Background WavePink WaveYellow Wave

MEDICURE PROFESSIONALS LIMITED (08396434)

MEDICURE PROFESSIONALS LIMITED (08396434) is an active UK company. incorporated on 11 February 2013. with registered office in Chipping Campden. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. MEDICURE PROFESSIONALS LIMITED has been registered for 13 years. Current directors include CONNOR, Declan William Russell, JOHNSTONE, Gavin Joseph, ROBERTSON, Benton.

Company Number
08396434
Status
active
Type
ltd
Incorporated
11 February 2013
Age
13 years
Address
Camperdene House, Chipping Campden, GL55 6AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CONNOR, Declan William Russell, JOHNSTONE, Gavin Joseph, ROBERTSON, Benton
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICURE PROFESSIONALS LIMITED

MEDICURE PROFESSIONALS LIMITED is an active company incorporated on 11 February 2013 with the registered office located in Chipping Campden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. MEDICURE PROFESSIONALS LIMITED was registered 13 years ago.(SIC: 78200)

Status

active

Active since 13 years ago

Company No

08396434

LTD Company

Age

13 Years

Incorporated 11 February 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Camperdene House High Street Chipping Campden, GL55 6AT,

Previous Addresses

Unit 24 Oliver Business Park Oliver Road London NW10 7JB
From: 11 February 2013To: 19 June 2018
Timeline

8 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Feb 13
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Jul 19
Director Joined
Nov 20
Director Joined
Nov 20
Share Issue
Nov 20
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CONNOR, Declan William Russell

Active
High Street, Chipping CampdenGL55 6AT
Born March 1993
Director
Appointed 10 Nov 2020

JOHNSTONE, Gavin Joseph

Active
High Street, Chipping CampdenGL55 6AT
Born October 1977
Director
Appointed 18 Jun 2018

ROBERTSON, Benton

Active
High Street, Chipping CampdenGL55 6AT
Born July 1977
Director
Appointed 10 Nov 2020

POPAT, Varsha

Resigned
Oliver Business Park, LondonNW10 7JB
Born June 1964
Director
Appointed 11 Feb 2013
Resigned 18 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
High Street, Chipping CampdenGL55 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2018

Mrs Varsha Popat

Ceased
High Street, Chipping CampdenGL55 6AT
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 November 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
19 November 2020
RESOLUTIONSResolutions
Memorandum Articles
19 November 2020
MAMA
Capital Name Of Class Of Shares
19 November 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Incorporation Company
11 February 2013
NEWINCIncorporation