AKW MEDI-CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAKW MEDI-CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02764920
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AKW MEDI-CARE LIMITED?

    • Specialists medical practice activities (86220) / Human health and social work activities

    Where is AKW MEDI-CARE LIMITED located?

    Registered Office Address
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of AKW MEDI-CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    K.W.P. MEDI-CARE LIMITEDNov 16, 1992Nov 16, 1992

    What are the latest accounts for AKW MEDI-CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AKW MEDI-CARE LIMITED?

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for AKW MEDI-CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 05, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    29 pagesAA

    Group of companies' accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sally Johnson as a director on Nov 15, 2024

    1 pagesTM01

    Termination of appointment of Robert Jenkins as a director on Oct 28, 2024

    1 pagesTM01

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    29 pagesAA

    Director's details changed for Mr Stuart Reynolds on Feb 15, 2023

    2 pagesCH01

    Director's details changed for Mr Robert Jenkins on Feb 15, 2023

    2 pagesCH01

    Director's details changed for Mrs Helen Gascoyne-Davies on Feb 15, 2023

    2 pagesCH01

    Appointment of Mrs Helen Gascoyne-Davies as a director on Jan 01, 2023

    2 pagesAP01

    Satisfaction of charge 027649200009 in full

    1 pagesMR04

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    29 pagesAA

    Termination of appointment of Ruth Mary Ingledew as a director on May 14, 2021

    1 pagesTM01

    Termination of appointment of John Houghton as a director on Jan 26, 2021

    1 pagesTM01

    Appointment of Mr Stuart Reynolds as a director on Jan 01, 2021

    2 pagesAP01

    Appointment of Mr Robert Jenkins as a director on Jan 01, 2021

    2 pagesAP01

    Appointment of Miss Sally Johnson as a director on Jan 01, 2021

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Vincent David Moorton as a director on Jul 07, 2020

