Background WavePink WaveYellow Wave

MERICOURT LIMITED (03633551)

MERICOURT LIMITED (03633551) is a dissolved UK company. incorporated on 17 September 1998. with registered office in Stockport. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MERICOURT LIMITED has been registered for 27 years. Current directors include HAYWARD, Allan John, O'CONNOR, Joe, TOWNSON, Neil David.

Company Number
03633551
Status
dissolved
Type
ltd
Incorporated
17 September 1998
Age
27 years
Address
Carpenter Court, Maple Road, Stockport, SK7 2DH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HAYWARD, Allan John, O'CONNOR, Joe, TOWNSON, Neil David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERICOURT LIMITED

MERICOURT LIMITED is an dissolved company incorporated on 17 September 1998 with the registered office located in Stockport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MERICOURT LIMITED was registered 27 years ago.(SIC: 86900)

Status

dissolved

Active since 27 years ago

Company No

03633551

LTD Company

Age

27 Years

Incorporated 17 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by N/A
Contact
Address

Carpenter Court, Maple Road Bramhall Stockport, SK7 2DH,

Previous Addresses

Norcliffe House Station Road Wilmslow SK9 1BU
From: 21 February 2014To: 5 May 2025
, Emerson Court, Alderley Road, Wilmslow, Cheshire, SK9 1NX
From: 17 September 1998To: 21 February 2014
Timeline

22 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Apr 10
Director Joined
May 10
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Nov 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
May 18
Director Left
Nov 18
Director Joined
May 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Jan 22
Loan Secured
Jan 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MATTISON, Abigail

Active
Bramhall, StockportSK7 2DH
Secretary
Appointed 16 Jun 2014

HAYWARD, Allan John

Active
Bramhall, StockportSK7 2DH
Born September 1948
Director
Appointed 11 Feb 2020

O'CONNOR, Joe

Active
Bramhall, StockportSK7 2DH
Born November 1978
Director
Appointed 31 Dec 2021

TOWNSON, Neil David

Active
Bramhall, StockportSK7 2DH
Born August 1960
Director
Appointed 24 Sept 2020

KAY, Dominic Jude

Resigned
4 Glyn Avenue, HaleWA15 9DG
Secretary
Appointed 30 Jun 2005
Resigned 16 Jun 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Sept 1998
Resigned 28 Sept 1998

WK COMPANY SERVICES LIMITED

Resigned
5 & 6 Northumberland Building, BathBA1 2JE
Corporate secretary
Appointed 28 Sept 1998
Resigned 30 Jun 2005

ANSTEAD, Hamilton Douglas

Resigned
5 Heald Court, WilmslowSK9 5DG
Born July 1956
Director
Appointed 28 Sept 1998
Resigned 31 Mar 2005

BARR, Robert Nicolas

Resigned
Station Road, WilmslowSK9 1BU
Born June 1958
Director
Appointed 15 Feb 2016
Resigned 31 Oct 2018

CALVELEY, Peter, Dr

Resigned
Canwick Hill, LincolnLN4 2RF
Born November 1960
Director
Appointed 24 Jun 2008
Resigned 04 Nov 2013

CROWE, Geoffrey Michael

Resigned
51 Oakwood Lane, AltrinchamWA14 3DL
Born October 1947
Director
Appointed 24 Sept 1999
Resigned 30 Jun 2005

HEALY, Martin William Oliver

Resigned
Station Road, WilmslowSK9 1BU
Born May 1962
Director
Appointed 30 May 2019
Resigned 30 Jan 2020

HEYWOOD, Anthony George

Resigned
Harborough Hall Lane, MessingCO5 9UA
Born September 1948
Director
Appointed 31 Mar 2005
Resigned 13 Dec 2007

KAY, Dominic Jude

Resigned
4 Glyn Avenue, HaleWA15 9DG
Born August 1972
Director
Appointed 30 Jun 2005
Resigned 28 Oct 2014

KILGOUR, Robert Dow

Resigned
26 Beveridge Road, KirkcaldyKY1 1UY
Born May 1957
Director
Appointed 28 Sept 1998
Resigned 26 Oct 1999

MITCHELL, Nicholas John

Resigned
Lymbrook, SheffieldS17 3NA
Born October 1961
Director
Appointed 31 Mar 2005
Resigned 01 Apr 2010

ROYSTON, Maureen Claire, Dr

Resigned
Station Road, WilmslowSK9 1BU
Born July 1960
Director
Appointed 13 Dec 2013
Resigned 30 Apr 2020

SMITH, Ian Richard

Resigned
Station Road, WilmslowSK9 1BU
Born January 1954
Director
Appointed 04 Nov 2013
Resigned 15 Feb 2016

STREET, Timothy William

Resigned
Charlwood Road, LondonSW15 1QA
Born September 1974
Director
Appointed 29 Aug 2006
Resigned 31 Aug 2006

TABERNER, Benjamin Robert

Resigned
Station Road, WilmslowSK9 1BU
Born January 1972
Director
Appointed 26 Mar 2010
Resigned 30 Jun 2020

WOODS, Lorcan Deeney

Resigned
Station Road, WilmslowSK9 1BU
Born October 1968
Director
Appointed 15 Feb 2016
Resigned 18 May 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Sept 1998
Resigned 28 Sept 1998

Persons with significant control

1

Suite 3 Regency House, BrightonBN1 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Gazette Dissolved Voluntary
10 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 November 2025
DS01DS01
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 June 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
3 February 2022
MR02Statement that Part/All of Property Released
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Resolution
4 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Resolution
6 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Resolution
11 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Legacy
31 August 2012
MG01MG01
Legacy
20 August 2012
MG01MG01
Legacy
17 August 2012
MG01MG01
Legacy
27 July 2012
MG02MG02
Legacy
25 July 2012
MG02MG02
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Statement Of Affairs
18 September 2008
SASA
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Miscellaneous
10 September 2008
MISCMISC
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Resolution
5 April 2008
RESOLUTIONSResolutions
Miscellaneous
3 April 2008
MISCMISC
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Resolution
18 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Memorandum Articles
10 November 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
10 November 2006
MEM/ARTSMEM/ARTS
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Statement Of Affairs
3 November 2006
SASA
Legacy
3 November 2006
88(2)R88(2)R
Legacy
30 October 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
30 October 2006
MEM/ARTSMEM/ARTS
Resolution
30 October 2006
RESOLUTIONSResolutions
Resolution
30 October 2006
RESOLUTIONSResolutions
Resolution
30 October 2006
RESOLUTIONSResolutions
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
26 September 2006
363aAnnual Return
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Resolution
8 December 2004
RESOLUTIONSResolutions
Legacy
23 November 2004
155(6)a155(6)a
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
4 October 2004
403aParticulars of Charge Subject to s859A
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Memorandum Articles
1 November 2002
MEM/ARTSMEM/ARTS
Resolution
1 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
353353
Legacy
21 January 2000
287Change of Registered Office
Legacy
14 December 1999
225Change of Accounting Reference Date
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
23 November 1999
395Particulars of Mortgage or Charge
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
395Particulars of Mortgage or Charge
Legacy
7 September 1999
395Particulars of Mortgage or Charge
Legacy
7 September 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
6 September 1999
AUDAUD
Legacy
15 July 1999
225Change of Accounting Reference Date
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
287Change of Registered Office
Incorporation Company
17 September 1998
NEWINCIncorporation