MEDICAL CENTRE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MEDICAL CENTRE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02877039

Incorporation date

01/12/1993

Size

Full

Contacts

Registered address

Registered address

54 Weymouth Street, London, W1G 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon03/02/2026
Full accounts made up to 2025-10-31
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon05/09/2025
Registration of charge 028770390042, created on 2025-09-04
dot icon29/08/2025
Resolutions
dot icon29/08/2025
Memorandum and Articles of Association
dot icon16/04/2025
Appointment of Michael James Sharp as a director on 2025-04-09
dot icon26/02/2025
Satisfaction of charge 028770390041 in full
dot icon07/02/2025
Full accounts made up to 2024-10-31
dot icon05/11/2024
Register inspection address has been changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN
dot icon05/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon19/02/2024
Full accounts made up to 2023-10-31
dot icon20/01/2024
Register inspection address has been changed from Lynton House 7-12,Tavistock Square London WC1H 9LT United Kingdom to 29/30 Fitzroy Square London W1T 6LQ
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon06/03/2023
Full accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon21/10/2022
Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to Lynton House 7-12,Tavistock Square London WC1H 9LT
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.11M
-
0.00
9.74M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downs, Timothy Robin
Director
30/11/1995 - 15/10/2017
14
Hobden, Christopher Martin
Director
02/12/1993 - Present
39
Shannon, David James
Director
19/10/2016 - Present
6
Page, Brian Robert
Nominee Director
30/11/1993 - 01/12/1993
143
Michie, Diana Jean
Nominee Secretary
30/11/1993 - 01/12/1993
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEDICAL CENTRE HOLDINGS LIMITED

MEDICAL CENTRE HOLDINGS LIMITED is an(a) Active company incorporated on 01/12/1993 with the registered office located at 54 Weymouth Street, London, W1G 6NU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEDICAL CENTRE HOLDINGS LIMITED?

toggle

MEDICAL CENTRE HOLDINGS LIMITED is currently Active. It was registered on 01/12/1993 .

Where is MEDICAL CENTRE HOLDINGS LIMITED located?

toggle

MEDICAL CENTRE HOLDINGS LIMITED is registered at 54 Weymouth Street, London, W1G 6NU.

What does MEDICAL CENTRE HOLDINGS LIMITED do?

toggle

MEDICAL CENTRE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MEDICAL CENTRE HOLDINGS LIMITED?

toggle

The latest filing was on 03/02/2026: Full accounts made up to 2025-10-31.