Company NameMcCann-Erickson Healthcare UK Limited
Company StatusActive
Company Number00687406
CategoryPrivate Limited Company
Incorporation Date22 March 1961(63 years, 1 month ago)
Previous NamesBureau Of Commercial Research Limited and McCann Healthcare United Kingdom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed16 March 2006(45 years after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr John Michael Cahill
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(48 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleChairman
Country of ResidenceHong Kong
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Charles Edward George Buckwell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(56 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameSaturnino Izquierdo Hernandez
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed29 January 2021(59 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMrs Linda Eileen Ellis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 August 1999)
RoleSecretary
Correspondence Address228 Croyland Road
Lower Edmonton
London
N9 7BD
Director NameJohn Hollier
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 August 1999)
RoleConsultant
Correspondence Address6 Alison Way
St Paul`S Hill
Winchester
Hampshire
SO22 5BT
Secretary NameMrs Linda Eileen Ellis
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 August 1999)
RoleCompany Director
Correspondence Address228 Croyland Road
Lower Edmonton
London
N9 7BD
Director NameJohn Abbott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(38 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 August 2003)
RoleFinance Director/Chartered Acc
Country of ResidenceNorthern Ireland
Correspondence Address6 Park Avenue
Poynton
Cheshire
SK12 1QY
Director NameMr Edward John Davison
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(38 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 November 2005)
RoleChief Executive
Correspondence AddressHill House Well Lane
Manley
Warrington
Cheshire
WA6 9JG
Secretary NameMr Michael John Strutt
NationalityBritish
StatusResigned
Appointed04 August 1999(38 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 2004)
RoleCompany Secretary/Accountant
Country of ResidenceEngland
Correspondence Address10 Buxton Old Road
Macclesfield
Cheshire
SK11 7EL
Director NameMr Steve Sharman Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(39 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 May 2006)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Road
Timperley
Cheshire
WA14 5AU
Director NameSteven Michael Mees
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(39 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 May 2006)
RoleCreative Director
Correspondence AddressThe Wilderness
Lea Laughton, Horton
Leek
Staffordshire
ST13 8PZ
Director NameMr Thomas Stephen Kelsall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(39 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 November 2003)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address59 Fog Lane
Didsbury
Manchester
Lancashire
M20 6AR
Director NameVanessa Cleo Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(39 years after company formation)
Appointment Duration6 years, 8 months (resigned 09 December 2006)
RoleAdvertising Executive
Correspondence Address41 Hyde Vale
London
SE10 8QQ
Director NameMiss Myra Frances Hodgkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(39 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2006)
RoleAdvertising Agency Managing Di
Correspondence Address100-102 Bolton Road
Adlington
Chorley
Lancashire
PR6 9HT
Director NameDavid Gerard Donaghue
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(39 years after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleDeputy Md
Correspondence AddressRose Cottage
Rushton Spencer
Macclesfield
Cheshire
SK11 0QY
Director NameChristopher Stewart Brook
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(43 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2004)
RoleFinance Director
Correspondence Address32 Crossknowle View
Urmston
Manchester
M41 8DF
Secretary NameChristopher Stewart Brook
NationalityBritish
StatusResigned
Appointed13 May 2004(43 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2004)
RoleFinance Director
Correspondence Address32 Crossknowle View
Urmston
Manchester
M41 8DF
Secretary NameTimothy Mark John Williams
NationalityBritish
StatusResigned
Appointed16 September 2005(44 years, 6 months after company formation)
Appointment Duration6 months (resigned 16 March 2006)
RoleCompany Director
Correspondence Address67 Mainwaring Drive
Wilmslow
Cheshire
SK9 2QU
Director NameNicholas Joseph Camera
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2006(45 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2012)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address236 White Oak Ridge Road
Short Hills
Nj 07078
United States
Director NameRichard M Nordstrom
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2006(45 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2009)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address67 Upper Mountain Avenue
Montclair
New Jersey 07042
Foreign
Director NamePhillip Sutcliffe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(45 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address268 Newchurch Road
Rawtenstall
Rossendale
Lancashire
BB4 7SN
Director NameMr Martin James Jackson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(45 years, 5 months after company formation)
Appointment Duration1 week (resigned 30 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Greendale Lane
Mottram St Andrew
Cheshire
SK10 4AY
Director NameKatie Sarah McGovern
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(45 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 24 April 2007)
RoleFinance Director
Correspondence Address178 South Park Road
London
SW19 8TA
Director NameMr Martin James Jackson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(46 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTreetops
Greendale Lane
Mottram St Andrew
Cheshire
SK10 4AY
Director NameChristopher John Francis MacDonald
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(51 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBigbury House Bigbury
Harbledown
Canterbury
CT2 9BJ
Director NameMr Christopher Noel Doyle
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed27 November 2013(52 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Broomhill Drive
Bramhall
Stockport
Cheshire
SK7 3NJ
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(53 years, 6 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr John Hackney
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(53 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Nicholas Peter Bartlett
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(58 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2020)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP

