London
EC2M 3TP
Director Name | Mr John Michael Cahill |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2009(48 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Chairman |
Country of Residence | Hong Kong |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Charles Edward George Buckwell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2017(56 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Saturnino Izquierdo Hernandez |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 January 2021(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mrs Linda Eileen Ellis |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 August 1999) |
Role | Secretary |
Correspondence Address | 228 Croyland Road Lower Edmonton London N9 7BD |
Director Name | John Hollier |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 August 1999) |
Role | Consultant |
Correspondence Address | 6 Alison Way St Paul`S Hill Winchester Hampshire SO22 5BT |
Secretary Name | Mrs Linda Eileen Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 August 1999) |
Role | Company Director |
Correspondence Address | 228 Croyland Road Lower Edmonton London N9 7BD |
Director Name | John Abbott |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(38 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 August 2003) |
Role | Finance Director/Chartered Acc |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Park Avenue Poynton Cheshire SK12 1QY |
Director Name | Mr Edward John Davison |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 November 2005) |
Role | Chief Executive |
Correspondence Address | Hill House Well Lane Manley Warrington Cheshire WA6 9JG |
Secretary Name | Mr Michael John Strutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 May 2004) |
Role | Company Secretary/Accountant |
Country of Residence | England |
Correspondence Address | 10 Buxton Old Road Macclesfield Cheshire SK11 7EL |
Director Name | Mr Steve Sharman Jones |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(39 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 May 2006) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Park Road Timperley Cheshire WA14 5AU |
Director Name | Steven Michael Mees |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(39 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 May 2006) |
Role | Creative Director |
Correspondence Address | The Wilderness Lea Laughton, Horton Leek Staffordshire ST13 8PZ |
Director Name | Mr Thomas Stephen Kelsall |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(39 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 November 2003) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 59 Fog Lane Didsbury Manchester Lancashire M20 6AR |
Director Name | Vanessa Cleo Jones |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(39 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 December 2006) |
Role | Advertising Executive |
Correspondence Address | 41 Hyde Vale London SE10 8QQ |
Director Name | Miss Myra Frances Hodgkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(39 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2006) |
Role | Advertising Agency Managing Di |
Correspondence Address | 100-102 Bolton Road Adlington Chorley Lancashire PR6 9HT |
Director Name | David Gerard Donaghue |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(39 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 2003) |
Role | Deputy Md |
Correspondence Address | Rose Cottage Rushton Spencer Macclesfield Cheshire SK11 0QY |
Director Name | Christopher Stewart Brook |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(43 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2004) |
Role | Finance Director |
Correspondence Address | 32 Crossknowle View Urmston Manchester M41 8DF |
Secretary Name | Christopher Stewart Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(43 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2004) |
Role | Finance Director |
Correspondence Address | 32 Crossknowle View Urmston Manchester M41 8DF |
Secretary Name | Timothy Mark John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(44 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | 67 Mainwaring Drive Wilmslow Cheshire SK9 2QU |
Director Name | Nicholas Joseph Camera |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2006(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2012) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 236 White Oak Ridge Road Short Hills Nj 07078 United States |
Director Name | Richard M Nordstrom |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2006(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2009) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 67 Upper Mountain Avenue Montclair New Jersey 07042 Foreign |
Director Name | Phillip Sutcliffe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(45 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 268 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7SN |
Director Name | Mr Martin James Jackson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(45 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 30 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Greendale Lane Mottram St Andrew Cheshire SK10 4AY |
Director Name | Katie Sarah McGovern |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(45 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 24 April 2007) |
Role | Finance Director |
Correspondence Address | 178 South Park Road London SW19 8TA |
Director Name | Mr Martin James Jackson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(46 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Treetops Greendale Lane Mottram St Andrew Cheshire SK10 4AY |
Director Name | Christopher John Francis MacDonald |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(51 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Bigbury House Bigbury Harbledown Canterbury CT2 9BJ |
Director Name | Mr Christopher Noel Doyle |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 2013(52 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Broomhill Drive Bramhall Stockport Cheshire SK7 3NJ |
Director Name | Derek John Coleman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(53 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr John Hackney |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Nicholas Peter Bartlett |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(58 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2020) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Website | mccannhealth.com |
---|
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
6k at £1 | Mccann-erickson Uk Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,415,000 |
Gross Profit | £4,584,000 |
Net Worth | £225,000 |
Current Liabilities | £4,069,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
25 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
---|---|
20 October 2017 | Appointment of Mr Charles Edward George Buckwell as a director on 20 October 2017 (2 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (27 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
14 June 2016 | Director's details changed for John Michael Cahill on 14 June 2016 (2 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages) |
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
14 October 2014 | Appointment of John Hackney as a director on 19 September 2014 (3 pages) |
7 October 2014 | Termination of appointment of Derek John Coleman as a director on 6 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Christopher Noel Doyle as a director on 6 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Christopher Noel Doyle as a director on 6 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Derek John Coleman as a director on 6 October 2014 (1 page) |
30 September 2014 | Termination of appointment of Christopher John Francis Macdonald as a director on 19 September 2014 (1 page) |
24 September 2014 | Appointment of Derek John Coleman as a director on 19 September 2014 (3 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (39 pages) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
3 June 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
15 April 2014 | Director's details changed for John Michael Cahill on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for John Michael Cahill on 8 April 2014 (3 pages) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
12 December 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 December 2013 | Appointment of Christopher Noel Doyle as a director (3 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (14 pages) |
16 April 2012 | Appointment of Christopher John Francis Macdonald as a director (3 pages) |
3 April 2012 | Termination of appointment of Nicholas Camera as a director (1 page) |
13 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
31 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 September 2010 | Resolutions
|
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Appointment of John Michael Cahill as a director (3 pages) |
13 January 2010 | Termination of appointment of Richard Nordstrom as a director (1 page) |
15 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
31 December 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 September 2007 | Director resigned (1 page) |
28 July 2007 | Full accounts made up to 31 December 2005 (13 pages) |
14 June 2007 | Director resigned (1 page) |
1 June 2007 | Location of register of members (1 page) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 June 2007 | Location of register of members (1 page) |
14 May 2007 | New director appointed (2 pages) |
4 May 2007 | Director resigned (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page) |
10 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Full accounts made up to 31 December 2004 (13 pages) |
1 September 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 31/05/06; full list of members
|
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: adlington court london road adlington macclesfield cheshire SK10 4NL (1 page) |
22 March 2006 | Resolutions
|
22 March 2006 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Return made up to 31/05/05; full list of members (9 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
31 August 2004 | Return made up to 31/05/04; full list of members
|
18 May 2004 | Registered office changed on 18/05/04 from: bonis hall bonis hall lane macclesfield cheshire SK10 4EF (1 page) |
17 May 2004 | New secretary appointed (1 page) |
17 May 2004 | New director appointed (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
5 December 2003 | Return made up to 31/05/03; full list of members
|
2 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
27 October 1999 | Company name changed mccann healthcare united kingdom LIMITED\certificate issued on 28/10/99 (2 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: c/o interpublic LIMITED 4 golden square london wir 3AE (1 page) |
13 September 1999 | Company name changed bureau of commercial research li mited\certificate issued on 14/09/99 (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
7 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
20 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
23 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |