Background WavePink WaveYellow Wave

MECO UK AND IRELAND (01266390)

MECO UK AND IRELAND (01266390) is an active UK company. incorporated on 1 July 1976. with registered office in Cambridge. The company operates in the Education sector, engaged in other education n.e.c.. MECO UK AND IRELAND has been registered for 49 years. Current directors include CHANDRAN CHANDRASEKAR, Bennett, NEWMAN, Claire Louise, YOUNGE, Nigel Robert John.

Company Number
01266390
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 1976
Age
49 years
Address
6 Trust Court, Cambridge, CB24 9PW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHANDRAN CHANDRASEKAR, Bennett, NEWMAN, Claire Louise, YOUNGE, Nigel Robert John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MECO UK AND IRELAND

MECO UK AND IRELAND is an active company incorporated on 1 July 1976 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in other education n.e.c.. MECO UK AND IRELAND was registered 49 years ago.(SIC: 85590)

Status

active

Active since 49 years ago

Company No

01266390

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 1 July 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

MIDDLE EAST CHRISTIAN OUTREACH LIMITED
From: 1 July 1976To: 28 December 2008
Contact
Address

6 Trust Court Histon Cambridge, CB24 9PW,

Previous Addresses

East Barnwell Community Centre Newmarket Road Cambridge CB5 8RS United Kingdom
From: 11 February 2020To: 23 April 2021
Wetheringsett Manor Wetheringsett Stowmarket IP14 5QX England
From: 2 March 2017To: 11 February 2020
, 22 Culverden Park Road, Tunbridge Wells, Kent, TN4 9RA
From: 1 July 1976To: 2 March 2017
Timeline

19 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Nov 15
Loan Cleared
Jul 16
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WALTERS, Timothy John

Active
Trust Court, CambridgeCB24 9PW
Secretary
Appointed 01 Jun 2022

CHANDRAN CHANDRASEKAR, Bennett

Active
Trust Court, CambridgeCB24 9PW
Born September 1971
Director
Appointed 21 May 2020

NEWMAN, Claire Louise

Active
Trust Court, CambridgeCB24 9PW
Born February 1980
Director
Appointed 07 Oct 2019

YOUNGE, Nigel Robert John

Active
Trust Court, CambridgeCB24 9PW
Born July 1956
Director
Appointed 07 Oct 2019

DRAYCOTT, Charles Gordon

Resigned
17 Ontario Gardens, WorthingBN13 2RZ
Secretary
Appointed 15 Nov 2006
Resigned 31 Mar 2012

LAWRENCE, Neil

Resigned
Wetheringsett, StowmarketIP14 5QX
Secretary
Appointed 01 Apr 2012
Resigned 28 Mar 2017

MCMAHON, Timothy John

Resigned
Wetheringsett, StowmarketIP14 5QX
Secretary
Appointed 20 Dec 2018
Resigned 07 Oct 2019

NIBLETT, James Richard

Resigned
Wetheringsett, StowmarketIP14 5QX
Secretary
Appointed 28 Mar 2017
Resigned 07 Oct 2019

SILVER, David Alan

Resigned
Trust Court, CambridgeCB24 9PW
Secretary
Appointed 07 Oct 2019
Resigned 31 May 2022

THOMSON, Peter Dudley Lambton

Resigned
34 Coniston Avenue, Tunbridge WellsTN4 9SR
Secretary
Appointed N/A
Resigned 15 Nov 2006

ALEXANDER, Christine Barbara

Resigned
77 Beaumont Road, CambridgeCB1 8PX
Born May 1947
Director
Appointed N/A
Resigned 02 Feb 2008

ARMSTRONG, David Henry Stewart, Rev

Resigned
264 Saintfield Road, BelfastBT8 4PD
Born August 1927
Director
Appointed 20 Nov 1996
Resigned 19 Feb 2000

BROWN, Siham

Resigned
32 The Embankment, BedfordMK40 3PE
Born March 1936
Director
Appointed 20 Nov 1996
Resigned 27 Mar 2002

CARRICK, John, Rev

Resigned
41 Eastfield Lane, RingwoodBH24 1UN
Born July 1945
Director
Appointed N/A
Resigned 21 Jan 1998

CHAPMAN, Anne

Resigned
West Lodge, MiltonCB4 6DE
Born October 1939
Director
Appointed 09 Oct 2004
Resigned 11 Oct 2008

CHAPMAN, Anne

Resigned
Crowther Hall, BirminghamB29 6QT
Born October 1939
Director
Appointed N/A
Resigned 21 Jul 1993

