Background WavePink WaveYellow Wave

MEDICSPRO LTD (04322086)

MEDICSPRO LTD (04322086) is an active UK company. incorporated on 13 November 2001. with registered office in Romford. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 1 other business activities. MEDICSPRO LTD has been registered for 24 years. Current directors include JOHNSON, Paul James, PRINCE, Russell Craig.

Company Number
04322086
Status
active
Type
ltd
Incorporated
13 November 2001
Age
24 years
Address
111-115 North Street, Romford, RM1 1ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
JOHNSON, Paul James, PRINCE, Russell Craig
SIC Codes
78200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICSPRO LTD

MEDICSPRO LTD is an active company incorporated on 13 November 2001 with the registered office located in Romford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 1 other business activity. MEDICSPRO LTD was registered 24 years ago.(SIC: 78200, 82990)

Status

active

Active since 24 years ago

Company No

04322086

LTD Company

Age

24 Years

Incorporated 13 November 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

111-115 North Street Romford, RM1 1ES,

Previous Addresses

First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 2 August 2019
Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom
From: 18 August 2010To: 4 November 2013
Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX
From: 23 November 2009To: 18 August 2010
Excelsior House, Room 4, Suite 3 3-5 Balfour Road Ilford Essex IG1 4HP
From: 13 November 2001To: 23 November 2009
Timeline

23 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Feb 15
Director Left
Mar 15
Loan Secured
May 15
Loan Secured
Jun 15
Loan Secured
Sept 15
Loan Cleared
Sept 16
Director Joined
Nov 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Aug 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

JOHNSON, Paul James

Active
North Street, RomfordRM1 1ES
Born August 1981
Director
Appointed 16 Aug 2021

PRINCE, Russell Craig

Active
Floor, LondonE11 1HP
Born July 1959
Director
Appointed 29 Jul 2009

DANIELS, James

Resigned
21 Byron Avenue, LondonE18 2HH
Secretary
Appointed 29 Jul 2009
Resigned 28 Jun 2010

NATHAN, Peace Niranjala

Resigned
66 Marlands Road, IlfordIG5 0JJ
Secretary
Appointed 24 Mar 2004
Resigned 30 Jul 2009

NATHAN, Rajaratnam Arun

Resigned
66 Marlands Road, IlfordIG5 0JJ
Secretary
Appointed 22 Nov 2001
Resigned 09 Nov 2005

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Secretary
Appointed 28 Jun 2010
Resigned 06 Mar 2015

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Secretary
Appointed 06 Mar 2015
Resigned 15 Nov 2017

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 13 Nov 2001
Resigned 14 Nov 2001

DEVASIA, Joseph

Resigned
3 Russet House, HounslowTW3 3NE
Born January 1974
Director
Appointed 22 Nov 2001
Resigned 17 Jan 2003

JAYASUNDARA, Jaya

Resigned
15 Campbell Close, TowcesterNN12 7AW
Born June 1945
Director
Appointed 22 Nov 2001
Resigned 04 Mar 2002

KEEBLE, James Trevor

Resigned
88 Snakes Lane East, WoodfordIG8 7HX
Born March 1981
Director
Appointed 07 Feb 2012
Resigned 07 Feb 2012

NATHAN, Rajaratnam Arun

Resigned
66 Marlands Road, IlfordIG5 0JJ
Born January 1959
Director
Appointed 22 Nov 2001
Resigned 31 Dec 2010

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Born April 1977
Director
Appointed 20 Mar 2011
Resigned 06 Mar 2015

REYNOLDS, Chelsea

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 13 Nov 2017
Resigned 18 Feb 2020

SATHANANTHAN, Rajaratnam

Resigned
99 New Street Hill, BromleyBR1 5BA
Born August 1964
Director
Appointed 22 Nov 2001
Resigned 24 Mar 2004

SHETH, Amit

Resigned
64 Waghorn, HarrowHA3 9ER
Born January 1985
Director
Appointed 10 Mar 2006
Resigned 27 Feb 2007

SHULTON, Rodney

Resigned
Kirkdale Road, LondonE11 1HP
Born January 1967
Director
Appointed 30 Nov 2016
Resigned 30 Sept 2020

SMITH, Henry Thomas

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 13 Nov 2017
Resigned 18 Feb 2020

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 12 Feb 2015
Resigned 15 Nov 2017

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 13 Nov 2001
Resigned 14 Nov 2001

Persons with significant control

1

North Street, RomfordRM1 1ES

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

127

Change To A Person With Significant Control
18 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Auditors Resignation Company
25 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Small
15 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
20 December 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Legacy
15 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Legacy
20 January 2010
MG02MG02
Change Account Reference Date Company Previous Shortened
4 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
403aParticulars of Charge Subject to s859A
Legacy
1 December 2008
363aAnnual Return
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Miscellaneous
17 January 2008
MISCMISC
Miscellaneous
17 January 2008
MISCMISC
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
5 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
6 December 2006
122122
Legacy
4 August 2006
287Change of Registered Office
Legacy
28 March 2006
88(3)88(3)
Legacy
28 March 2006
88(2)R88(2)R
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
25 January 2006
122122
Legacy
25 January 2006
123Notice of Increase in Nominal Capital
Resolution
25 January 2006
RESOLUTIONSResolutions
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
17 November 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 September 2003
AAAnnual Accounts
Legacy
3 July 2003
287Change of Registered Office
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
13 November 2002
88(2)R88(2)R
Legacy
27 May 2002
225Change of Accounting Reference Date
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Incorporation Company
13 November 2001
NEWINCIncorporation