Company NameMedcrew Ltd.
DirectorAlwin Anto
Company StatusActive
Company Number10414642
CategoryPrivate Limited Company
Incorporation Date6 October 2016(7 years, 7 months ago)
Previous NamesAsores Limited and Asores Overseas Services UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Alwin Anto
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed09 May 2019(2 years, 7 months after company formation)
Appointment Duration5 years
RoleEntrepreneur And Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressHadfield House Vo2, First Floor
Gordon Street
Stockport
SK4 1RR
Director NameMr Joseph Jacob
Date of BirthApril 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed06 October 2016(same day as company formation)
RoleShelter Tech Uk Ltd
Country of ResidenceEngland
Correspondence AddressSuite A, Island Site Eskdale Road
Uxbridge
Great Britain
UB8 2RT
Director NameMiss Elizabeth Cherian
Date of BirthAugust 1991 (Born 32 years ago)
NationalityIndian
StatusResigned
Appointed10 May 2019(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2022)
RoleNurse
Country of ResidenceEngland
Correspondence AddressHadfield House Vo2, First Floor
Gordon Street
Stockport
SK4 1RR
Director NameMr Anil Anto
Date of BirthMarch 1987 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed30 January 2020(3 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 September 2020)
RoleNurse
Country of ResidenceEngland
Correspondence AddressHadfield House Vo2, First Floor
Gordon Street
Stockport
SK4 1RR

Location

Registered AddressHadfield House Vo2, First Floor
Gordon Street
Stockport
SK4 1RR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return22 February 2023 (1 year, 2 months ago)
Next Return Due7 March 2024 (overdue)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
27 April 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
8 October 2022Termination of appointment of Elizabeth Cherian as a director on 30 September 2022 (1 page)
22 February 2022Confirmation statement made on 22 February 2022 with updates (3 pages)
19 November 2021Company name changed asores overseas services uk LIMITED\certificate issued on 19/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
20 July 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
16 March 2021Director's details changed for Mr Alwin Anto on 20 February 2021 (2 pages)
16 January 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
23 September 2020Director's details changed for Mr Alwin Anto on 3 February 2020 (2 pages)
23 September 2020Termination of appointment of Anil Anto as a director on 1 September 2020 (1 page)
25 May 2020Confirmation statement made on 14 May 2020 with updates (3 pages)
25 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
14 February 2020Director's details changed for Mr Alwin Anto on 13 February 2020 (2 pages)
13 February 2020Change of details for Mr Alwin Anto as a person with significant control on 13 February 2020 (2 pages)
30 January 2020Change of details for Mr Alwin Anto as a person with significant control on 30 January 2020 (2 pages)
30 January 2020Director's details changed for Mrs Elizabeth Cherian on 30 January 2020 (2 pages)
30 January 2020Appointment of Mr Anil Anto as a director on 30 January 2020 (2 pages)
29 January 2020Elect to keep the directors' residential address register information on the public register (1 page)
24 January 2020Registered office address changed from 44 Hotoft Road Leicester LE5 1EF England to Hadfield House Vo2, First Floor Gordon Street Stockport Stockport SK4 1RR on 24 January 2020 (1 page)
25 July 2019Total exemption full accounts made up to 31 October 2018 (3 pages)
15 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
(3 pages)
14 May 2019Cessation of Joseph Jacob as a person with significant control on 10 May 2019 (1 page)
14 May 2019Termination of appointment of Joseph Jacob as a director on 10 May 2019 (1 page)
14 May 2019Appointment of Mrs Elizabeth Cherian as a director on 10 May 2019 (2 pages)
14 May 2019Notification of Alwin Anto as a person with significant control on 10 May 2019 (2 pages)
14 May 2019Registered office address changed from Suite a, Island Site Eskdale Road Uxbridge Great Britain UB8 2RT England to 44 Hotoft Road Leicester LE5 1EF on 14 May 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
10 May 2019Appointment of Mr Alwin Anto as a director on 9 May 2019 (2 pages)
9 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)