Background WavePink WaveYellow Wave

MEDICALL NURSING AND CARE SERVICES LIMITED (03568286)

MEDICALL NURSING AND CARE SERVICES LIMITED (03568286) is an active UK company. incorporated on 21 May 1998. with registered office in Much Hadham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MEDICALL NURSING AND CARE SERVICES LIMITED has been registered for 27 years. Current directors include PRITCHARD, Dawn.

Company Number
03568286
Status
active
Type
ltd
Incorporated
21 May 1998
Age
27 years
Address
9 Millers View, Much Hadham, SG10 6BN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PRITCHARD, Dawn
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICALL NURSING AND CARE SERVICES LIMITED

MEDICALL NURSING AND CARE SERVICES LIMITED is an active company incorporated on 21 May 1998 with the registered office located in Much Hadham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MEDICALL NURSING AND CARE SERVICES LIMITED was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03568286

LTD Company

Age

27 Years

Incorporated 21 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

9 Millers View Much Hadham, SG10 6BN,

Previous Addresses

4 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AN
From: 7 July 2014To: 5 March 2025
180-182 Folly Lane Swinton Manchester Lancashire M27 0DD
From: 21 May 1998To: 7 July 2014
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
May 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PRITCHARD, Dawn

Active
5 Lambton Road, ManchesterM28 2SU
Born December 1973
Director
Appointed 21 May 1998

MATTHEWS, Christopher John

Resigned
22 Thorn Road, ManchesterM27 5GT
Secretary
Appointed 21 May 1998
Resigned 04 Jun 2001

WISE, Alan

Resigned
47 Alderton Drive, BoltonBL5 2JD
Secretary
Appointed 12 Feb 2001
Resigned 04 May 2012

ON LINE REGISTRARS LIMITED

Resigned
3 Crystal House, LutonLU1 1HS
Corporate nominee secretary
Appointed 21 May 1998
Resigned 21 May 1998

MATTHEWS, Christopher John

Resigned
22 Thorn Road, ManchesterM27 5GT
Born February 1970
Director
Appointed 21 May 1998
Resigned 04 Jun 2001

ON LINE FORMATIONS LIMITED

Resigned
3 Crystal House, LutonLU1 1HS
Corporate nominee director
Appointed 21 May 1998
Resigned 21 May 1998

Persons with significant control

1

Miss Dawn Pritchard

Active
Millers View, Much HadhamSG10 6BN
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
169169
Legacy
27 June 2001
288bResignation of Director or Secretary
Resolution
27 June 2001
RESOLUTIONSResolutions
Legacy
19 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
9 August 1999
287Change of Registered Office
Legacy
15 May 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
88(2)R88(2)R
Legacy
6 May 1999
225Change of Accounting Reference Date
Legacy
8 February 1999
287Change of Registered Office
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Incorporation Company
21 May 1998
NEWINCIncorporation