Background WavePink WaveYellow Wave

MEDICSPRO HEALTHCARE LIMITED (06769276)

MEDICSPRO HEALTHCARE LIMITED (06769276) is an active UK company. incorporated on 9 December 2008. with registered office in Romford. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. MEDICSPRO HEALTHCARE LIMITED has been registered for 17 years. Current directors include JOHNSON, Paul James, PRINCE, Russell Craig.

Company Number
06769276
Status
active
Type
ltd
Incorporated
9 December 2008
Age
17 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICSPRO HEALTHCARE LIMITED

MEDICSPRO HEALTHCARE LIMITED is an active company incorporated on 9 December 2008 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. MEDICSPRO HEALTHCARE LIMITED was registered 17 years ago.(SIC: 78200)

Status

active

Active since 17 years ago

Company No

06769276

LTD Company

Age

17 Years

Incorporated 9 December 2008

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

URBAN LEARNING LIMITED
From: 20 January 2011To: 11 February 2015
URBAN MEDICAL RECRUITMENT LIMITED
From: 9 December 2008To: 20 January 2011
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
88 Snakes Lane East Woodford Green IG8 7HX United Kingdom
From: 9 December 2008To: 4 November 2013
Timeline

21 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Aug 10
Director Left
Aug 10
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
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 Joined
Aug 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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 12 Aug 2010

DANIELS, James

Resigned
Byron Avenue, South WoodfordE18 2HH
Secretary
Appointed 01 Mar 2010
Resigned 02 Jul 2010

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Secretary
Appointed 02 Jul 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

KEEBLE, James Trevor

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

MANOFF, Ashley Simon

Resigned
35 Hatley Avenue, IlfordIG6 1EG
Born July 1972
Director
Appointed 09 Dec 2008
Resigned 22 Jul 2009

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

SMITH, Henry Thomas

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

SMITH, Henry Thomas

Resigned
Great Oaks, LondonE4 7QL
Born January 1962
Director
Appointed 22 Jul 2009
Resigned 12 Aug 2010

SMITH, Henry Thomas

Resigned
Great Oaks, LondonE4 7QL
Born January 1962
Director
Appointed 09 Dec 2008
Resigned 09 Dec 2008

STEDMAN, Simon Christoffer

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

Persons with significant control

1

Kirkdale Road, LeytonstoneE11 1HP

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

76

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 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
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
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
18 December 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 Small
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
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
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 Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
11 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
6 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Appoint Person Director Company With Name
20 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
20 January 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Incorporation Company
9 December 2008
NEWINCIncorporation