Medicare First Limited
- Dissolved
- Incorporated on 6 Apr 2004
Reg Address: The Chancery, 58 Spring Gardens, Manchester M2 1EW
- Summary The company with name "Medicare First Limited" is a ltd and located in The Chancery, 58 Spring Gardens, Manchester M2 1EW. Medicare First Limited is currently in dissolved status and it was incorporated on 6 Apr 2004 (20 years 5 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Medicare First Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Ian James Munro | Director | 12 Oct 2018 | British | Active |
2 | SEED CAP HOLDINGS LIMITED | Corporate Director | 12 Oct 2018 | - | Active |
3 | Nicola Mcqueen | Director | 1 Jun 2017 | British | Resigned 12 Oct 2018 |
4 | Nicola Mcqueen | Director | 1 Jun 2017 | British | Resigned 12 Oct 2018 |
5 | Paul Derek Jezzard | Director | 17 Oct 2016 | British | Resigned 2 Oct 2018 |
6 | Owen David Conor Barry | Director | 15 May 2015 | Irish | Resigned 17 Oct 2016 |
7 | Simon Peter Taylor | Director | 15 May 2015 | British | Resigned 11 Aug 2016 |
8 | CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 12 Feb 2015 | - | Resigned 1 Jun 2017 |
9 | James Parkhouse | Director | 1 Jan 2014 | British | Resigned 28 May 2015 |
10 | James Parkhouse | Director | 1 Jan 2014 | British | Resigned 28 May 2015 |
11 | Dawn Marriott-Sims | Director | 22 Oct 2012 | British | Resigned 1 Jan 2014 |
12 | CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 22 Oct 2012 | - | Resigned 1 Jun 2017 |
13 | CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 22 Oct 2012 | - | Resigned 18 Nov 2014 |
14 | Thomas Christopher Richards | Director | 22 Oct 2012 | British | Resigned 28 May 2015 |
15 | Shirley Veronica Elizabeth Anderson | Director | 11 Jan 2012 | Irish | Resigned 22 Oct 2012 |
16 | Abigail Yetzes | Director | 11 Jan 2012 | British | Resigned 22 Oct 2012 |
17 | Elaine Chatterjee | Director | 11 Jan 2012 | British | Resigned 22 Oct 2012 |
18 | Karl Chatterjee | Director | 12 Apr 2006 | British | Resigned 22 Oct 2012 |
19 | Karl Chatterjee | Director | 12 Apr 2006 | British | Resigned 22 Oct 2012 |
20 | Andrew Ian Yetzes | Secretary | 13 Jul 2004 | British | Resigned 22 Oct 2012 |
21 | Andrew Ian Yetzes | Director | 13 Jul 2004 | British | Resigned 22 Oct 2012 |
22 | Andrew Ian Yetzes | Director | 13 Jul 2004 | British | Resigned 22 Oct 2012 |
23 | Robert Beaman | Director | 23 Apr 2004 | British | Resigned 22 Oct 2012 |
24 | Simon Jeremy Banfield | Nominee Secretary | 6 Apr 2004 | - | Resigned 13 Jul 2004 |
25 | John Ashley Bryant | Nominee Director | 6 Apr 2004 | British | Resigned 23 Apr 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Seed Cap Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 12 Oct 2018 | - | Active |
2 | Affinity Workforce Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Jan 2017 | - | Ceased 12 Oct 2018 |
3 | Capita Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 1 Jan 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Medicare First Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 2 May 2021 | Download PDF |
2 | Insolvency - Liquidation In Administration Move To Dissolution | 2 Feb 2021 | Download PDF 28 Pages |
3 | Insolvency - Liquidation In Administration Progress Report | 10 Sep 2020 | Download PDF 32 Pages |
4 | Insolvency - Liquidation In Administration Progress Report | 3 Mar 2020 | Download PDF 36 Pages |
5 | Insolvency - Liquidation In Administration Extension Of Period | 30 Jan 2020 | Download PDF 3 Pages |
6 | Insolvency - Liquidation In Administration Progress Report | 5 Sep 2019 | Download PDF 38 Pages |
7 | Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached | 25 Apr 2019 | Download PDF 13 Pages |
8 | Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals | 8 Mar 2019 | Download PDF 3 Pages |
