ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MGG Health Limited

MGG Health Limited is an active company incorporated on 13 December 2011 with the registered office located in London, Greater London. MGG Health Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07880625
Private limited company
Age
13 years
Incorporated 13 December 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 December 2024 (8 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 31 Dec31 Mar 2024 (1 year 3 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
33 Soho Square
London
W1D 3QU
England
Address changed on 3 Aug 2023 (2 years 1 month ago)
Previous address was
Telephone
01582692682
Email
Unreported
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • PSC
Director • British • Lives in UK • Born in Sep 1972
Director • Solicitor • British • Lives in England • Born in Apr 1969
Director • British • Lives in England • Born in Jun 1977
Director • Chief Financial Officer • British • Lives in UK • Born in Dec 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blue Arrow Ltd
Ms Rebecca Jane Watson, Tristan Nicholas Ramus, and 3 more are mutual people.
Active
PRN Recruitment Ltd
Ms Rebecca Jane Watson, Tristan Nicholas Ramus, and 3 more are mutual people.
Active
Medacs Healthcare Limited
Ms Rebecca Jane Watson, Tristan Nicholas Ramus, and 3 more are mutual people.
Active
Blue Arrow Holdings Limited
Ms Rebecca Jane Watson, Tristan Nicholas Ramus, and 3 more are mutual people.
Active
Chadwick Nott (Holdings) Limited
Ms Rebecca Jane Watson, Tristan Nicholas Ramus, and 3 more are mutual people.
Active
Medacs Healthcare Australasia Group Limited
Ms Rebecca Jane Watson, Tristan Nicholas Ramus, and 3 more are mutual people.
Active
Global Medics Limited
Ms Rebecca Jane Watson, Tristan Nicholas Ramus, and 3 more are mutual people.
Active
Blue Arrow Financial Services Limited
Ms Rebecca Jane Watson, Tristan Nicholas Ramus, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Dec31 Mar 2024
Traded for 15 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£14.01M
Decreased by £2.51M (-15%)
Total Liabilities
-£24.03M
Decreased by £943K (-4%)
Net Assets
-£10.02M
Decreased by £1.57M (+19%)
Debt Ratio (%)
172%
Increased by 20.36% (+13%)
Latest Activity
Subsidiary Accounts Submitted
8 Months Ago on 7 Jan 2025
Confirmation Submitted
8 Months Ago on 17 Dec 2024
Tristan Nicholas Ramus Resigned
1 Year 3 Months Ago on 24 May 2024
Jamie Benjamin Webb Resigned
1 Year 3 Months Ago on 24 May 2024
Rss Global Limited Appointed
1 Year 3 Months Ago on 22 May 2024
Phillip Gary Thomas Appointed
1 Year 4 Months Ago on 18 Apr 2024
Ian James Munro Resigned
1 Year 5 Months Ago on 5 Apr 2024
Mr Ian Munro Appointed
1 Year 5 Months Ago on 27 Mar 2024
Ian James Munro Resigned
1 Year 5 Months Ago on 27 Mar 2024
Accounting Period Extended
1 Year 6 Months Ago on 14 Feb 2024
Get Credit Report
Discover MGG Health Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 24 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 7 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 7 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 17 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 17 Dec 2024
Confirmation statement made on 13 December 2024 with updates
Submitted on 17 Dec 2024
Appointment of Phillip Gary Thomas as a director on 18 April 2024
Submitted on 12 Jun 2024
Termination of appointment of Jamie Benjamin Webb as a director on 24 May 2024
Submitted on 7 Jun 2024
Termination of appointment of Tristan Nicholas Ramus as a director on 24 May 2024
Submitted on 7 Jun 2024
Memorandum and Articles of Association
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year