way SW19 1UH Wimbledon 30 London | England | British | 101450310004 | |||||||||
| BROWN, Andrew Jonathan | Director | 81 St Judes Road TW20 0DF Englefield Green Bank House Surrey United Kingdom | United Kingdom | British | 161718040001 | |||||||||
| CHAMPION, Anthony Richard | Director | 298 Regents Park Road N3 2SZ London Ground Floor Marlborough House United Kingdom | United Kingdom | British | 63061100005 | |||||||||
| FOURIE, Gerhard Pierre | Director | 8 Seymour Drive Wellington Park GU15 1LN Camberley Surrey | England | British | 83602900003 | |||||||||
| GREENWOOD, Julie Anne | Director | 81 St Judes Road TW20 0DF Englefield Green Bank House Surrey England | England | British | 248939410001 | |||||||||
| PANCHAL, Chetan Dhansukhbhai | Director | Norbury Crescent Norbury SW16 4JY London 174 England | England | British | 159544700001 | |||||||||
| PIETERSE, Francois Paul | Director | Flat 4 Woodbridge Court 27 Beaumont Drive KT4 8FB Worcester Park Surrey | United Kingdom | South African | 101450190002 | |||||||||
| PIETERSE, Francois Paul | Director | 179 Westway Raynespark SW20 9LR London | South African | 85368060001 | ||||||||||
| ROETS, Linda Michelle | Director | 298 Regents Park Road N3 2SZ London Ground Floor Marlborough House United Kingdom | England | British | 222060180001 | |||||||||
| ROETS, Nicholas Gordon | Director | 298 Regents Park Road N3 2SZ London Ground Floor Marlborough House United Kingdom | England | British | 312003090001 | |||||||||
| EXCEED (UK) NOMINEES LIMITED | Director | 12 Sheet Street SL4 1BG Windsor Berkshire | 182894910001 | |||||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of MERCO MEDICAL STAFFING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Merco Medical Holdings Ltd | Aug 02, 2020 | 298 Regents Park Road N3 2SZ London Ground Floor Marlborough House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Anna Aletta Quinn | 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
| |||||||||||||
| Mr Anthony Richard Champion | 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
| |||||||||||||
| Mr Andrew Jonathan Brown | 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
| |||||||||||||
| Mr Chetan Dhansukhbhai Panchal | 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
| |||||||||||||
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