Background WavePink WaveYellow Wave

MERCO MEDICAL HOLDINGS LTD (07610844)

MERCO MEDICAL HOLDINGS LTD (07610844) is an active UK company. incorporated on 20 April 2011. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERCO MEDICAL HOLDINGS LTD has been registered for 14 years. Current directors include BETTELL, Jonathan James, GALLIMORE, Keiron, MIDGLEY, Andrew Edward and 1 others.

Company Number
07610844
Status
active
Type
ltd
Incorporated
20 April 2011
Age
14 years
Address
Walnut House Blackhill Drive, Milton Keynes, MK12 5TS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BETTELL, Jonathan James, GALLIMORE, Keiron, MIDGLEY, Andrew Edward, QUINN, Anna Aletta
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCO MEDICAL HOLDINGS LTD

MERCO MEDICAL HOLDINGS LTD is an active company incorporated on 20 April 2011 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERCO MEDICAL HOLDINGS LTD was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07610844

LTD Company

Age

14 Years

Incorporated 20 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

MERCO RECRUITMENT HOLDINGS LIMITED
From: 20 April 2011To: 20 June 2013
Contact
Address

Walnut House Blackhill Drive Wolverton Mill Milton Keynes, MK12 5TS,

Previous Addresses

Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
From: 16 July 2024To: 7 December 2025
Bank House 81 st. Judes Road Englefield Green Surrey TW20 0DF
From: 20 April 2011To: 16 July 2024
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Sept 13
Funding Round
Nov 13
Funding Round
Oct 14
Funding Round
Nov 14
Capital Reduction
May 16
Share Buyback
May 16
Director Joined
Jul 18
Funding Round
Dec 18
Director Left
Oct 19
Director Left
Dec 19
Capital Reduction
Jan 20
Capital Reduction
Jan 20
Share Buyback
Jan 20
Owner Exit
Dec 20
Funding Round
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Feb 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
12
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BETTELL, Jonathan James

Active
Blackhill Drive, Milton KeynesMK12 5TS
Born February 1968
Director
Appointed 05 Dec 2025

GALLIMORE, Keiron

Active
Blackhill Drive, Milton KeynesMK12 5TS
Born October 1971
Director
Appointed 05 Dec 2025

MIDGLEY, Andrew Edward

Active
Blackhill Drive, Milton KeynesMK12 5TS
Born March 1972
Director
Appointed 05 Dec 2025

QUINN, Anna Aletta

Active
298 Regents Park Road, LondonN3 2SZ
Born October 1978
Director
Appointed 30 Jun 2011

EXCEED COSEC SERVICES LIMITED

Resigned
81 St Judes Road, Englefield GreenTW20 0DF
Corporate secretary
Appointed 21 Dec 2012
Resigned 01 Mar 2024

BROWN, Andrew Jonathan

Resigned
81 St. Judes Road, Englefield GreenTW20 0DF
Born July 1944
Director
Appointed 01 Jul 2011
Resigned 11 Nov 2021

CHAMPION, Anthony Richard

Resigned
298 Regents Park Road, LondonN3 2SZ
Born September 1964
Director
Appointed 30 Jun 2011
Resigned 05 Dec 2025

GREENWOOD, Julie Anne

Resigned
81 St Judes Road, Englefield GreenTW20 0DF
Born July 1969
Director
Appointed 18 Jul 2018
Resigned 23 Sept 2019

PANCHAL, Chetan Dhansukhbhai

Resigned
Norbury Crescent, LondonSW16 4JY
Born August 1978
Director
Appointed 20 Apr 2011
Resigned 19 Dec 2019

ROETS, Linda Michelle

Resigned
298 Regents Park Road, LondonN3 2SZ
Born November 1984
Director
Appointed 09 Jan 2024
Resigned 29 Nov 2024

ROETS, Nicholas Gordon

Resigned
298 Regents Park Road, LondonN3 2SZ
Born July 1983
Director
Appointed 09 Jan 2024
Resigned 29 Nov 2024

Persons with significant control

5

1 Active
4 Ceased
298 Regents Park Road, LondonN3 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2021

Mr Andrew Jonathan Brown

Ceased
Englefield GreenTW20 0DF
Born July 1944

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Nov 2021

Mr Anthony Richard Champion

Ceased
81 St Judes Road, Englefield GreenTW20 0DF
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Nov 2021

Ms Anna Aletta Van Heerden

Ceased
Englefield GreenTW20 0DF
Born October 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Nov 2021

Mr Chetan Dhansukhbhai Panchal

Ceased
Englefield GreenTW20 0DF
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Capital Cancellation Shares
13 January 2020
SH06Cancellation of Shares
Capital Cancellation Shares
13 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Resolution
16 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Capital Cancellation Shares
18 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Resolution
21 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Certificate Change Of Name Company
20 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Appoint Corporate Secretary Company With Name
3 May 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Resolution
13 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2011
NEWINCIncorporation