General information

Name:

Medicare Health Ltd

Office Address:

Alexander House 60 - 61 Tenby Street North B1 3EG Birmingham

Number: 06117404

Incorporation date: 2007-02-20

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06117404 17 years ago, Medicare Health Limited was set up as a Private Limited Company. The firm's present registration address is Alexander House, 60 - 61 Tenby Street North Birmingham. This business's declared SIC number is 47730 which stands for Dispensing chemist in specialised stores. The firm's latest annual accounts describe the period up to 2022-08-31 and the most current confirmation statement was released on 2023-02-20.

Harinder J. is this specific firm's individual managing director, who was appointed 17 years ago. In order to help the directors in their tasks, this firm has been using the skills of Jagdeep J. as a secretary since 2007.

The companies with significant control over this firm are: Medicare Health Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at 60-61 Tenby Street North, B1 3EG and was registered as a PSC under the reg no 10721704.

Financial data based on annual reports

Company staff

Harinder J.

Role: Director

Appointed: 20 February 2007

Latest update: 30 March 2024

Jagdeep J.

Role: Secretary

Appointed: 20 February 2007

Latest update: 30 March 2024

People with significant control

Medicare Health Holdings Limited
Address: Alexander House 60-61 Tenby Street North, Birmingham, B1 3EG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 10721704
Notified on 19 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Harinder J.
Notified on 6 April 2016
Ceased on 19 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jagdeep J.
Notified on 6 April 2016
Ceased on 19 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 29th October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 29th October 2014
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 31 May 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 28 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 28 November 2012
Annual Accounts 27 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Tue, 20th Feb 2024 (CS01)
filed on: 1st, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

8 Marchmount Road

Post code:

B72 1EF

City / Town:

Sutton Coldfield

HQ address,
2013

Address:

8 Marchmount Road

Post code:

B72 1EF

City / Town:

Sutton Coldfield

HQ address,
2014

Address:

8 Marchmount Road

Post code:

B72 1EF

City / Town:

Sutton Coldfield

Accountant/Auditor,
2014 - 2012

Name:

Michael Heaven & Associates Limited

Address:

Quadrant Court 48 Calthorpe Road Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
17
Company Age

Similar companies nearby

Closest companies