COOMBS, Edward Neve

Resigned
St Pauls House, BanburyOX16 0LR
Born April 1966
Director
Appointed 19 Nov 1997
Resigned 21 Nov 2007

CRITCHELL, Norman

Resigned
Rosslyn Road, BillericayCM12 0UE
Born April 1948
Director
Appointed 12 Oct 2011
Resigned 07 Oct 2019

DE BERRY, Robert Delatour, Rev

Resigned
The Vicarage 19 Macroom Road, LondonW9 3HY
Born June 1942
Director
Appointed N/A
Resigned 18 Mar 1992

DOBSON, Stephen

Resigned
8 Stocks Lane, UttoxeterST14 5DW
Born May 1953
Director
Appointed 20 Nov 2002
Resigned 15 Nov 2006

EAST, Alan George Ernest

Resigned
29 School Road, CheltenhamGL53 8BQ
Born February 1926
Director
Appointed N/A
Resigned 09 Oct 1999

EVANS, Jennifer Anne

Resigned
3 Clarence Avenue, New MaldenKT3 3TZ
Born July 1947
Director
Appointed 17 Nov 1993
Resigned 15 Nov 2006

FOSSEY, Harold

Resigned
43 Castle Road, RayleighSS6 7QD
Born May 1929
Director
Appointed N/A
Resigned 20 Nov 2002

GHOBRY, Yosry

Resigned
18 Donnington Road, LondonNW10 3QN
Born October 1952
Director
Appointed 18 Nov 1992
Resigned 22 Nov 2014

GIESNER, Ruth Elizabeth

Resigned
33 Bench Manor Crescent, Gerrards CrossSL9 9HL
Born June 1931
Director
Appointed N/A
Resigned 15 Nov 2000

HARRIS, Anthony Brian

Resigned
Manor House Close, St. NeotsPE19 8JA
Born April 1948
Director
Appointed N/A
Resigned 21 May 2020

HAYES, Elizabeth

Resigned
Claydon Road, Wall HeathDY6 0HR
Born September 1944
Director
Appointed 12 Oct 2011
Resigned 07 Oct 2019

HIRST, Cecil Gordon, Captain

Resigned
The Ashes, ChippenhamSN14 7NA
Born March 1926
Director
Appointed N/A
Resigned 09 Oct 1999

HOLMES, David Derek Thomas

Resigned
27 Saint Andrews Close, HerefordHR4 8DD
Born July 1944
Director
Appointed 10 Nov 1999
Resigned 07 Oct 2019

MANSON, Peter David, The Revd

Resigned
24 Birdwood Close, SelsdonCR2 8QG
Born October 1938
Director
Appointed N/A
Resigned 07 Oct 2019

PANNIFER, Stephen Michael

Resigned
56 Saffron Platt, GuildfordGU2 9XZ
Born August 1970
Director
Appointed 20 Nov 2002
Resigned 16 Jul 2008

SCHIBILD, Linda Irene

Resigned
5 Goodyer House Moreton Street, LondonSW1V 2QF
Born September 1949
Director
Appointed 23 Nov 2005
Resigned 21 Nov 2007

SHARP, Grace Rosina Mary

Resigned
4 Hassocks Road, HassocksBN6 9QN
Born December 1925
Director
Appointed N/A
Resigned 16 Nov 1994

SHELLEY, Peter Jonathan

Resigned
Newmarket Road, CambridgeCB5 8RS
Born August 1952
Director
Appointed 07 Oct 2019
Resigned 21 May 2020

SHEPHERD, Derick Paul, Dr

Resigned
30 Benjamin Street, WakefieldWF2 9AN
Born January 1926
Director
Appointed N/A
Resigned 09 Oct 1999
Fundings
Financials
Latest Activities

Filing History

158

Change Person Secretary Company With Change Date
3 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 October 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Restoration Order Of Court
8 November 2018
AC92AC92
Gazette Dissolved Voluntary
15 May 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 February 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 February 2018
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
4 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
363aAnnual Return
Legacy
18 November 2005
288cChange of Particulars
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Legacy
6 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2002
AAAnnual Accounts
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
27 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
2 February 1994
288288
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
9 December 1992
288288
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1992
AAAnnual Accounts
Legacy
13 December 1991
288288
Accounts With Accounts Type Small
13 December 1991
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Legacy
9 January 1991
288288
Legacy
9 January 1991
363363
Accounts With Accounts Type Small
4 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 1990
AAAnnual Accounts
Legacy
12 February 1990
288288
Legacy
12 February 1990
363363
Accounts With Accounts Type Small
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
288288
Legacy
11 January 1989
363363
Legacy
11 February 1988
288288
Accounts With Accounts Type Small
26 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Legacy
6 December 1986
288288