Company NameMercy Health Care Ltd
DirectorsOjih John Amodu and Johnson Amodu
Company StatusActive
Company Number08963023
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Ojih John Amodu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address464 Cherry Hinton Road
Cambridge
Cambridgeshire
CB1 8EA
Director NameMr Johnson Amodu
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address421 Milwards
Harlow
CM19 4SR
Secretary NameMr Godwin Agbo
StatusCurrent
Appointed01 December 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address421 Milwards
Harlow
CM19 4SR
Secretary NameMrs Salome Agbo
StatusCurrent
Appointed01 December 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address421 Milwards
Harlow
CM19 4SR

Location

Registered Address421 Milwards
Harlow
CM19 4SR
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London

Shareholders

1 at £1John Ojih Amodu
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 4 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Filing History

30 March 2024Micro company accounts made up to 31 March 2023 (2 pages)
12 October 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
19 December 2022Appointment of Mr Godwin Agbo as a secretary on 1 December 2022 (2 pages)
19 December 2022Appointment of Mrs Salome Agbo as a secretary on 1 December 2022 (2 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
10 November 2022Registered office address changed from 818 High Road London N17 0EY England to 421 Milwards Harlow CM19 4SR on 10 November 2022 (1 page)
10 November 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
13 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
22 July 2021Second filing of Confirmation Statement dated 11 September 2020 (3 pages)
20 July 2021Notification of Ojih John Amodu as a person with significant control on 1 June 2021 (2 pages)
20 July 2021Cessation of Johnson Amodu as a person with significant control on 1 June 2021 (1 page)
2 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
5 November 2020Second filing of Confirmation Statement dated 11 February 2020 (3 pages)
3 November 2020Second filing of Confirmation Statement dated 11 September 2020 (3 pages)
2 November 2020Withdrawal of a person with significant control statement on 2 November 2020 (2 pages)
2 November 2020Appointment of Mr Johnson Amodu as a director on 2 November 2020 (2 pages)
2 November 2020Notification of Johnson Amodu as a person with significant control on 2 November 2020 (2 pages)
11 September 2020Director's details changed for Mr John Ojih Amodu on 11 September 2020 (2 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/11/2020 and again on 05/11/2020 and 22/07/2021
(5 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
20 April 2018Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2018Registered office address changed from 464 Cherry Hinton Road Cambridge Cambridgeshire CB1 8EA to 818 High Road London N17 0EY on 18 April 2018 (1 page)
18 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 201727/03/17 Statement of Capital gbp 100 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)