Background WavePink WaveYellow Wave

MEDCAN CLINICIANS SOCIETY CIC (12000732)

MEDCAN CLINICIANS SOCIETY CIC (12000732) is an active UK company. incorporated on 16 May 2019. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDCAN CLINICIANS SOCIETY CIC has been registered for 6 years. Current directors include BARNES, Michael Philip, THORPE, Kate Eleanor.

Company Number
12000732
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2019
Age
6 years
Address
29 Adeline Gardens, Newcastle Upon Tyne, NE3 4JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNES, Michael Philip, THORPE, Kate Eleanor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDCAN CLINICIANS SOCIETY CIC

MEDCAN CLINICIANS SOCIETY CIC is an active company incorporated on 16 May 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDCAN CLINICIANS SOCIETY CIC was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12000732

PRIVATE-LIMITED-GUARANT-NSC 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 19 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

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

29 Adeline Gardens Gosforth Newcastle Upon Tyne, NE3 4JQ,

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Director Joined
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 24
Director Left
Nov 24
New Owner
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARNES, Michael Philip

Active
Adeline Gardens, Newcastle Upon TyneNE3 4JQ
Born November 1952
Director
Appointed 14 Nov 2024

THORPE, Kate Eleanor

Active
Adeline Gardens, Newcastle Upon TyneNE3 4JQ
Born July 1985
Director
Appointed 17 Nov 2023

BARNES, Michael Philip

Resigned
Adeline Gardens, Newcastle Upon TyneNE3 4JQ
Born November 1952
Director
Appointed 16 May 2019
Resigned 17 Nov 2023

BARRON, Leon Philip, Dr

Resigned
Adeline Gardens, Newcastle Upon TyneNE3 4JQ
Born November 1980
Director
Appointed 17 Nov 2023
Resigned 14 Nov 2024

DEACON, Hannah

Resigned
Adeline Gardens, Newcastle Upon TyneNE3 4JQ
Born June 1979
Director
Appointed 17 Nov 2023
Resigned 07 May 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Philip Barnes

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

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 May 2025

Ms Hannah Deacon

Ceased
Adeline Gardens, Newcastle Upon TyneNE3 4JQ
Born June 1979

Nature of Control

Significant influence or control
Notified 17 Nov 2023
Ceased 07 May 2025

Mr Michael Philip Barnes

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

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 16 May 2019
Ceased 17 Nov 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
17 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Incorporation Community Interest Company
16 May 2019
CICINCCICINC