MERCO HEALTHCARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MERCO HEALTHCARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13574600

Incorporation date

19/08/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes MK12 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2023)
dot icon17/12/2025
Director's details changed for Mrs Anna Aletta Quinn on 2025-08-01
dot icon08/12/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon08/12/2025
Appointment of Mr Keiron Gallimore as a director on 2025-12-05
dot icon07/12/2025
Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to Walnut House Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS on 2025-12-07
dot icon07/12/2025
Termination of appointment of Anthony Richard Coverley Champion as a director on 2025-12-05
dot icon07/12/2025
Appointment of Mr Jonathan James Bettell as a director on 2025-12-05
dot icon07/12/2025
Appointment of Mr Andrew Edward Midgley as a director on 2025-12-05
dot icon26/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/12/2024
Termination of appointment of Linda Michelle Roets as a director on 2024-11-29
dot icon03/12/2024
Termination of appointment of Nicholas Gordon Roets as a director on 2024-11-29
dot icon28/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon16/07/2024
Director's details changed for Mrs Linda Michelle Roets on 2024-07-16
dot icon16/07/2024
Director's details changed for Mr Anthony Richard Coverley Champion on 2024-07-16
dot icon16/07/2024
Director's details changed for Mrs Anna Aletta Quinn on 2024-07-16
dot icon16/07/2024
Director's details changed for Mr Nicholas Gordon Roets on 2024-07-16
dot icon16/07/2024
Registered office address changed from Bank House 81 st. Judes Road Englefield Green Egham TW20 0DF England to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-16
dot icon16/07/2024
Change of details for Qcr Holdings Limited as a person with significant control on 2024-07-16
dot icon28/03/2024
Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01
dot icon16/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/02/2024
Registration of charge 135746000001, created on 2024-02-05
dot icon18/01/2024
Appointment of Mrs Linda Michelle Roets as a director on 2024-01-09
dot icon18/01/2024
Appointment of Mr Nicholas Gordon Roets as a director on 2024-01-09
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Memorandum and Articles of Association
dot icon11/12/2023
Statement of capital following an allotment of shares on 2023-11-29
dot icon11/12/2023
Cessation of Anthony Richard Coverley Champion as a person with significant control on 2023-11-30
dot icon11/12/2023
Cessation of Anna Aletta Quinn as a person with significant control on 2023-11-30
dot icon11/12/2023
Notification of Qcr Holdings Limited as a person with significant control on 2023-11-30
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon19/07/2023
Notification of Anna Aletta Quinn as a person with significant control on 2023-07-19
dot icon18/07/2023
Cessation of Anna Aletta Quinn as a person with significant control on 2023-07-18
dot icon17/07/2023
Change of details for Anna Aletta Van Heerden as a person with significant control on 2023-07-01
dot icon17/07/2023
Director's details changed for Anna Aletta Van Heerden on 2023-07-01
dot icon10/03/2023
Total exemption full accounts made up to 2022-09-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXCEED COSEC SERVICES LIMITED
Corporate Secretary
19/08/2021 - 01/03/2024
390
Roets, Nicholas Gordon
Director
09/01/2024 - 29/11/2024
6
Gallimore, Keiron
Director
05/12/2025 - Present
49
Midgley, Andrew Edward
Director
05/12/2025 - Present
33
Bettell, Jonathan James
Director
05/12/2025 - Present
58

Persons with Significant Control

7
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 MERCO HEALTHCARE HOLDINGS LIMITED

MERCO HEALTHCARE HOLDINGS LIMITED is an(a) Active company incorporated on 19/08/2021 with the registered office located at Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes MK12 5TS. There are currently 4 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 MERCO HEALTHCARE HOLDINGS LIMITED?

toggle

MERCO HEALTHCARE HOLDINGS LIMITED is currently Active. It was registered on 19/08/2021 .

Where is MERCO HEALTHCARE HOLDINGS LIMITED located?

toggle

MERCO HEALTHCARE HOLDINGS LIMITED is registered at Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes MK12 5TS.

What does MERCO HEALTHCARE HOLDINGS LIMITED do?

toggle

MERCO HEALTHCARE 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 MERCO HEALTHCARE HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Director's details changed for Mrs Anna Aletta Quinn on 2025-08-01.