Background WavePink WaveYellow Wave

MEDICSPRO CARE SERVICES LIMITED (06777426)

MEDICSPRO CARE SERVICES LIMITED (06777426) is an active UK company. incorporated on 19 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 CARE SERVICES LIMITED has been registered for 17 years. Current directors include PRINCE, Russell Craig.

Company Number
06777426
Status
active
Type
ltd
Incorporated
19 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
PRINCE, Russell Craig
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICSPRO CARE SERVICES LIMITED

MEDICSPRO CARE SERVICES LIMITED is an active company incorporated on 19 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 CARE SERVICES LIMITED was registered 17 years ago.(SIC: 78200)

Status

active

Active since 17 years ago

Company No

06777426

LTD Company

Age

17 Years

Incorporated 19 December 2008

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

URBAN MEDICAL LIMITED
From: 19 December 2008To: 9 May 2025
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: 31 October 2019
88 Snakes Lane East Woodford Green IG8 7HX United Kingdom
From: 19 December 2008To: 4 November 2013
Timeline

13 key events • 2008 - 2025

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
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Feb 20
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PRINCE, Russell Craig

Active
Floor, LondonE11 1HP
Born July 1959
Director
Appointed 12 Aug 2010

DANIELS, James

Resigned
21 Byron Avenue, LondonE18 2HH
Secretary
Appointed 19 Dec 2008
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 19 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
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 19 Dec 2008
Resigned 19 Dec 2008

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 24 Feb 2015
Resigned 15 Nov 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Russell Craig Prince

Active
North Street, RomfordRM1 1ES
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2025

Mr Henry Thomas Smith

Ceased
Kirkdale House, LeytonstoneE11 1HP
Born January 1962

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
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

64

Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
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
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 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 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
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
20 December 2012
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
7 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
4 January 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 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
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 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
19 December 2008
NEWINCIncorporation