    1 pagesTM01

    Who are the officers of AKW MEDI-CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Colin Paul
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    EnglandBritish94693110001
    GASCOYNE-DAVIES, Helen
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    EnglandBritish304406670001
    REYNOLDS, Stuart
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    EnglandBritish278382310001
    TILL, Matthew
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    EnglandBritish245978930001
    TINGEY, Paul Murray
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    EnglandBritish245978680001
    DAVIES, Andrew
    Apartment 214 Islington Gates
    12 Fleet Street
    B3 1JH Birmingham
    West Midlands
    Secretary
    Apartment 214 Islington Gates
    12 Fleet Street
    B3 1JH Birmingham
    West Midlands
    British167775130001
    DEANE, Richard John
    Lane End Barn Nurton Court
    Middleton On The Hill
    SY8 4BD Ludlow
    Shropshire
    Secretary
    Lane End Barn Nurton Court
    Middleton On The Hill
    SY8 4BD Ludlow
    Shropshire
    British47750040001
    MERLEY, Robert Anthony Roy
    Worfield House 50 Worcester Road
    WR14 4AB Malvern
    Worcestershire
    Secretary
    Worfield House 50 Worcester Road
    WR14 4AB Malvern
    Worcestershire
    British45009120002
    NORMAN, Keith James
    Heathfield
    Kimpton Road
    AL6 9NN Welwyn
    Hertfordshire
    Secretary
    Heathfield
    Kimpton Road
    AL6 9NN Welwyn
    Hertfordshire
    British6779610001
    POPE, David Sean
    Co Ballavale
    Santon
    Isle Of Man
    Secretary
    Co Ballavale
    Santon
    Isle Of Man
    British40017270001
    CHURCH STREET REGISTRARS LIMITED
    The Grange 3 Codicote Road
    AL6 9LY Welwyn
    Hertfordshire
    Secretary
    The Grange 3 Codicote Road
    AL6 9LY Welwyn
    Hertfordshire
    3560230001
    MT SECRETARIES LIMITED
    Fernleigh House
    Palace Road
    IM2 4LB Douglas
    Isle Of Man
    Secretary
    Fernleigh House
    Palace Road
    IM2 4LB Douglas
    Isle Of Man
    63054770001
    BARBER, Edmund Patrick Harty
    Flat 2 25 Maiden Lane
    WC2E 7NR Covent Garden
    London
    Director
    Flat 2 25 Maiden Lane
    WC2E 7NR Covent Garden
    London
    British85742780001
    BURY, Ruth Mary
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Great BritainBritish118970400003
    DAVIES, Andrew
    Apartment 214 Islington Gates
    12 Fleet Street
    B3 1JH Birmingham
    West Midlands
    Director
    Apartment 214 Islington Gates
    12 Fleet Street
    B3 1JH Birmingham
    West Midlands
    EnglandBritish167775130001
    DEANE, Richard John
    Lane End Barn Nurton Court
    Middleton On The Hill
    SY8 4BD Ludlow
    Shropshire
    Director
    Lane End Barn Nurton Court
    Middleton On The Hill
    SY8 4BD Ludlow
    Shropshire
    British47750040001
    GITTENS, Edward Watkin
    Ballavale House
    IM4 1EH Santon
    Isle Of Man
    Director
    Ballavale House
    IM4 1EH Santon
    Isle Of Man
    British70060650004
    HANCOX, Simon
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    EnglandBritish245979460001
    HOUGHTON, John
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    EnglandBritish269785380001
    INGLEDEW, Ruth Mary
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    EnglandBritish203724560001
    JENKINS, Robert
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    ScotlandBritish278381310001
    JOHNSON, Sally
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    EnglandBritish168168550001
    JONES, Clifford Brian
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    EnglandBritish190327140001
    KITCHEN, Andrew
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    United KingdomBritish113543690002
    LOCKTON, Bruce
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    EnglandBritish158711500002
    MASSEY, Paul Albert
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    EnglandBritish75834240001
    MERLEY, Robert Anthony Roy
    Worfield House 50 Worcester Road
    WR14 4AB Malvern
    Worcestershire
    Director
    Worfield House 50 Worcester Road
    WR14 4AB Malvern
    Worcestershire
    United KingdomBritish45009120002
    MOORTON, Vincent David
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    EnglandBritish245979330001
    PARSONS, Nicholas James
    38 Seacliff Road
    IM3 2JG Onchan
    Isle Of Man
    Director
    38 Seacliff Road
    IM3 2JG Onchan
    Isle Of Man
    Isle Of ManBritish292690600001
    RUNNETT, Roger Miller
    The Owl House
    Itchingwood Common Road
    RH8 0RJ Limpsfield Oxted
    Surrey
    Director
    The Owl House
    Itchingwood Common Road
    RH8 0RJ Limpsfield Oxted
    Surrey
    British79195900001
    RUSSELL, Jean
    17 Willowslea Road
    Bevere
    WR3 7QP Worcester
    Director
    17 Willowslea Road
    Bevere
    WR3 7QP Worcester
    British40401870001
    RUSSELL, Jean
    17 Willowslea Road
    Bevere
    WR3 7QP Worcester
    Director
    17 Willowslea Road
    Bevere
    WR3 7QP Worcester
    British40401870001
    STAKELUM, Victoria
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    EnglandBritish174277050001
    WEBB, Anthony Keith
    The Bay House
    Manor Park
    IM3 2EP Onchan
    Isle Of Man
    Director
    The Bay House
    Manor Park
    IM3 2EP Onchan
    Isle Of Man
    United KingdomBritish70395170001
    ZOUCH, Stephen
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    Director
    Unit 404 Pointon Way, Hampton
    Lovett, Droitwich Spa
    WR9 0LR Worcestershire
    United KingdomBritish161202540001

    Who are the persons with significant control of AKW MEDI-CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pennantpark Investment Corporation
    Madison Avenue
    15th Floor
    NY 10022
    New York
    590
    United States
    Mar 15, 2018
    Madison Avenue
    15th Floor
    NY 10022
    New York
    590
    United States
    No
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthoritySecurities Exchange Act 1934
    Place RegisteredNasdaq Stock Market Llc
    Registration NumberCik 0001383414
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Apr 06, 2016
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc301604
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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