Background WavePink WaveYellow Wave

MERSEY CARE DEVELOPMENT COMPANY 1 LIMITED (08287986)

MERSEY CARE DEVELOPMENT COMPANY 1 LIMITED (08287986) is an active UK company. incorporated on 9 November 2012. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MERSEY CARE DEVELOPMENT COMPANY 1 LIMITED has been registered for 13 years. Current directors include DENNY, Michael, FRENCH, Desmond Mark, PARZYCH, Andreas.

Company Number
08287986
Status
active
Type
ltd
Incorporated
9 November 2012
Age
13 years
Address
9th Floor Cobalt Square, Birmingham, B16 8QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DENNY, Michael, FRENCH, Desmond Mark, PARZYCH, Andreas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEY CARE DEVELOPMENT COMPANY 1 LIMITED

MERSEY CARE DEVELOPMENT COMPANY 1 LIMITED is an active company incorporated on 9 November 2012 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MERSEY CARE DEVELOPMENT COMPANY 1 LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08287986

LTD Company

Age

13 Years

Incorporated 9 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

9th Floor Cobalt Square 83-85 Hagley Road Birmingham, B16 8QG,

Previous Addresses

9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England
From: 18 February 2019To: 18 February 2019
15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG
From: 14 November 2014To: 18 February 2019
15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England
From: 23 December 2013To: 14 November 2014
75 Colmore Row Birmingham B3 2AP
From: 17 January 2013To: 23 December 2013
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 9 November 2012To: 17 January 2013
Timeline

25 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Funding Round
Mar 13
Share Issue
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
May 15
Director Left
May 15
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DENNY, Michael

Active
6e Route De Treves, 2633 Senningerberg
Born November 1977
Director
Appointed 31 Oct 2025

FRENCH, Desmond Mark

Active
2633 Senningerberg, Luxembourg
Born July 1975
Director
Appointed 02 Feb 2026

PARZYCH, Andreas

Active
Route De Treves, 2633 Stenningburg
Born July 1972
Director
Appointed 11 Nov 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 09 Nov 2012
Resigned 22 Nov 2012

ACKLAM, Simon David

Resigned
Floor Colbalt Square, BirminghamB16 8QG
Born November 1958
Director
Appointed 22 Nov 2012
Resigned 13 Feb 2014

HARRIS, Nicholas Forster

Resigned
Floor Colbalt Square, BirminghamB16 8QG
Born September 1959
Director
Appointed 22 Nov 2012
Resigned 20 Dec 2013

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 09 Nov 2012
Resigned 22 Nov 2012

NAAFS, Albert Hendrik

Resigned
83-85 Hagley Road, BirminghamB16 8QG
Born January 1965
Director
Appointed 26 May 2015
Resigned 01 Apr 2025

SHARPE, Tim Frank

Resigned
Braywick Road, MaidenheadSL6 1DA
Born September 1957
Director
Appointed 09 May 2013
Resigned 20 Dec 2013

SHOPOV, Georgi Dimitrov

Resigned
Bbgi Management Holdco S.A.R.L., L-2633 SenningerbergL-2633
Born February 1983
Director
Appointed 01 Apr 2025
Resigned 31 Oct 2025

SPEER, Arne

Resigned
Route De Trèves, L-2633 Senningerberg
Born September 1971
Director
Appointed 20 Dec 2013
Resigned 26 May 2015

TAYLER, Ian

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born April 1976
Director
Appointed 20 Dec 2013
Resigned 02 Feb 2026

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 09 Nov 2012
Resigned 22 Nov 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 09 Nov 2012
Resigned 22 Nov 2012

Persons with significant control

1

0 Active
1 Ceased
Route De Trèves, Senningerberg

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 19 Jun 2025
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Resolution
6 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 March 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 January 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Incorporation Company
9 November 2012
NEWINCIncorporation