MEDICAL 24 LIMITED - HARROW
Company Profile | Company Filings |
Overview
MEDICAL 24 LIMITED is a Private Limited Company from HARROW and has the status: Active.
MEDICAL 24 LIMITED was incorporated 10 years ago on 25/09/2013 and has the registered number: 08705888. The accounts status is FULL and accounts are next due on 30/06/2024.
MEDICAL 24 LIMITED was incorporated 10 years ago on 25/09/2013 and has the registered number: 08705888. The accounts status is FULL and accounts are next due on 30/06/2024.
MEDICAL 24 LIMITED - HARROW
This company is listed in the following categories:
78200 - Temporary employment agency activities
78200 - Temporary employment agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
HYGEIA
HARROW
HA1 1BE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/09/2023 | 09/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICOLAS POTURICICH | Jan 1978 | British | Director | 2013-09-25 | CURRENT |
MR PETER GROVES | Jun 1988 | British | Director | 2022-12-01 | CURRENT |
MR CHRISTOPHER JOHN COYLE | Feb 1984 | British | Director | 2013-09-25 | CURRENT |
MR CHRISTOPHER JOHN COYLE | Secretary | 2019-05-01 | CURRENT | ||
MR CHARLES SAFAPOUR | Mar 1978 | British | Director | 2013-09-25 UNTIL 2017-01-27 | RESIGNED |
MR DENIS PETER HARRINGTON | Jan 1961 | Irish | Director | 2013-09-25 UNTIL 2018-05-31 | RESIGNED |
MR KEVIN MICHAEL COYLE | Jul 1956 | British | Director | 2013-09-25 UNTIL 2019-08-05 | RESIGNED |
MISS ASHLING MICHELLE COYLE | Oct 1989 | British | Director | 2019-10-01 UNTIL 2023-10-01 | RESIGNED |
MR JACK COUZINS | Aug 1991 | British | Director | 2020-10-01 UNTIL 2020-12-01 | RESIGNED |
MRS ANNA LOUISE COOPER | Dec 1978 | British | Director | 2015-10-01 UNTIL 2020-03-31 | RESIGNED |
MR JAN ANDERSON | Aug 1987 | British | Director | 2020-10-01 UNTIL 2020-12-01 | RESIGNED |
MR HOWARD PEPPERDINE | Secretary | 2018-03-19 UNTIL 2019-04-30 | RESIGNED | ||
MR CHRISTOPHER WALSH | Aug 1982 | Irish | Director | 2019-10-01 UNTIL 2022-11-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tapa Holdings Limited | 2019-08-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Kevin Michael Coyle | 2016-09-01 - 2019-08-05 | 7/1956 | Harrow | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Medical 24 Limited - Limited company accounts 23.1 | 2023-06-28 | 30-09-2022 | £51,523 Cash £50,654 equity |
Medical 24 Limited - Limited company accounts 20.1 | 2022-05-28 | 30-09-2021 | £38,135 Cash £13,819 equity |
Medical 24 Limited - Limited company accounts 20.1 | 2021-06-10 | 30-09-2020 | £222,007 Cash £699,829 equity |
Medical 24 Limited - Limited company accounts 20.1 | 2020-06-27 | 30-09-2019 | £254,464 Cash £889,817 equity |
Medical 24 Limited - Limited company accounts 18.2 | 2019-04-26 | 30-09-2018 | £90,890 Cash £1,016,375 equity |
Medical 24 Limited - Limited company accounts 18.1.1 | 2018-06-09 | 30-09-2017 | £25,251 Cash £736,632 equity |
Medical 24 Limited - Limited company accounts 16.3 | 2017-05-11 | 30-09-2016 | £332,579 Cash £528,041 equity |
Medical 24 Limited - Limited company accounts 11.7 | 2016-04-21 | 30-09-2015 | £690,315 Cash £974,725 equity |
Medical 24 Limited - Limited company - abbreviated - 11.6 | 2015-03-13 | 30-09-2014 | £55,293 Cash £288,551 equity |