Mecrow Medical Services Limited

General information

Name:

Mecrow Medical Services Ltd

Office Address:

Reedham House 31 King Street West M3 2PJ Manchester

Number: 07255846

Incorporation date: 2010-05-17

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mecrow Medical Services came into being in 2010 as a company enlisted under no 07255846, located at M3 2PJ Manchester at Reedham House. The firm has been in business for fourteen years and its last known state is active. This company's Standard Industrial Classification Code is 82990 meaning Other business support service activities not elsewhere classified. 2022/05/31 is the last time when account status updates were filed.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Manchester City Council, with over 6 transactions from worth at least 500 pounds each, amounting to £5,055 in total. The company also worked with the Hampshire County Council (3 transactions worth £2,494 in total) and the Barnsley Metropolitan Borough (1 transaction worth £680 in total). Mecrow Medical Services was the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Legal Fees was also the service provided to the Derby City Council Council covering the following areas: Supplies And Services and Supplies & Services.

As found in the following company's executives list, since 2010 there have been two directors: Jan M. and Ian M..

Financial data based on annual reports

Company staff

Jan M.

Role: Director

Appointed: 17 May 2010

Latest update: 6 March 2024

Ian M.

Role: Director

Appointed: 17 May 2010

Latest update: 6 March 2024

People with significant control

Ian M. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Ian M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 February 2013
Annual Accounts 21 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 21 February 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on May 31, 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnsley Metropolitan Borough 1 £ 680.40
2014-02-19 1901332886 £ 680.40 Legal Fees
2014 Derby City Council 1 £ 776.25
2014-05-16 1996027 £ 776.25 Supplies And Services
2012 Hampshire County Council 1 £ 708.75
2012-10-18 3110475577 £ 708.75 Legal Expenses
2012 Manchester City Council 3 £ 2 602.50
2012-05-08 1903101312 £ 1 200.00 Proffesional Fees
2012-07-23 1903236142 £ 712.50 Proffesional Fees
2011 Derby City Council 2 £ 1 717.00
2011-08-26 1301572 £ 892.00 Supplies & Services
2011-10-25 1352256 £ 825.00 Supplies & Services
2011 Hampshire County Council 2 £ 1 785.00
2011-03-23 3110438183 £ 1 147.50 Legal Expenses
2011-11-29 3110453985 £ 637.50 Legal Expenses
2011 Manchester City Council 3 £ 2 452.50
2011-10-17 1902839253 £ 1 012.50 Proffesional Fees
2011-12-21 1902928995 £ 862.50 Proffesional Fees

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies