Background WavePink WaveYellow Wave

MEDCO (CCCU) LIMITED (04823775)

MEDCO (CCCU) LIMITED (04823775) is an active UK company. incorporated on 7 July 2003. with registered office in Canterbury. The company operates in the Education sector, engaged in first-degree level higher education. MEDCO (CCCU) LIMITED has been registered for 22 years. Current directors include APPLEBY, Susan Elizabeth, AYERS, Margaret, WEED, Michael Edward, Professor.

Company Number
04823775
Status
active
Type
ltd
Incorporated
7 July 2003
Age
22 years
Address
Anselm, Canterbury, CT1 1QU
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
APPLEBY, Susan Elizabeth, AYERS, Margaret, WEED, Michael Edward, Professor
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDCO (CCCU) LIMITED

MEDCO (CCCU) LIMITED is an active company incorporated on 7 July 2003 with the registered office located in Canterbury. The company operates in the Education sector, specifically engaged in first-degree level higher education. MEDCO (CCCU) LIMITED was registered 22 years ago.(SIC: 85421)

Status

active

Active since 22 years ago

Company No

04823775

LTD Company

Age

22 Years

Incorporated 7 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

MEDCO (CCCUC) LTD
From: 2 September 2003To: 27 September 2005
M&R 916 LIMITED
From: 7 July 2003To: 2 September 2003
Contact
Address

Anselm North Holmes Road Canterbury, CT1 1QU,

Previous Addresses

Rochester House St. Georges Place Canterbury Kent CT1 1UT
From: 23 December 2009To: 9 December 2021
, C/O the Office of the University, Solicitor Canterbury Christ, Church University Canterbury, Kent CT11QU
From: 7 July 2003To: 23 December 2009
Timeline

20 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jul 03
Capital Update
Jan 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jul 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 22
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SEAR, Alison Clare

Active
North Holmes Road, CanterburyCT1 1QU
Secretary
Appointed 01 Jan 2017

APPLEBY, Susan Elizabeth

Active
North Holmes Road, CanterburyCT1 1QU
Born September 1948
Director
Appointed 01 Aug 2021

AYERS, Margaret

Active
North Holmes Road, CanterburyCT1 1QU
Born December 1967
Director
Appointed 01 Aug 2018

WEED, Michael Edward, Professor

Active
North Holmes Road, CanterburyCT1 1QU
Born September 1971
Director
Appointed 07 Nov 2017

BOGLE, Paul Wakefield

Resigned
29 River Court, CharthamCT4 7JN
Secretary
Appointed 01 Aug 2005
Resigned 01 Jan 2017

LIM, Zickie

Resigned
20 Corner Park, Saffron WaldenCB10 2EF
Nominee secretary
Appointed 07 Jul 2003
Resigned 20 Aug 2003

TAYLOR, William John

Resigned
10 Dukeswood, WhitstableCT5 3PJ
Secretary
Appointed 20 Aug 2003
Resigned 31 Jul 2005

ANDREWS, Margaret, Professor

Resigned
6 Kirby's Heights, CanterburyCT2 8FB
Born January 1954
Director
Appointed 01 Feb 2005
Resigned 30 Nov 2012

ARMITT, Judith Jane

Resigned
St. Georges Place, CanterburyCT1 1UT
Born September 1953
Director
Appointed 01 Sept 2017
Resigned 31 Jul 2021

BOGLE, Paul Wakefield

Resigned
29 River Court, CharthamCT4 7JN
Born June 1972
Director
Appointed 01 Aug 2005
Resigned 27 Nov 2014

CLARK, Stephen

Resigned
Langton Road, Tunbridge WellsTN3 0HP
Born July 1948
Director
Appointed 01 Sept 2010
Resigned 27 Nov 2014

CLAYTON, Henry Roger

Resigned
Ladywell House Spring Lane, CanterburyCT2 0DL
Born August 1945
Director
Appointed 20 Aug 2003
Resigned 31 Jan 2005

IRONSIDE, Andrew Thomson

Resigned
College Drive, Tunbridge WellsTN2 3PN
Born March 1957
Director
Appointed 20 Aug 2003
Resigned 21 Apr 2017

JAMES, Helen, Professor

Resigned
North Holmes Road, CanterburyCT1 1QU
Born December 1961
Director
Appointed 27 Nov 2014
Resigned 31 Dec 2021

MARKS, Laura

Resigned
St. Georges Place, CanterburyCT1 1UT
Born October 1971
Director
Appointed 07 Nov 2017
Resigned 31 Jul 2018

MARTIN, Frank

Resigned
St. Georges Place, CanterburyCT1 1UT
Born January 1952
Director
Appointed 27 Nov 2014
Resigned 31 Aug 2017

PICKTHORN, Tom

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Nominee director
Appointed 07 Jul 2003
Resigned 20 Aug 2003

STURT, Richard Harry Brooke

Resigned
7 Granville Road, DealCT14 7LU
Born November 1939
Director
Appointed 27 Nov 2003
Resigned 31 Jul 2010

TAYLOR, William John

Resigned
10 Dukeswood, WhitstableCT5 3PJ
Born April 1945
Director
Appointed 20 Aug 2003
Resigned 31 Jul 2005

WRIGHT, Michael, Professor

Resigned
Woodnesborough Road, SandwichCT13 0BA
Born May 1949
Director
Appointed 27 Nov 2003
Resigned 31 Aug 2010

Persons with significant control

1

St. Georges Place, CanterburyCT1 1UT

Nature of Control

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

Filing History

105

Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
21 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 October 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Resolution
16 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Annual Return Company With Made Up Date
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
11 January 2010
SH19Statement of Capital
Legacy
11 January 2010
SH20SH20
Legacy
11 January 2010
CAP-SSCAP-SS
Resolution
11 January 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288cChange of Particulars
Legacy
29 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
6 October 2006
288cChange of Particulars
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
28 September 2005
287Change of Registered Office
Certificate Change Of Name Company
27 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
225Change of Accounting Reference Date
Legacy
19 April 2004
88(2)R88(2)R
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
19 April 2004
123Notice of Increase in Nominal Capital
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
287Change of Registered Office
Legacy
27 August 2003
225Change of Accounting Reference Date
Incorporation Company
7 July 2003
NEWINCIncorporation