Company NameMedcom Personnel Ltd
DirectorsIrene Mtisi and William Mtisi
Company StatusActive
Company Number07704757
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Previous NameWilnash College Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Irene Mtisi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address24/25 The Stow The Stow
Harlow
Essex
CM20 3AN
Director NameMr William Mtisi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24/25 The Stow The Stow
Harlow
Essex
CM20 3AN
Director NameMr William Mtisi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24/25 The Stow The Stow
Harlow
Essex
CM20 3AN

Contact

Websitewww.medcompersonnel.co.uk

Location

Registered Address24/25 The Stow The Stow
Harlow
Essex
CM20 3AN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

1 at £1Irene Mtisi
50.00%
Ordinary
1 at £1William Mtisi
50.00%
Ordinary

Financials

Year2014
Net Worth-£171
Cash£41
Current Liabilities£212

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

18 March 2016Delivered on: 21 March 2016
Persons entitled: Team Factors LTD

Classification: A registered charge
Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company.
Outstanding

Filing History

26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 December 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
4 October 2016Registered office address changed from 99 Dendridge Close Enfield London Middlesex EN1 4PL to 3 Bishops Square Hatfield Hertfordshire AL10 9NA on 4 October 2016 (2 pages)
21 July 2016Satisfaction of charge 077047570001 in full (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 March 2016Registration of charge 077047570001, created on 18 March 2016 (11 pages)
7 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 November 2013Registered office address changed from 230 Hollies House High Street Potters Bar Hertfordshire EN6 5BL United Kingdom on 27 November 2013 (1 page)
14 November 2013Company name changed wilnash college LTD\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 August 2012Director's details changed for Mr William Mtisi on 14 July 2012 (2 pages)
8 August 2012Director's details changed for Mrs Irene Mtisi on 14 July 2012 (2 pages)
8 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
26 January 2012Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS England on 26 January 2012 (1 page)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)