Medicure Professionals Limited

General information

Name:

Medicure Professionals Ltd

Office Address:

Camperdene House High Street GL55 6AT Chipping Campden

Number: 08396434

Incorporation date: 2013-02-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm known as Medicure Professionals was created on Mon, 11th Feb 2013 as a Private Limited Company. This enterprise's head office may be found at Chipping Campden on Camperdene House, High Street. When you have to reach this firm by post, the zip code is GL55 6AT. The company reg. no. for Medicure Professionals Limited is 08396434. This enterprise's SIC and NACE codes are 78200 and their NACE code stands for Temporary employment agency activities. 2022-08-31 is the last time when account status updates were reported.

Declan C., Benton R. and Gavin J. are listed as firm's directors and have been working on the company success since November 2020.

The companies that control this firm include: Hunter/Gatherer Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chipping Campden at High Street, GL55 6AT, Gloucestershire and was registered as a PSC under the registration number 10613151.

Financial data based on annual reports

Company staff

Declan C.

Role: Director

Appointed: 10 November 2020

Latest update: 16 January 2024

Benton R.

Role: Director

Appointed: 10 November 2020

Latest update: 16 January 2024

Gavin J.

Role: Director

Appointed: 18 June 2018

Latest update: 16 January 2024

People with significant control

Hunter/Gatherer Group Limited
Address: Camperdene House High Street, Chipping Campden, Gloucestershire, GL55 6AT, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House, United Kingdom
Registration number 10613151
Notified on 18 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Varsha P.
Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30/04/2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31

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 2024-02-11 (CS01)
filed on: 12th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
11
Company Age

Closest companies