9 | Insolvency - Liquidation In Administration Proposals | 25 Feb 2019 | Download PDF 100 Pages |
10 | Address - Change Registered Office Company With Date Old New | 11 Feb 2019 | Download PDF 2 Pages |
11 | Insolvency - Liquidation In Administration Appointment Of Administrator | 9 Feb 2019 | Download PDF 3 Pages |
12 | Persons With Significant Control - Cessation Of A Person With Significant Control | 10 Dec 2018 | Download PDF 1 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Dec 2018 | Download PDF 2 Pages |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Oct 2018 | Download PDF 39 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Oct 2018 | Download PDF 32 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 22 Oct 2018 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 22 Oct 2018 | Download PDF 2 Pages |
18 | Officers - Appoint Corporate Director Company With Name Date | 22 Oct 2018 | Download PDF 2 Pages |
19 | Mortgage - Satisfy Charge Full | 18 Oct 2018 | Download PDF 1 Pages |
20 | Mortgage - Satisfy Charge Full | 18 Oct 2018 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 3 Oct 2018 | Download PDF 1 Pages |
22 | Accounts - Change Account Reference Date Company Previous Shortened | 11 Sep 2018 | Download PDF 1 Pages |
23 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 May 2018 | Download PDF 60 Pages |
24 | Confirmation Statement - Updates | 3 Apr 2018 | Download PDF 4 Pages |
25 | Officers - Change Person Director Company With Change Date | 9 Jan 2018 | Download PDF 2 Pages |
26 | Persons With Significant Control - Change To A Person With Significant Control | 2 Aug 2017 | Download PDF 2 Pages |
27 | Officers - Change Person Director Company With Change Date | 11 Jul 2017 | Download PDF 2 Pages |
28 | Address - Change Registered Office Company With Date Old New | 17 Jun 2017 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 16 Jun 2017 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 16 Jun 2017 | Download PDF 1 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 9 Jun 2017 | Download PDF 1 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Jun 2017 | Download PDF 37 Pages |
33 | Accounts - Full | 12 May 2017 | Download PDF 17 Pages |
34 | Confirmation Statement - Updates | 13 Apr 2017 | Download PDF 9 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 14 Nov 2016 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 14 Nov 2016 | Download PDF 2 Pages |
37 | Accounts - Full | 5 Oct 2016 | Download PDF 17 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 22 Aug 2016 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Apr 2016 | Download PDF 6 Pages |
40 | Accounts - Full | 20 Jul 2015 | Download PDF 16 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2015 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 2 Jun 2015 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 2 Jun 2015 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 2 Jun 2015 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Apr 2015 | Download PDF 6 Pages |
46 | Miscellaneous | 22 Feb 2015 | Download PDF 1 Pages |
47 | Officers - Appoint Corporate Director Company With Name Date | 19 Feb 2015 | Download PDF 2 Pages |
48 | Accounts - Full | 11 Feb 2015 | Download PDF 18 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 18 Nov 2014 | Download PDF 1 Pages |
50 | Officers - Change Person Director Company With Change Date | 7 May 2014 | Download PDF 2 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Apr 2014 | Download PDF 6 Pages |
52 | Officers - Termination Director Company With Name | 2 Jan 2014 | Download PDF 1 Pages |
53 | Officers - Appoint Person Director Company With Name | 2 Jan 2014 | Download PDF 2 Pages |
