Mcm Medical Limited

DataGardener
mcm medical limited
live
Micro

Mcm Medical Limited

09218422Private Limited With Share Capital

Nmb House 17 Bevis Marks, London, EC3A7LN
Incorporated

15/09/2014

Company Age

11 years

Directors

1

Employees

5

SIC Code

78109

Risk

high risk

Company Overview

Registration, classification & business activity

Mcm Medical Limited (09218422) is a private limited with share capital incorporated on 15/09/2014 (11 years old) and registered in london, EC3A7LN. The company operates under SIC code 78109 - other activities of employment placement agencies.

Nursing recruitment, without compromise. mcm medical exists to provide top-quality nursing candidates to nhs and private organisations across the uk. from rgn's to specialist nurses, our consultants are specialised in understanding a variety of nursing roles, enabling us to have a wrap-around approa...

Private Limited With Share Capital
SIC: 78109
Micro
Incorporated 15/09/2014
EC3A7LN
5 employees

Financial Overview

Total Assets

£313.6K

Liabilities

£691.4K

Net Assets

£-377.7K

Est. Turnover

£619.0K

AI Estimated
Unreported
Cash

£74

Key Metrics

5

Employees

1

Directors

3

Shareholders

1

CCJs

Board of Directors

1
director

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

87
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2023
Default Companies House Registered Office Address Applied
Category:Address
Date:17-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2022
Resolution
Category:Resolution
Date:31-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2018
Legacy
Category:Capital
Date:03-04-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:03-04-2018
Legacy
Category:Insolvency
Date:03-04-2018
Resolution
Category:Resolution
Date:03-04-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:19-01-2018
Capital Allotment Shares
Category:Capital
Date:30-11-2017
Resolution
Category:Resolution
Date:30-11-2017
Capital Name Of Class Of Shares
Category:Capital
Date:29-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2017
Capital Allotment Shares
Category:Capital
Date:24-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:29-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-12-2014

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date24/12/2025
Latest Accounts31/12/2024

Trading Addresses

18 Breck Road, Poulton-Le-Fylde, Lancashire, FY67AA
Nmb House 17 Bevis Marks, London, EC3A7LNRegistered

Contact

01253316639
mcmmedical.co.uk
Nmb House 17 Bevis Marks, London, EC3A7LN