KIMAL PLC
Overview
| Company Name | KIMAL PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00827857 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KIMAL PLC?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is KIMAL PLC located?
| Registered Office Address | Worcester Six Business Park Clayfield Road WR4 0AE Worcester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KIMAL PLC?
| Company Name | From | Until |
|---|---|---|
| KIMAL SCIENTIFIC PRODUCTS LIMITED | Nov 19, 1964 | Nov 19, 1964 |
What are the latest accounts for KIMAL PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KIMAL PLC?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for KIMAL PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr John Andrew Smithies on Dec 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Andrew Smithies on Mar 31, 2025 | 2 pages | CH01 | ||
Termination of appointment of Stephen Cavan Eccles as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 37 pages | AA | ||
Change of details for Kimal Group Plc as a person with significant control on Dec 05, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 008278570009 in full | 1 pages | MR04 | ||
Director's details changed for Mr Stephen Cavan Eccles on Apr 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Claire Louise Nicholson on Feb 28, 2020 | 2 pages | CH01 | ||
Registered office address changed from Kimal Arundel Road Uxbridge Middlesex UB8 2SA to Worcester Six Business Park Clayfield Road Worcester WR4 0AE on Dec 05, 2024 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2024 | 37 pages | AA | ||
Termination of appointment of Gail Louise Hatfield as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Appointment of John Andrew Smithies as a director on May 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 11, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Robert John Knight as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matthew James Press as a secretary on Nov 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Susan Rachel Wilson Price as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Susan Rachel Wilson Price as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ms Susan Price on Jan 27, 2023 | 1 pages | CH03 | ||
Director's details changed for Ms Susan Price on Jan 27, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Gail Louise Hatfield as a director on Oct 06, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 36 pages | AA | ||
Who are the officers of KIMAL PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRESS, Matthew James | Secretary | Clayfield Road WR4 0AE Worcester Worcester Six Business Park United Kingdom | 316594290001 | |||||||
| MAKEMSON, Amanda Sarah | Director | Clayfield Road WR4 0AE Worcester Worcester Six Business Park United Kingdom | England | British | 257462040001 | |||||
| NICHOLSON, Claire Louise | Director | Clayfield Road WR4 0AE Worcester Worcester Six Business Park United Kingdom | England | British | 184388140003 | |||||
| PRESS, Alan Christopher | Director | Clayfield Road WR4 0AE Worcester Worcester Six Business Park United Kingdom | England | British | 3468900002 | |||||
| PRESS, Matthew James | Director | Clayfield Road WR4 0AE Worcester Worcester Six Business Park United Kingdom | England | British | 217277620002 | |||||
| SMITHIES, John Andrew | Director | Clayfield Road WR4 0AE Worcester Worcester Six Business Park United Kingdom | United Kingdom | British | 153425220007 | |||||
| PRESS, Diana Violet | Secretary | Greensleeves Royal Lane UB8 3QR Uxbridge Middlesex | British | 3468870001 | ||||||
| PRICE, Susan Rachel Wilson | Secretary | Arundel Road UB8 2SA Uxbridge Kimal Middlesex | 271607190001 | |||||||
| WILSON, Anthony William | Secretary | Arundel Road UB8 2SA Uxbridge Kimal Middlesex United Kingdom | British | 51303580001 | ||||||
| CLARKE, Stephen Peter | Director | The Green Heathe OX27 8EU Bicester Hethe Cottage Oxfordshire | British | 55116530002 | ||||||
| DONNELLY, Damian Paul | Director | Arundel Road UB8 2SA Uxbridge Kimal Middlesex United Kingdom | England | British | 179954540002 | |||||
| ECCLES, Stephen Cavan | Director | Clayfield Road WR4 0AE Worcester Worcester Six Business Park United Kingdom | England | British | 231090670002 | |||||
| HATFIELD, Gail Louise | Director | Arundel Road UB8 2SA Uxbridge Kimal Middlesex | United Kingdom | British | 282428440001 | |||||
| HAWKINS, Jeremy Philip | Director | Arundel Road UB8 2SA Uxbridge Kimal Middlesex United Kingdom | United Kingdom | British | 53514090002 | |||||
| HOGBEN, Philip Neil | Director | Arundel Road UB8 2SA Uxbridge Kimal Middlesex | England | British | 187146040001 | |||||
| JONES, David Melvin | Director | 25 Youens Drive OX9 3ZG Thame Oxfordshire | United Kingdom | British | 58097650002 | |||||
| KASSIS, Lamia | Director | Arundel Road UB8 2SA Uxbridge Kimal Middlesex United Kingdom | England | Australian | 181639660001 | |||||
| KENNY, John James | Director | Arundel Road UB8 2SA Uxbridge Kimal Middlesex | England | British | 257461760001 | |||||
| KNIGHT, Robert John | Director | Arundel Road UB8 2SA Uxbridge Kimal Middlesex | England | British | 253247700001 | |||||
| NEWCOMBE, Darrell | Director | Arundel Road UB8 2SA Uxbridge Kimal Middlesex United Kingdom | England | United Kingdom | 177604020001 | |||||
| PETTITT, Mark Ronald | Director | Arundel Road UB8 2SA Uxbridge Kimal Middlesex United Kingdom | England | British | 102054960001 | |||||
| PRESS, Diana Violet | Director | Elm House Miller Place SL9 7QQ Gerrards Cross Buckinghamshire | British | 3468870002 | ||||||
| PRESS, George Thomas Alan | Director | Elm House Miller Place SL9 7QQ Gerrards Cross Buckinghamshire | England | British | 3468910002 | |||||
| PRICE, Susan Rachel Wilson | Director | Arundel Road UB8 2SA Uxbridge Kimal Middlesex | England | British | 271454380001 | |||||
| PROGER, Timothy Glyndwr | Director | Martlet House Evenlode GL56 0NN Moreton In Marsh Gloucestershire | England | British | 3468880003 | |||||
| ROSE, Wallace Arthur | Director | 69 Sussex Road UB10 8PN Ickenham Middlesex | British | 16294500001 | ||||||
| TALBOT, Peter Austin | Director | 19 Blackwell Road Barnt Green B45 8BT Birmingham West Midlands | British | 16186980001 | ||||||
| WILSON, Anthony William | Director | Arundel Road UB8 2SA Uxbridge Kimal Middlesex United Kingdom | United Kingdom | British | 51303580003 |
Who are the persons with significant control of KIMAL PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kimal Group Plc | Apr 06, 2016 | Clayfield Road WR4 0AE Worcester Worcester Six Business Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0