About

Registered Number: 06061230
Date of Incorporation: 23/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Chemilines House, Alperton Lane, Wembley, Middlesex, HA0 1DX

 

Founded in 2007, Medicareplus International Ltd has its registered office in Wembley in Middlesex. The current directors of this organisation are listed as Myrants, George, Omar, Ayesha, Omar, Mohamed Ismail, Stylianou, Andrew Evangelos in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OMAR, Mohamed Ismail 23 January 2007 18 April 2008 1
STYLIANOU, Andrew Evangelos 21 February 2007 18 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MYRANTS, George 15 March 2011 21 July 2011 1
OMAR, Ayesha 23 January 2007 26 July 2007 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 30 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 06 November 2016
CH01 - Change of particulars for director 22 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 20 October 2015
CH01 - Change of particulars for director 16 October 2015
MR01 - N/A 13 August 2015
MR01 - N/A 27 July 2015
MR01 - N/A 27 July 2015
MR01 - N/A 23 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
CH03 - Change of particulars for secretary 30 January 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 24 March 2011
AP03 - Appointment of secretary 15 March 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 20 November 2008
287 - Change in situation or address of Registered Office 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
363a - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
225 - Change of Accounting Reference Date 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2015 Outstanding

N/A

A registered charge 27 July 2015 Outstanding

N/A

A registered charge 22 July 2015 Outstanding

N/A

A registered charge 22 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.