Company NameMcCann Health Limited
DirectorsCharles Edward George Buckwell and Phillip Sutcliffe
Company StatusActive
Company Number08743251
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLouise Bean
StatusCurrent
Appointed06 January 2016(2 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Charles Edward George Buckwell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NamePhillip Sutcliffe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameDr Mark Edward Mason
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMubaloo Limited (Corporation)
StatusResigned
Appointed22 October 2013(same day as company formation)
Correspondence AddressEmbassy House Queens Avenue
Clifton
Bristol
BS8 1SB

Contact

Websitemubaloo.com
Email address[email protected]
Telephone020 33278333
Telephone regionLondon

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

100 at £0.01Mubaloo LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

6 October 2023Amended full accounts made up to 31 December 2022 (22 pages)
21 August 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
16 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
18 January 2023Appointment of Mr Warren Spencer Kay as a director on 12 January 2023 (2 pages)
18 January 2023Memorandum and Articles of Association (14 pages)
18 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 January 2023Termination of appointment of Phillip Sutcliffe as a director on 12 January 2023 (1 page)
18 January 2023Termination of appointment of Charles Edward George Buckwell as a director on 12 January 2023 (1 page)
18 January 2023Appointment of Mr Derek John Coleman as a director on 12 January 2023 (2 pages)
8 December 2022Notification of a person with significant control statement (2 pages)
8 December 2022Cessation of Mubaloo Limited as a person with significant control on 1 December 2022 (1 page)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 February 2021Director's details changed for Phillip Sutcliffe on 30 May 2020 (2 pages)
20 January 2021Change of details for Mubaloo Limited as a person with significant control on 20 January 2021 (2 pages)
2 October 2020Change of details for Mubaloo Limited as a person with significant control on 2 October 2020 (2 pages)
25 September 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
5 February 2019Appointment of Mr Charles Edward George Buckwell as a director on 31 December 2018 (2 pages)
5 February 2019Termination of appointment of Mubaloo Limited as a director on 31 December 2018 (1 page)
5 February 2019Appointment of Phillip Sutcliffe as a director on 31 December 2018 (2 pages)
14 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-31
(2 pages)
14 January 2019Change of name notice (2 pages)
4 December 2018Termination of appointment of Mark Edward Mason as a director on 4 December 2018 (1 page)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
2 July 2018Change of name notice (2 pages)
2 July 2018Company name changed mccann health medical communications LIMITED\certificate issued on 02/07/18 (2 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-26
(3 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
2 February 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
2 February 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
19 January 2016Appointment of Louise Bean as a secretary on 6 January 2016 (3 pages)
19 January 2016Appointment of Louise Bean as a secretary on 6 January 2016 (3 pages)
18 January 2016Registered office address changed from Embassy House Queens Avenue Bristol BS8 1SB to 3 Grosvenor Gardens London SW1W 0BD on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from Embassy House Queens Avenue Bristol BS8 1SB to 3 Grosvenor Gardens London SW1W 0BD on 18 January 2016 (2 pages)
20 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
23 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
23 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)