Company NameMedacy Ltd
Company StatusActive
Company Number04835096
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Previous NamesPharmacy Locums UK Limited and Pl-UK Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Shaun Anthony Hockey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope House Mill Lane
Well
Bedale
DL8 2RX
Secretary NameKathryn Hockey
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope House Mill Lane
Well
Bedale
DL8 2RX
Director NameMr Mark Burns-Williamson Obe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Place
Bedale
North Yorkshire
DL8 1EQ
Director NameMrs Caroline Mary Pond
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Place
Bedale
North Yorkshire
DL8 1EQ
Director NameMr Graham Alan Hawthorn
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Daniel Thomas McCormick
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Graham McIntosh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2022(18 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Place
Bedale
North Yorkshire
DL8 1EQ

Contact

Websitepluk.co.uk

Location

Registered Address6 Market Place
Bedale
North Yorkshire
DL8 1EQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Shareholders

75 at £1Shaun Anthony Hockey
75.00%
Ordinary
25 at £1Kathryn Louise Hockey
25.00%
Ordinary

Financials

Year2014
Net Worth£150
Cash£119
Current Liabilities£101,488

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

6 October 2022Delivered on: 7 October 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
13 August 2003Delivered on: 15 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
12 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
3 August 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
6 July 2023Resolutions
  • RES13 ‐ Re: notwithstanding any provisons of the company's articles of association or any personal interest of any of the company's directors , any one of the directors , and in case of any document to be executed as a deed, any two directors authorised signatories or any director in the presence of a witness are hereby empowered, authorised and directed to complete and enter into the obligations set out in the documents/company business 06/10/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 May 2023Appointment of Miss Ruth Emma Busby as a director on 16 May 2023 (2 pages)
11 April 2023Termination of appointment of Caroline Mary Pond as a director on 24 March 2023 (1 page)
29 November 2022Director's details changed for Mr Shaun Anthony Hockey on 29 November 2022 (2 pages)
29 November 2022Secretary's details changed for Kathryn Hockey on 29 November 2022 (1 page)
7 October 2022Registration of charge 048350960002, created on 6 October 2022 (17 pages)
26 September 2022Memorandum and Articles of Association (38 pages)
26 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 September 2022Appointment of Mr Daniel Thomas Mccormick as a director on 13 September 2022 (2 pages)
20 September 2022Cessation of Shaun Anthony Hockey as a person with significant control on 13 September 2022 (1 page)
20 September 2022Notification of Chase Search & Selection Limited as a person with significant control on 13 September 2022 (2 pages)
20 September 2022Appointment of Mr Graham Alan Hawthorn as a director on 13 September 2022 (2 pages)
20 September 2022Termination of appointment of Graham Mcintosh as a director on 13 September 2022 (1 page)
16 September 2022Change of share class name or designation (2 pages)
13 September 2022Statement of capital following an allotment of shares on 7 September 2022
  • GBP 111
(3 pages)
25 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
18 July 2022Appointment of Mr Graham Mcintosh as a director on 25 May 2022 (2 pages)
18 July 2022Appointment of Mr Mark Burns-Williamson Obe as a director on 24 January 2022 (2 pages)
18 July 2022Appointment of Mrs Caroline Mary Pond as a director on 24 January 2022 (2 pages)
1 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 July 2019Cessation of Kathryn Hockey as a person with significant control on 6 April 2016 (1 page)
19 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
30 July 2018Confirmation statement made on 16 July 2018 with updates (3 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (1 page)
9 August 2017Micro company accounts made up to 31 December 2016 (1 page)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
18 February 2016Company name changed pl-uk recruitment LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
18 February 2016Company name changed pl-uk recruitment LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 August 2009Return made up to 16/07/09; full list of members (3 pages)
3 August 2009Return made up to 16/07/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 September 2008Return made up to 16/07/08; full list of members (3 pages)
3 September 2008Return made up to 16/07/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 September 2007Return made up to 16/07/07; full list of members (2 pages)
6 September 2007Return made up to 16/07/07; full list of members (2 pages)
21 November 2006Company name changed pharmacy locums uk LIMITED\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed pharmacy locums uk LIMITED\certificate issued on 21/11/06 (2 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 August 2006Return made up to 16/07/06; full list of members (6 pages)
17 August 2006Return made up to 16/07/06; full list of members (6 pages)
14 September 2005Return made up to 16/07/05; full list of members (6 pages)
14 September 2005Return made up to 16/07/05; full list of members (6 pages)
24 May 2005Registered office changed on 24/05/05 from: 4 sussex terrace bedale DL8 2AQ (1 page)
24 May 2005Registered office changed on 24/05/05 from: 4 sussex terrace bedale DL8 2AQ (1 page)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 August 2004Return made up to 16/07/04; full list of members (6 pages)
11 August 2004Return made up to 16/07/04; full list of members (6 pages)
6 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
6 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
16 July 2003Incorporation (12 pages)
16 July 2003Incorporation (12 pages)