Background WavePink WaveYellow Wave

GLOBAL MEDIC FORCE (EUROPE) (05669135)

GLOBAL MEDIC FORCE (EUROPE) (05669135) is an active UK company. incorporated on 9 January 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GLOBAL MEDIC FORCE (EUROPE) has been registered for 20 years. Current directors include PEPERSTRAETE, Dr, Dr.

Company Number
05669135
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 January 2006
Age
20 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PEPERSTRAETE, Dr, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL MEDIC FORCE (EUROPE)

GLOBAL MEDIC FORCE (EUROPE) is an active company incorporated on 9 January 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GLOBAL MEDIC FORCE (EUROPE) was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05669135

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 9 January 2006

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

INTERNATIONAL CENTRE FOR EQUAL HEALTHCARE ACCESS (UK)
From: 9 January 2006To: 26 February 2009
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 31 March 2022To: 11 April 2025
2 Suite 602, 2 Old Brompton Road London London SW7 3DQ United Kingdom
From: 27 February 2018To: 31 March 2022
2 C/O Marie Charles Suite 602, 2 Old Brompton Road South Kensington London SW7 3DQ
From: 9 January 2006To: 27 February 2018
Timeline

11 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Jan 10
Director Joined
Aug 10
Director Joined
Feb 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Sept 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

PEPERSTRAETE, Dr, Dr

Active
Old Brompton Road, LondonSW7 3DQ
Born October 1964
Director
Appointed 20 Mar 2022

CHARLES, Marie, Dr

Resigned
2 Old Brompton Road Suite 602, LondonSW7 3DQ
Secretary
Appointed 09 Jan 2006
Resigned 01 Jan 2018

ARNDT, Susan

Resigned
9 Stirling Mansions, LondonNW6 3JT
Born January 1966
Director
Appointed 09 Jan 2006
Resigned 03 May 2007

CHARLES, Marie, Dr

Resigned
2 Old Brompton Road Suite 602, LondonSW7 3DQ
Born October 1964
Director
Appointed 09 Jan 2006
Resigned 20 Mar 2022

NGUYEN, Tp

Resigned
Suite 602, 2 Old Brompton Road, LondonSW7 3DQ
Born June 1984
Director
Appointed 19 Feb 2017
Resigned 20 Mar 2022

NGUYEN, Tt

Resigned
Suite 602, 2 Old Brompton Road, LondonSW7 3DQ
Born August 1974
Director
Appointed 01 Sept 2015
Resigned 03 Mar 2020

PEPERSTRAETE, Sophie

Resigned
Suite 602, LondonSW7 3DQ
Born September 1975
Director
Appointed 01 Jan 2010
Resigned 18 Feb 2017

RADLEY, Gordon Charles, Mr.

Resigned
Wellington House, FarnhamGU10 2EH
Born March 1953
Director
Appointed 03 May 2007
Resigned 31 Dec 2009

TEDFORD, Alastair

Resigned
The Mill House, CrauchieEH40 3EB
Born January 1958
Director
Appointed 09 Jan 2006
Resigned 15 Oct 2006

WILKINSON, William Felix Amies

Resigned
C/O Marie Charles, South KensingtonSW7 3DQ
Born January 1948
Director
Appointed 03 May 2007
Resigned 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
15 December 2009
AAAnnual Accounts
Memorandum Articles
4 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2009
363aAnnual Return
Legacy
12 January 2009
353353
Legacy
12 January 2009
190190
Legacy
12 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
5 September 2007
225Change of Accounting Reference Date
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363sAnnual Return (shuttle)
Incorporation Company
9 January 2006
NEWINCIncorporation