Company NameMedic Now Recruitment Limited
DirectorsRichard Keith Olney and Simon Peter Taylor
Company StatusActive
Company Number07981301
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Richard Keith Olney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Your World Recruitment 5th Floor, Broadgate To
20 Primrose Street
London
EC2A 2EW
Director NameMr Simon Peter Taylor
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Your World Recruitment 5th Floor, Broadgate To
20 Primrose Street
London
EC2A 2EW
Director NameMr George Cranmer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleHealthcare
Country of ResidenceEngland
Correspondence AddressFirst Floor, Unit B Knaves Beech Industrial Estate
Knaves Beech Way
Loudwater
Bucks
HP10 9QZ
Director NameMr David John Paul Cranmer
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleHealthcare
Country of ResidenceEngland
Correspondence AddressC/O Your World Recruitment 5th Floor, Broadgate To
20 Primrose Street
London
EC2A 2EW

Contact

Websitemedicnow.com
Email address[email protected]
Telephone01494 578999
Telephone regionHigh Wycombe

Location

Registered AddressC/O Your World Recruitment 5th Floor, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

10k at £0.01David Cranmer
100.00%
Ordinary

Financials

Year2014
Net Worth£148,914
Current Liabilities£380,624

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

8 September 2015Delivered on: 9 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
11 August 2015Delivered on: 11 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 3 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 February 2013Delivered on: 25 February 2013
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 August 2017Director's details changed for Mr David Cranmer on 1 July 2017 (2 pages)
1 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 November 2016Satisfaction of charge 1 in full (1 page)
23 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
4 May 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Registration of charge 079813010004, created on 8 September 2015 (13 pages)
9 September 2015Registration of charge 079813010004, created on 8 September 2015 (13 pages)
11 August 2015Registration of charge 079813010003, created on 11 August 2015 (24 pages)
3 August 2015Registration of charge 079813010002, created on 31 July 2015 (23 pages)
18 July 2015Termination of appointment of George Cranmer as a director on 17 July 2015 (1 page)
18 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
4 April 2015Registered office address changed from Cross Keys 18 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to First Floor, Unit B Knaves Beech Industrial Estate Knaves Beech Way Loudwater Bucks HP10 9QZ on 4 April 2015 (1 page)
4 April 2015Registered office address changed from Cross Keys 18 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to First Floor, Unit B Knaves Beech Industrial Estate Knaves Beech Way Loudwater Bucks HP10 9QZ on 4 April 2015 (1 page)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
2 January 2014Registered office address changed from 27 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 27 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom on 2 January 2014 (1 page)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 April 2012Sub-division of shares on 28 March 2012 (5 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)