ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Medical Centre Holdings Limited

Medical Centre Holdings Limited is an active company incorporated on 1 December 1993 with the registered office located in London, Greater London. Medical Centre Holdings Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02877039
Private limited company
Age
31 years
Incorporated 1 December 1993
Size
Unreported
Confirmation
Due Soon
Dated 31 October 2024 (1 year ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (12 days remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
54 Weymouth Street
London
W1G 6NU
Address changed on 5 Nov 2024 (12 months ago)
Previous address was 29/30 Fitzroy Square London W1T 6LQ United Kingdom
Telephone
02079355042
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Director • British • Lives in UK • Born in Jan 1991
Director • Chartered Surveyor • British • Lives in Scotland • Born in Dec 1966
Director • British • Lives in UK • Born in Jan 1949
Director • British • Lives in England • Born in Jun 1967
Hobden Capital Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Medical Centres Scotland 2000 Limited
Mr Christopher Martin Hobden, Mr David James Shannon, and 2 more are mutual people.
Active
Medical Centres Scotland Limited
Mr Christopher Martin Hobden, Mr David James Shannon, and 2 more are mutual people.
Active
Medical Centre Developments Limited
Michael James Sharp, Nigel Kevin Ford, and 1 more are mutual people.
Active
Medical Centre Developments (GB) Limited
Mr Christopher Martin Hobden, Michael James Sharp, and 1 more are mutual people.
Active
Hobden Asset Management Limited
Michael James Sharp and Mr Christopher Martin Hobden are mutual people.
Active
Hobden Cromwell Limited
Nigel Kevin Ford and Mr Christopher Martin Hobden are mutual people.
Active
Rural Housing Trust Limited
Mr Christopher Martin Hobden and Michael James Sharp are mutual people.
Active
Hobden Capital Limited
Mr Christopher Martin Hobden and Michael James Sharp are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£5.95M
Decreased by £5.9M (-50%)
Turnover
£1.35M
Increased by £12K (+1%)
Employees
Unreported
Same as previous period
Total Assets
£61.61M
Increased by £1.13M (+2%)
Total Liabilities
-£33.67M
Decreased by £1.08M (-3%)
Net Assets
£27.93M
Increased by £2.21M (+9%)
Debt Ratio (%)
55%
Decreased by 2.8% (-5%)
Latest Activity
New Charge Registered
1 Month Ago on 4 Sep 2025
Michael James Sharp Appointed
6 Months Ago on 9 Apr 2025
Charge Satisfied
8 Months Ago on 26 Feb 2025
Full Accounts Submitted
8 Months Ago on 7 Feb 2025
Confirmation Submitted
12 Months Ago on 5 Nov 2024
Inspection Address Changed
12 Months Ago on 5 Nov 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Feb 2024
Inspection Address Changed
1 Year 9 Months Ago on 20 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 13 Nov 2023
Full Accounts Submitted
2 Years 8 Months Ago on 6 Mar 2023
Get Credit Report
Discover Medical Centre Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 028770390042, created on 4 September 2025
Submitted on 5 Sep 2025
Resolutions
Submitted on 29 Aug 2025
Memorandum and Articles of Association
Submitted on 29 Aug 2025
Appointment of Michael James Sharp as a director on 9 April 2025
Submitted on 16 Apr 2025
Satisfaction of charge 028770390041 in full
Submitted on 26 Feb 2025
Full accounts made up to 31 October 2024
Submitted on 7 Feb 2025
Confirmation statement made on 31 October 2024 with no updates
Submitted on 5 Nov 2024
Register inspection address has been changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN
Submitted on 5 Nov 2024
Full accounts made up to 31 October 2023
Submitted on 19 Feb 2024
Register inspection address has been changed from Lynton House 7-12,Tavistock Square London WC1H 9LT United Kingdom to 29/30 Fitzroy Square London W1T 6LQ
Submitted on 20 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year