Background WavePink WaveYellow Wave

MAPLE TREE MED CAN CONSULTANCY LTD (11998700)

MAPLE TREE MED CAN CONSULTANCY LTD (11998700) is an active UK company. incorporated on 16 May 2019. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. MAPLE TREE MED CAN CONSULTANCY LTD has been registered for 6 years. Current directors include BARNES, Michael Philip, DINGLEY, Drew.

Company Number
11998700
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
29 Adeline Gardens, Newcastle Upon Tyne, NE3 4JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BARNES, Michael Philip, DINGLEY, Drew
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE TREE MED CAN CONSULTANCY LTD

MAPLE TREE MED CAN CONSULTANCY LTD is an active company incorporated on 16 May 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. MAPLE TREE MED CAN CONSULTANCY LTD was registered 6 years ago.(SIC: 86220)

Status

active

Active since 6 years ago

Company No

11998700

LTD Company

Age

6 Years

Incorporated 16 May 2019

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 29 December 2025 (3 months 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

DEACON BARNES MED CAN LTD
From: 16 May 2019To: 9 September 2019
Contact
Address

29 Adeline Gardens Newcastle Upon Tyne, NE3 4JQ,

Previous Addresses

, Walnut Lodge Beaudesert Lane, Henley-in-Arden, B95 5JY, England
From: 12 August 2024To: 29 May 2025
, 26 Red Lane 26 Red Lane, Burton Green, Kenilworth, CV8 1NZ, England
From: 31 March 2023To: 12 August 2024
, 29 Adeline Gardens, Newcastle upon Tyne, NE3 4JQ, United Kingdom
From: 9 December 2019To: 31 March 2023
, 4 Priory Road, Kenilworth, CV8 1LL, United Kingdom
From: 16 May 2019To: 9 December 2019
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Joined
Oct 20
Director Joined
Oct 20
New Owner
Mar 22
New Owner
Mar 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Share Buyback
May 23
Director Joined
May 23
Director Joined
May 25
Director Left
May 25
Owner Exit
May 25
New Owner
May 25
Share Buyback
Aug 25
Capital Reduction
Sept 25
New Owner
Jan 26
Owner Exit
Jan 26
3
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARNES, Michael Philip

Active
Adeline Gardens, Newcastle Upon TyneNE3 4JQ
Born November 1952
Director
Appointed 17 May 2023

DINGLEY, Drew

Active
Adeline Gardens, Newcastle Upon TyneNE3 4JQ
Born July 1978
Director
Appointed 14 May 2025

BARNES, Michael Philip

Resigned
Adeline Gardens, Newcastle Upon TyneNE3 4JQ
Born November 1952
Director
Appointed 16 May 2019
Resigned 29 Mar 2023

CARROLL, Peter Damian

Resigned
Southwark Street, LondonSE1 1TY
Born October 1960
Director
Appointed 01 Oct 2020
Resigned 29 Mar 2023

DE PEYER, William Patrick

Resigned
Southwark Street, LondonSE1 1TY
Born October 1976
Director
Appointed 01 Oct 2020
Resigned 29 Mar 2023

DEACON, Hannah

Resigned
Beaudesert Lane, Henley-In-ArdenB95 5JY
Born June 1979
Director
Appointed 16 May 2019
Resigned 06 May 2025

Persons with significant control

6

1 Active
5 Ceased

Mr Drew Dingley

Active
Adeline Gardens, Newcastle Upon TyneNE3 4JQ
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2025

Mr Michael Philip Barnes

Ceased
Adeline Gardens, Newcastle Upon TyneNE3 4JQ
Born November 1952

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 14 May 2025
Ceased 01 Jun 2025

Mr Peter Damian Carroll

Ceased
Adeline Gardens, Newcastle Upon TyneNE3 4JQ
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2022
Ceased 29 Mar 2023

Mr William Patrick De Peyer

Ceased
Adeline Gardens, Newcastle Upon TyneNE3 4JQ
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2022
Ceased 29 Mar 2023

Ms Hannah Deacon

Ceased
Beaudesert Lane, Henley-In-ArdenB95 5JY
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2019
Ceased 05 May 2025

Mr Michael Philip Barnes

Ceased
Adeline Gardens, Newcastle Upon TyneNE3 4JQ
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2019
Ceased 29 Mar 2023
Fundings
Financials
Latest Activities

Filing History

51

Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Capital Cancellation Shares
8 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 August 2025
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Resolution
20 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 April 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
16 May 2023
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Resolution
24 December 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Resolution
9 September 2019
RESOLUTIONSResolutions
Incorporation Company
16 May 2019
NEWINCIncorporation