Background WavePink WaveYellow Wave

MCCANN HEALTH LIMITED (08743251)

MCCANN HEALTH LIMITED (08743251) is an active UK company. incorporated on 22 October 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MCCANN HEALTH LIMITED has been registered for 12 years. Current directors include BARRY, David Julian, KAY, Warren Spencer.

Company Number
08743251
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRY, David Julian, KAY, Warren Spencer
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCANN HEALTH LIMITED

MCCANN HEALTH LIMITED is an active company incorporated on 22 October 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MCCANN HEALTH LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08743251

LTD Company

Age

12 Years

Incorporated 22 October 2013

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

MIBEACON LIMITED
From: 2 July 2018To: 14 January 2019
MCCANN HEALTH MEDICAL COMMUNICATIONS LIMITED
From: 26 March 2018To: 2 July 2018
MIBEACON LIMITED
From: 22 October 2013To: 26 March 2018
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

135 Bishopsgate London EC2M 3TP England
From: 25 September 2020To: 9 January 2026
3 Grosvenor Gardens London SW1W 0BD
From: 18 January 2016To: 25 September 2020
Embassy House Queens Avenue Bristol BS8 1SB
From: 22 October 2013To: 18 January 2016
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BEAN, Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 06 Jan 2016

BARRY, David Julian

Active
90-100 Southwark Street, LondonSE1 0SW
Born December 1974
Director
Appointed 10 Dec 2025

KAY, Warren Spencer

Active
90-100 Southwark Street, LondonSE1 0SW
Born December 1971
Director
Appointed 12 Jan 2023

BUCKWELL, Charles Edward George

Resigned
Bishopsgate, LondonEC2M 3TP
Born April 1964
Director
Appointed 31 Dec 2018
Resigned 12 Jan 2023

COLEMAN, Derek John

Resigned
Bishopsgate, LondonEC2M 3TP
Born July 1955
Director
Appointed 12 Jan 2023
Resigned 31 Oct 2025

MASON, Mark Edward, Dr

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born March 1965
Director
Appointed 22 Oct 2013
Resigned 04 Dec 2018

SUTCLIFFE, Phillip

Resigned
Bishopsgate, LondonEC2M 3TP
Born March 1968
Director
Appointed 31 Dec 2018
Resigned 12 Jan 2023

MUBALOO LIMITED

Resigned
Queens Avenue, BristolBS8 1SB
Corporate director
Appointed 22 Oct 2013
Resigned 31 Dec 2018

Persons with significant control

1

0 Active
1 Ceased
Bishopsgate, LondonEC2M 3TP

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 2022
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
6 October 2023
AAMDAAMD
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Resolution
18 January 2023
RESOLUTIONSResolutions
Memorandum Articles
18 January 2023
MAMA
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
8 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Resolution
14 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 January 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Certificate Change Of Name Company
2 July 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Resolution
26 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 February 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 January 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Incorporation Company
22 October 2013
NEWINCIncorporation