54 | Accounts - Full | 4 Oct 2013 | Download PDF 18 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jul 2013 | Download PDF 7 Pages |
56 | Accounts - Change Account Reference Date Company Previous Shortened | 7 Jan 2013 | Download PDF 3 Pages |
57 | Mortgage - Legacy | 14 Nov 2012 | Download PDF 3 Pages |
58 | Mortgage - Legacy | 14 Nov 2012 | Download PDF 3 Pages |
59 | Officers - Appoint Person Director Company With Name | 12 Nov 2012 | Download PDF 2 Pages |
60 | Officers - Termination Secretary Company With Name | 12 Nov 2012 | Download PDF 1 Pages |
61 | Officers - Appoint Person Director Company With Name | 12 Nov 2012 | Download PDF 2 Pages |
62 | Officers - Appoint Corporate Secretary Company With Name | 12 Nov 2012 | Download PDF 2 Pages |
63 | Officers - Appoint Corporate Director Company With Name | 12 Nov 2012 | Download PDF 2 Pages |
64 | Officers - Termination Director Company With Name | 12 Nov 2012 | Download PDF 1 Pages |
65 | Officers - Termination Director Company With Name | 12 Nov 2012 | Download PDF 1 Pages |
66 | Officers - Termination Director Company With Name | 12 Nov 2012 | Download PDF 1 Pages |
67 | Officers - Termination Director Company With Name | 12 Nov 2012 | Download PDF 1 Pages |
68 | Officers - Termination Director Company With Name | 12 Nov 2012 | Download PDF 1 Pages |
69 | Officers - Termination Director Company With Name | 12 Nov 2012 | Download PDF 1 Pages |
70 | Resolution | 12 Nov 2012 | Download PDF 14 Pages |
71 | Address - Change Registered Office Company With Date Old | 8 Nov 2012 | Download PDF 1 Pages |
72 | Resolution | 30 Oct 2012 | Download PDF 14 Pages |
73 | Auditors - Resignation Company | 30 Oct 2012 | Download PDF 2 Pages |
74 | Accounts - Full | 19 Oct 2012 | Download PDF 17 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 8 May 2012 | Download PDF 9 Pages |
76 | Officers - Appoint Person Director Company With Name | 4 May 2012 | Download PDF 2 Pages |
77 | Officers - Appoint Person Director Company With Name | 4 May 2012 | Download PDF 2 Pages |
78 | Capital - Return Purchase Own Shares | 9 Mar 2012 | Download PDF 3 Pages |
79 | Officers - Appoint Person Director Company With Name | 2 Mar 2012 | Download PDF 2 Pages |
80 | Accounts - Full | 4 Jan 2012 | Download PDF 16 Pages |
81 | Address - Change Registered Office Company With Date Old | 5 Oct 2011 | Download PDF 2 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 10 May 2011 | Download PDF 6 Pages |
83 | Mortgage - Legacy | 8 Apr 2011 | Download PDF 5 Pages |
84 | Accounts - Small | 4 Jan 2011 | Download PDF 6 Pages |
85 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2010 | Download PDF 6 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jun 2010 | Download PDF 5 Pages |
87 | Officers - Change Person Director Company With Change Date | 22 Apr 2010 | Download PDF 1 Pages |
88 | Accounts - Small | 30 Jan 2010 | Download PDF 6 Pages |
89 | Annual Return - Legacy | 20 Aug 2009 | Download PDF 11 Pages |
90 | Accounts - Full | 16 Feb 2009 | Download PDF 10 Pages |
91 | Annual Return - Legacy | 25 Apr 2008 | Download PDF 7 Pages |
92 | Accounts - Made Up Date | 13 Dec 2007 | Download PDF 10 Pages |
93 | Annual Return - Legacy | 24 May 2007 | Download PDF 7 Pages |
94 | Accounts - Total Exemption Small | 16 Nov 2006 | Download PDF 6 Pages |
95 | Capital - Legacy | 16 Oct 2006 | Download PDF 2 Pages |
96 | Officers - Legacy | 24 Aug 2006 | Download PDF 2 Pages |
97 | Annual Return - Legacy | 24 Aug 2006 | Download PDF 7 Pages |
98 | Accounts - Total Exemption Small | 9 May 2006 | Download PDF 5 Pages |
99 | Accounts - Legacy | 23 Feb 2006 | Download PDF 1 Pages |
100 | Address - Legacy | 3 Feb 2006 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.