Company NameMedici Lifecare Ltd.
DirectorsMark Charles Ellison and Toby Charles Burgess
Company StatusActive
Company Number11901012
CategoryPrivate Limited Company
Incorporation Date23 March 2019(5 years ago)
Previous NameMedici Real Estate Ltd

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Mark Charles Ellison
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2019(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameMr Toby Charles Burgess
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(1 year after company formation)
Appointment Duration3 years, 12 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
29 March 2023Current accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
21 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
20 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
21 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
5 November 2021Director's details changed for Mr Toby Charles Burgess on 5 November 2021 (2 pages)
5 November 2021Change of details for Mr Toby Charles Burgess as a person with significant control on 5 November 2021 (2 pages)
21 July 2021Registered office address changed from 50 Jermyn Street, London Jermyn Street London SW1Y 6LX England to 14 David Mews London W1U 6EQ on 21 July 2021 (1 page)
18 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 February 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
4 February 2021Change of details for Mr Mark Charles Ellison as a person with significant control on 4 January 2021 (2 pages)
4 February 2021Notification of Toby Charles Burgess as a person with significant control on 4 January 2021 (2 pages)
9 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-08
(3 pages)
3 April 2020Registered office address changed from 3 Queen Square London WC1N 3AR England to 50 Jermyn Street, London Jermyn Street London SW1Y 6LX on 3 April 2020 (1 page)
3 April 2020Appointment of Mr Toby Charles Burgess as a director on 3 April 2020 (2 pages)
2 April 2020Confirmation statement made on 22 March 2020 with updates (5 pages)
23 March 2019Incorporation
Statement of capital on 2019-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)