Medicare First Limited

  • Dissolved
  • Incorporated on 6 Apr 2004

Reg Address: The Chancery, 58 Spring Gardens, Manchester M2 1EW

Company Classifications:
78200 - Temporary employment agency activities


  • 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.