Medics Recruitment International Limited, Sandbach

Medics Recruitment International Limited is a private limited company. Formerly, it was called I Q Medical Uk Ltd (changed on 2016-07-26). Registered at Woodlands School Lane, Warmingham, Sandbach CW11 3QN, the aforementioned 13 years old enterprise was incorporated on 2011-03-08 and is officially categorised as "other letting and operating of own or leased real estate" (SIC: 68209), "buying and selling of own real estate" (SIC: 68100).
2 directors can be found in the company: Abigail N. (appointed on 16 September 2020), Quang N. (appointed on 06 July 2011).
About
Name: Medics Recruitment International Limited
Number: 07555217
Incorporation date: 2011-03-08
End of financial year: 29 September
 
Address: Woodlands School Lane
Warmingham
Sandbach
CW11 3QN
SIC code: 68209 - Other letting and operating of own or leased real estate
68100 - Buying and selling of own real estate
Company staff
People with significant control
Abigail N.
19 March 2019
Nature of control: 25-50% voting rights
25-50% shares
Quang N.
6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-09-30 2023-09-30
Current Assets - - - - - 61,215 1,244 2,263 16,491 14,025 149,016 999,022
Fixed Assets - - - - - 940 705 458,523 462,683 2,037,352 2,093,881 695,328
Total Assets Less Current Liabilities - - - - - -80,268 -105,116 -88,045 281,267 291,457 166,335 1,564,151
Number Shares Allotted 2 2 2 2 2 - - - - - - -
Shareholder Funds 2 2 2 2 2 - - - - - - -

The due date for Medics Recruitment International Limited confirmation statement filing is 2024-09-01. The last confirmation statement was filed on 2023-08-18. The due date for the next annual accounts filing is 29 June 2024. Most current accounts filing was submitted for the time period up to 30 September 2022.

2 persons of significant control are listed in the official register, namely: Abigail N. that owns 1/2 or less of shares, 1/2 or less of voting rights. Quang N. that owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY. Change occurred on Thursday 14th December 2023. Company's previous address: Woodlands School Lane Warmingham Sandbach CW11 3QN England.
filed on: 14th, December 2023 | address
Free Download (1 page)