Background WavePink WaveYellow Wave

MCCOLLUM CONSULTANTS LTD (11365662)

MCCOLLUM CONSULTANTS LTD (11365662) is an active UK company. incorporated on 16 May 2018. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MCCOLLUM CONSULTANTS LTD has been registered for 7 years. Current directors include MCCOLLUM, Charles Nevin, Prof, WILLIAMS-LEES, Richard Daniel.

Company Number
11365662
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
The Lodge 858 Wilmslow Road, Manchester, M20 2AU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MCCOLLUM, Charles Nevin, Prof, WILLIAMS-LEES, Richard Daniel
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCOLLUM CONSULTANTS LTD

MCCOLLUM CONSULTANTS LTD is an active company incorporated on 16 May 2018 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MCCOLLUM CONSULTANTS LTD was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11365662

LTD Company

Age

7 Years

Incorporated 16 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

The Lodge 858 Wilmslow Road Didsbury Manchester, M20 2AU,

Previous Addresses

Park House 200 Drake Street Rochdale Lancashire OL16 1PJ United Kingdom
From: 16 May 2018To: 2 December 2024
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Funding Round
Nov 20
Director Joined
Feb 22
Share Issue
Mar 22
Funding Round
May 22
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLOOD, Georgina

Active
858 Wilmslow Road, ManchesterM20 2AU
Secretary
Appointed 18 Dec 2023

MCCOLLUM, Charles Nevin, Prof

Active
858 Wilmslow Road, ManchesterM20 2AU
Born April 1950
Director
Appointed 16 May 2018

WILLIAMS-LEES, Richard Daniel

Active
858 Wilmslow Road, ManchesterM20 2AU
Born July 1985
Director
Appointed 14 Feb 2022

MAKIN, Danielle

Resigned
The Hedgerows, RochdaleOL12 8AW
Secretary
Appointed 21 Jul 2020
Resigned 18 Dec 2023

Persons with significant control

1

Prof Charles Nevin Mccollum

Active
858 Wilmslow Road, ManchesterM20 2AU
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 May 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Resolution
9 May 2022
RESOLUTIONSResolutions
Memorandum Articles
29 March 2022
MAMA
Resolution
29 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 March 2022
SH10Notice of Particulars of Variation
Resolution
11 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 March 2022
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
4 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 May 2021
AAAnnual Accounts
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Incorporation Company
16 May 2018
NEWINCIncorporation