Contact

Websitemccannhealth.com

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6k at £1Mccann-erickson Uk Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,415,000
Gross Profit£4,584,000
Net Worth£225,000
Current Liabilities£4,069,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

25 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
20 October 2017Appointment of Mr Charles Edward George Buckwell as a director on 20 October 2017 (2 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (27 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
14 June 2016Director's details changed for John Michael Cahill on 14 June 2016 (2 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5,994
(6 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,994
(14 pages)
23 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
14 October 2014Appointment of John Hackney as a director on 19 September 2014 (3 pages)
7 October 2014Termination of appointment of Derek John Coleman as a director on 6 October 2014 (1 page)
7 October 2014Termination of appointment of Christopher Noel Doyle as a director on 6 October 2014 (1 page)
7 October 2014Termination of appointment of Christopher Noel Doyle as a director on 6 October 2014 (1 page)
7 October 2014Termination of appointment of Derek John Coleman as a director on 6 October 2014 (1 page)
30 September 2014Termination of appointment of Christopher John Francis Macdonald as a director on 19 September 2014 (1 page)
24 September 2014Appointment of Derek John Coleman as a director on 19 September 2014 (3 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (39 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
3 June 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,994
(7 pages)
15 April 2014Director's details changed for John Michael Cahill on 8 April 2014 (3 pages)
15 April 2014Director's details changed for John Michael Cahill on 8 April 2014 (3 pages)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
12 December 2013Full accounts made up to 31 December 2012 (13 pages)
5 December 2013Appointment of Christopher Noel Doyle as a director (3 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
29 August 2012Full accounts made up to 31 December 2011 (14 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
16 April 2012Appointment of Christopher John Francis Macdonald as a director (3 pages)
3 April 2012Termination of appointment of Nicholas Camera as a director (1 page)
13 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 5,994
(4 pages)
31 October 2011Full accounts made up to 31 December 2010 (14 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
30 November 2010Full accounts made up to 31 December 2009 (14 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register inspection address has been changed (1 page)
15 February 2010Appointment of John Michael Cahill as a director (3 pages)
13 January 2010Termination of appointment of Richard Nordstrom as a director (1 page)
15 July 2009Full accounts made up to 31 December 2008 (14 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
23 July 2008Full accounts made up to 31 December 2007 (14 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
31 December 2007Full accounts made up to 31 December 2006 (17 pages)
4 September 2007Director resigned (1 page)
28 July 2007Full accounts made up to 31 December 2005 (13 pages)
14 June 2007Director resigned (1 page)
1 June 2007Location of register of members (1 page)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Location of register of members (1 page)
14 May 2007New director appointed (2 pages)
4 May 2007Director resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
10 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Full accounts made up to 31 December 2004 (13 pages)
1 September 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: adlington court london road adlington macclesfield cheshire SK10 4NL (1 page)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 March 2006Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Return made up to 31/05/05; full list of members (9 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned;director resigned (1 page)
19 October 2004Full accounts made up to 31 December 2003 (13 pages)
31 August 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 May 2004Registered office changed on 18/05/04 from: bonis hall bonis hall lane macclesfield cheshire SK10 4EF (1 page)
17 May 2004New secretary appointed (1 page)
17 May 2004New director appointed (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
5 December 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 December 2003Full accounts made up to 31 December 2002 (13 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
27 June 2002Return made up to 31/05/02; full list of members (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
26 June 2001Return made up to 31/05/01; full list of members (8 pages)
14 November 2000Return made up to 31/10/00; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
8 November 1999Return made up to 31/10/99; full list of members (6 pages)
27 October 1999Company name changed mccann healthcare united kingdom LIMITED\certificate issued on 28/10/99 (2 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 September 1999Registered office changed on 13/09/99 from: c/o interpublic LIMITED 4 golden square london wir 3AE (1 page)
13 September 1999Company name changed bureau of commercial research li mited\certificate issued on 14/09/99 (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Secretary resigned;director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999New director appointed (2 pages)
7 December 1998Return made up to 31/10/98; no change of members (4 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 November 1997Return made up to 31/10/97; full list of members (6 pages)
23 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 November 1995Return made up to 31/10/95; no change of members (4 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)