Company NameM & G Healthcare Services Limited
DirectorsIfeoma Sussan Ezenwobodo and Emeka Samuel Markanthony Offor
Company StatusActive
Company NumberSC591054
CategoryPrivate Limited Company
Incorporation Date12 March 2018(6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Ifeoma Sussan Ezenwobodo
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(same day as company formation)
RoleHealthcare Professional
Country of ResidenceScotland
Correspondence Address38 Great Junction Street
Edinburgh
EH6 5LA
Scotland
Director NameMr Emeka Samuel Markanthony Offor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityNigerian
StatusCurrent
Appointed12 March 2018(same day as company formation)
RoleHealthcare Professional
Country of ResidenceScotland
Correspondence Address38 Great Junction Street
Edinburgh
EH6 5LA
Scotland
Secretary NameMr Emeka Samuel Markanthony Offor
StatusCurrent
Appointed12 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address38 Great Junction Street
Edinburgh
EH6 5LA
Scotland

Location

Registered Address4 Shore Place
Edinburgh
EH6 6SW
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Filing History

22 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
11 May 2020Registered office address changed from Mitchell House Ground Floor 5, Mitchell Street Edinburgh EH6 7BD Scotland to 10 Henderson Street Edinburgh EH6 6BS on 11 May 2020 (1 page)
19 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
30 August 2018Registered office address changed from 38 Great Junction Street Edinburgh EH6 5LA Scotland to Mitchell House Ground Floor 5, Mitchell Street Edinburgh EH6 7BD on 30 August 2018 (1 page)
7 June 2018Notification of Emeka Markanthony Samuel Offor as a person with significant control on 12 March 2018 (2 pages)
7 June 2018Notification of Sussan Ifeoma Ezenwobodo as a person with significant control on 12 March 2018 (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
1 June 2018Change of details for Mr Markanthony Offor as a person with significant control on 24 May 2018 (2 pages)
1 June 2018Change of details for Ms Sussan Ezenwobodo as a person with significant control on 24 May 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 May 2018Director's details changed for Mr Markanthony Offor on 24 May 2018 (3 pages)
29 May 2018Secretary's details changed for Mr Markanthony Offor on 24 May 2018 (3 pages)
29 May 2018Director's details changed for Ms Sussan Ezenwobodo on 24 May 2018 (3 pages)
12 March 2018Incorporation
Statement of capital on 2018-03-12
  • GBP 300
(33 pages)