Company NameMk Hospital International Group Ltd
DirectorsEugene Xolani Nxumalo and Nompumelelo Megan Nxumalo
Company StatusActive
Company Number08146296
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Previous NamesMorena Ltd and Manguni Makhosi Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Eugene Xolani Nxumalo
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleGroup Chairman And Founder
Country of ResidenceEngland
Correspondence AddressManguni Makhosi Group Burley Hill Trading Estate
Leeds
West Yorkshire
LS4 2PU
Director NameMs Nompumelelo Megan Nxumalo
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 - 17 The Nostell Estate Yard
Nostell
Wakefield
West Yorkshire
WF4 1AB
Director NameMrs Christine Nxumalo
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 October 2012)
RoleEthics And Oversight
Country of ResidenceEngland
Correspondence Address57 Cross Green Lane
Cross Green
Leeds
West Yorkshire
LS9 0DQ
Secretary NameMrs Diane Nxumalo
StatusResigned
Appointed19 September 2019(7 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2020)
RoleCompany Director
Correspondence Address36 Magdalene Road
Wakefield
West Yorkshire
WF2 8AZ

Location

Registered Address15 Margaret Street
Wakefield
WF1 2DQ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Eugene Xolani Nxumalo Esq
100.00%
Ordinary

Financials

Year2014
Net Worth£4,236
Cash£34,863
Current Liabilities£8,733

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

25 September 2014Delivered on: 25 September 2014
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2021Micro company accounts made up to 26 November 2020 (3 pages)
6 January 2021Micro company accounts made up to 26 November 2019 (3 pages)
11 December 2020Cessation of Bernard Rholem Nxumalo as a person with significant control on 1 September 2020 (1 page)
11 December 2020Notification of Eugene Xolani Nxumalo as a person with significant control on 12 July 2019 (2 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
24 August 2020Registered office address changed from 36 Magdalene Road Wakefield West Yorkshire WF2 8AZ United Kingdom to 10 Burley Hill Trading Estate Manguni Makhosi Group Leeds West Yorkshire LS4 2PU on 24 August 2020 (1 page)
19 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-12
(3 pages)
10 July 2020Termination of appointment of Diane Nxumalo as a secretary on 1 July 2020 (1 page)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
26 June 2020Satisfaction of charge 081462960001 in full (1 page)
21 April 2020Notification of Bernard Rholem Nxumalo as a person with significant control on 20 April 2020 (2 pages)
21 April 2020Cessation of Eugene Nxumalo as a person with significant control on 20 April 2020 (1 page)
21 April 2020Statement of capital following an allotment of shares on 20 April 2020
  • GBP 1,000
(3 pages)
24 September 2019Director's details changed for Mr Eugene Nxumalo on 18 September 2019 (2 pages)
24 September 2019Appointment of Ms Nompumelelo Megan Nxumalo as a director on 19 September 2019 (2 pages)
24 September 2019Director's details changed for Mr Eugene X Nxumalo, Esq on 18 September 2019 (2 pages)
23 September 2019Appointment of Mrs Diane Nxumalo as a secretary on 19 September 2019 (2 pages)
1 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
1 August 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 26 November 2018 (2 pages)
28 September 2018Micro company accounts made up to 26 November 2017 (2 pages)
28 September 2018Registered office address changed from 36 36 Magdalene Road Wakefield West Yorkshire WF2 8AZ England to 36 Magdalene Road Wakefield West Yorkshire WF2 8AZ on 28 September 2018 (1 page)
30 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
2 July 2018Registered office address changed from 45 Gillender Street City of London E14 6RN England to 36 36 Magdalene Road Wakefield West Yorkshire WF2 8AZ on 2 July 2018 (1 page)
19 September 2017Micro company accounts made up to 26 November 2016 (2 pages)
19 September 2017Micro company accounts made up to 26 November 2016 (2 pages)
1 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 August 2016Micro company accounts made up to 26 November 2015 (2 pages)
27 August 2016Micro company accounts made up to 26 November 2015 (2 pages)
31 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
31 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 November 2015Registered office address changed from C/O Morena Capital London Branch the Broadgate Tower 20 Primrose Street City of London EC2A 2EW to 45 Gillender Street City of London E14 6RN on 18 November 2015 (1 page)
18 November 2015Registered office address changed from C/O Morena Capital London Branch the Broadgate Tower 20 Primrose Street City of London EC2A 2EW to 45 Gillender Street City of London E14 6RN on 18 November 2015 (1 page)
29 September 2015Register inspection address has been changed to Morena Capital Compliance Officer 45 Gillender Street London E14 6RN (2 pages)
29 September 2015Register inspection address has been changed to Morena Capital Compliance Officer 45 Gillender Street London E14 6RN (2 pages)
26 August 2015Micro company accounts made up to 26 November 2014 (4 pages)
26 August 2015Micro company accounts made up to 26 November 2014 (4 pages)
11 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
25 September 2014Registration of charge 081462960001, created on 25 September 2014 (29 pages)
25 September 2014Registration of charge 081462960001, created on 25 September 2014 (29 pages)
5 September 2014Registered office address changed from Suite a, 6 Honduras Street London EC1Y 0TH England to C/O Morena Capital London Branch the Broadgate Tower 20 Primrose Street City of London EC2A 2EW on 5 September 2014 (1 page)
5 September 2014Director's details changed for Mr Eugene Xolani Nxumalo on 1 July 2014 (3 pages)
5 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Registered office address changed from Suite a, 6 Honduras Street London EC1Y 0TH England to C/O Morena Capital London Branch the Broadgate Tower 20 Primrose Street City of London EC2A 2EW on 5 September 2014 (1 page)
5 September 2014Director's details changed for Mr Eugene Xolani Nxumalo on 1 July 2014 (3 pages)
5 September 2014Director's details changed for Mr Eugene Xolani Nxumalo on 1 July 2014 (3 pages)
5 September 2014Registered office address changed from Suite a, 6 Honduras Street London EC1Y 0TH England to C/O Morena Capital London Branch the Broadgate Tower 20 Primrose Street City of London EC2A 2EW on 5 September 2014 (1 page)
27 April 2014Current accounting period extended from 31 July 2014 to 26 November 2014 (1 page)
27 April 2014Current accounting period extended from 31 July 2014 to 26 November 2014 (1 page)
16 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
16 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
10 April 2014Registered office address changed from 21 Gloster Ridley Court St Annes Canary Wharf City of London E14 7GE England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 21 Gloster Ridley Court St Annes Canary Wharf City of London E14 7GE England on 10 April 2014 (1 page)
19 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Termination of appointment of a director (1 page)
19 August 2013Termination of appointment of a director (1 page)
19 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
17 August 2013Termination of appointment of Christine Nxumalo as a director (1 page)
17 August 2013Termination of appointment of Christine Nxumalo as a director (1 page)
1 October 2012Appointment of Mrs Christine Nxumalo as a director (2 pages)
1 October 2012Appointment of Mrs Christine Nxumalo as a director (2 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)