Background WavePink WaveYellow Wave

MEDACY LTD (04835096)

MEDACY LTD (04835096) is an active UK company. incorporated on 16 July 2003. with registered office in North Yorkshire. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. MEDACY LTD has been registered for 22 years. Current directors include BUSBY, Ruth Emma, HAWTHORN, Graham Alan, HOCKEY, Shaun Anthony and 1 others.

Company Number
04835096
Status
active
Type
ltd
Incorporated
16 July 2003
Age
22 years
Address
6 Market Place, North Yorkshire, DL8 1EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BUSBY, Ruth Emma, HAWTHORN, Graham Alan, HOCKEY, Shaun Anthony, MCCORMICK, Daniel Thomas
SIC Codes
78109, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDACY LTD

MEDACY LTD is an active company incorporated on 16 July 2003 with the registered office located in North Yorkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. MEDACY LTD was registered 22 years ago.(SIC: 78109, 86900)

Status

active

Active since 22 years ago

Company No

04835096

LTD Company

Age

22 Years

Incorporated 16 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

PL-UK RECRUITMENT LIMITED
From: 21 November 2006To: 18 February 2016
PHARMACY LOCUMS UK LIMITED
From: 16 July 2003To: 21 November 2006
Contact
Address

6 Market Place Bedale North Yorkshire, DL8 1EQ,

Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Owner Exit
Jul 19
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Oct 22
Director Left
Apr 23
Director Joined
May 23
Loan Cleared
Apr 24
Loan Secured
Sept 24
Director Left
Jan 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HOCKEY, Kathryn

Active
Mill Lane, BedaleDL8 2RX
Secretary
Appointed 16 Jul 2003

BUSBY, Ruth Emma

Active
Holmbury St. Mary, DorkingRH5 6LQ
Born November 1967
Director
Appointed 16 May 2023

HAWTHORN, Graham Alan

Active
Anderson Place, EdinburghEH6 5NP
Born April 1970
Director
Appointed 13 Sept 2022

HOCKEY, Shaun Anthony

Active
Mill Lane, BedaleDL8 2RX
Born September 1970
Director
Appointed 16 Jul 2003

MCCORMICK, Daniel Thomas

Active
Anderson Place, EdinburghEH6 5NP
Born September 1987
Director
Appointed 13 Sept 2022

BURNS-WILLIAMSON OBE, Mark

Resigned
Market Place, BedaleDL8 1EQ
Born January 1964
Director
Appointed 24 Jan 2022
Resigned 29 Jan 2025

MCINTOSH, Graham

Resigned
Market Place, BedaleDL8 1EQ
Born November 1960
Director
Appointed 25 May 2022
Resigned 13 Sept 2022

POND, Caroline Mary

Resigned
Market Place, BedaleDL8 1EQ
Born March 1963
Director
Appointed 24 Jan 2022
Resigned 24 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Chase Search & Selection Limited

Active
Anderson Place, EdinburghEH6 5NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2022

Mr Shaun Anthony Hockey

Ceased
Market Place, North YorkshireDL8 1EQ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Sept 2022

Kathryn Hockey

Ceased
Market Place, North YorkshireDL8 1EQ
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control
29 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Resolution
6 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2022
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Memorandum Articles
26 September 2022
MAMA
Resolution
26 September 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Capital Name Of Class Of Shares
16 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Certificate Change Of Name Company
18 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Certificate Change Of Name Company
21 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
225Change of Accounting Reference Date
Legacy
15 August 2003
395Particulars of Mortgage or Charge
Incorporation Company
16 July 2003
NEWINCIncorporation