ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Medcan Support Cic

Medcan Support Cic is a converted/closed company incorporated on 13 May 2021 with the registered office located in Norwich, Norfolk. Medcan Support Cic was registered 4 years ago.
Status
Converted/closed
Company No
13392814
Converted / closed
Community Interest Company (CIC)
Age
4 years
Incorporated 13 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 May 2024 (1 year 3 months ago)
Next confirmation dated 1 January 1970
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
4 Foster Close
Brundall
Norwich
Norfolk
NR13 5QU
England
Address changed on 23 May 2022 (3 years ago)
Previous address was Rsm 1 st James Gate Newcastle upon Tyne NE1 4AD
Telephone
07525 930300
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Director • Formulation Chemist • British • Lives in England • Born in Oct 1980
Director • British • Lives in England • Born in Oct 1979
Mr Matthew Gordon Hughes
PSC • British • Lives in England • Born in Oct 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Canindcou Limited
Matthew Gordon Hughes and Dr Callie ANN Seaman are mutual people.
Active
Aqua Laboratories Limited
Dr Callie ANN Seaman is a mutual person.
Active
Sunnyside Consultants Ltd
Dr Callie ANN Seaman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
£16.73K
Increased by £10.11K (+153%)
Turnover
£9.67K
Increased by £5.77K (+148%)
Employees
Unreported
Same as previous period
Total Assets
£17.18K
Increased by £8.56K (+99%)
Total Liabilities
-£15.17K
Increased by £8.68K (+134%)
Net Assets
£2.01K
Decreased by £128 (-6%)
Debt Ratio (%)
88%
Increased by 13.09% (+17%)
Latest Activity
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Confirmation Submitted
2 Years 3 Months Ago on 1 Jun 2023
Mr Matthew Gordon Hughes Details Changed
2 Years 3 Months Ago on 1 Jun 2023
Mr Matthew Gordon Hughes Details Changed
2 Years 3 Months Ago on 25 May 2023
Full Accounts Submitted
2 Years 6 Months Ago on 1 Mar 2023
Registered Address Changed
3 Years Ago on 23 May 2022
Confirmation Submitted
3 Years Ago on 23 May 2022
Dr Callie Ann Seaman Appointed
3 Years Ago on 15 Sep 2021
Incorporated
4 Years Ago on 13 May 2021
Get Credit Report
Discover Medcan Support Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 16 Dec 2024
Confirmation statement made on 12 May 2024 with no updates
Submitted on 31 May 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Director's details changed for Mr Matthew Gordon Hughes on 1 June 2023
Submitted on 1 Jun 2023
Confirmation statement made on 12 May 2023 with no updates
Submitted on 1 Jun 2023
Director's details changed for Mr Matthew Gordon Hughes on 25 May 2023
Submitted on 25 May 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 1 Mar 2023
Confirmation statement made on 12 May 2022 with no updates
Submitted on 23 May 2022
Registered office address changed from Rsm 1 st James Gate Newcastle upon Tyne NE1 4AD to 4 Foster Close Brundall Norwich Norfolk NR13 5QU on 23 May 2022
Submitted on 23 May 2022
Appointment of Dr Callie Ann Seaman as a director on 15 September 2021
Submitted on 15 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year