UKBizDB.co.uk

WWW.MEDICALCOVER.COM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Www.medicalcover.com Ltd. The company was founded 4 years ago and was given the registration number 12548850. The firm's registered office is in DONCASTER. You can find them at Meteor House First Avenue, Finningley, Doncaster, South Yorkshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:WWW.MEDICALCOVER.COM LTD
Company Number:12548850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Meteor House First Avenue, Finningley, Doncaster, South Yorkshire, England, DN9 3GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director11 May 2023Active
Meteor House, First Avenue, Finningley, Doncaster, United Kingdom, DN9 3GA

Director06 April 2020Active
Unit 3b, Old Mill Lane, Aylesford, Maidstone, United Kingdom, ME20 7DT

Director07 September 2022Active
Unit 3b, Old Mill Lane, Aylesford, Maidstone, ME20 7DT

Director19 January 2021Active
Unit 3b, Old Mill Lane, Aylesford, Maidstone, United Kingdom, ME20 7DT

Director20 May 2022Active

People with Significant Control

Mr Jacob Charles Kroger-Baker
Notified on:11 May 2023
Status:Active
Date of birth:April 2000
Nationality:British
Country of residence:United Kingdom
Address:Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Machell Thane Dod
Notified on:07 September 2022
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 3b, Old Mill Lane, Maidstone, United Kingdom, ME20 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sanctum 13 Holdings Ltd
Notified on:06 April 2020
Status:Active
Country of residence:United Kingdom
Address:Sanctum House, 9 Hayfield Business Park, Auckley, United Kingdom, DN9 3FL
Nature of control:
  • Voting rights 50 to 75 percent
Mr Ross Stuart Bailey
Notified on:06 April 2020
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:Meteor House, First Avenue, Doncaster, United Kingdom, DN9 3GA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Change of name

Certificate change of name company.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Address

Change registered office address company with date old address new address.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-05Change of name

Certificate change of name company.

Download
2022-10-05Change of name

Change of name notice.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Address

Change registered office address company with date old address new address.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Restoration

Administrative restoration company.

Download
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.