AKW MEDI-CARE LIMITED
Overview
| Company Name | AKW MEDI-CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02764920 |
| 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 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 Address | No |
What were the previous names of AKW MEDI-CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| K.W.P. MEDI-CARE LIMITED | Nov 16, 1992 | Nov 16, 1992 |
What are the latest accounts for AKW MEDI-CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AKW MEDI-CARE LIMITED?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for AKW MEDI-CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sally Johnson as a director on Nov 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Jenkins as a director on Oct 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Director's details changed for Mr Stuart Reynolds on Feb 15, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Jenkins on Feb 15, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Helen Gascoyne-Davies on Feb 15, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Helen Gascoyne-Davies as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 027649200009 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Termination of appointment of Ruth Mary Ingledew as a director on May 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of John Houghton as a director on Jan 26, 2021 | 1 pages | TM01 | ||
Appointment of Mr Stuart Reynolds as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Robert Jenkins as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Appointment of Miss Sally Johnson as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vincent David Moorton as a director on Jul 07, 2020 | 1 pages | TM01 | ||
Who are the officers of AKW MEDI-CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Colin Paul | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | England | British | 94693110001 | |||||
| GASCOYNE-DAVIES, Helen | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | England | British | 304406670001 | |||||
| REYNOLDS, Stuart | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | England | British | 278382310001 | |||||
| TILL, Matthew | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | England | British | 245978930001 | |||||
| TINGEY, Paul Murray | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | England | British | 245978680001 | |||||
| DAVIES, Andrew | Secretary | Apartment 214 Islington Gates 12 Fleet Street B3 1JH Birmingham West Midlands | British | 167775130001 | ||||||
| DEANE, Richard John | Secretary | Lane End Barn Nurton Court Middleton On The Hill SY8 4BD Ludlow Shropshire | British | 47750040001 | ||||||
| MERLEY, Robert Anthony Roy | Secretary | Worfield House 50 Worcester Road WR14 4AB Malvern Worcestershire | British | 45009120002 | ||||||
| NORMAN, Keith James | Secretary | Heathfield Kimpton Road AL6 9NN Welwyn Hertfordshire | British | 6779610001 | ||||||
| POPE, David Sean | Secretary | Co Ballavale Santon Isle Of Man | British | 40017270001 | ||||||
| CHURCH STREET REGISTRARS LIMITED | Secretary | The Grange 3 Codicote Road AL6 9LY Welwyn Hertfordshire | 3560230001 | |||||||
| MT SECRETARIES LIMITED | Secretary | Fernleigh House Palace Road IM2 4LB Douglas Isle Of Man | 63054770001 | |||||||
| BARBER, Edmund Patrick Harty | Director | Flat 2 25 Maiden Lane WC2E 7NR Covent Garden London | British | 85742780001 | ||||||
| BURY, Ruth Mary | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | Great Britain | British | 118970400003 | |||||
| DAVIES, Andrew | Director | Apartment 214 Islington Gates 12 Fleet Street B3 1JH Birmingham West Midlands | England | British | 167775130001 | |||||
| DEANE, Richard John | Director | Lane End Barn Nurton Court Middleton On The Hill SY8 4BD Ludlow Shropshire | British | 47750040001 | ||||||
| GITTENS, Edward Watkin | Director | Ballavale House IM4 1EH Santon Isle Of Man | British | 70060650004 | ||||||
| HANCOX, Simon | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | England | British | 245979460001 | |||||
| HOUGHTON, John | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | England | British | 269785380001 | |||||
| INGLEDEW, Ruth Mary | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | England | British | 203724560001 | |||||
| JENKINS, Robert | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | Scotland | British | 278381310001 | |||||
| JOHNSON, Sally | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | England | British | 168168550001 | |||||
| JONES, Clifford Brian | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | England | British | 190327140001 | |||||
| KITCHEN, Andrew | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | United Kingdom | British | 113543690002 | |||||
| LOCKTON, Bruce | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | England | British | 158711500002 | |||||
| MASSEY, Paul Albert | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | England | British | 75834240001 | |||||
| MERLEY, Robert Anthony Roy | Director | Worfield House 50 Worcester Road WR14 4AB Malvern Worcestershire | United Kingdom | British | 45009120002 | |||||
| MOORTON, Vincent David | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | England | British | 245979330001 | |||||
| PARSONS, Nicholas James | Director | 38 Seacliff Road IM3 2JG Onchan Isle Of Man | Isle Of Man | British | 292690600001 | |||||
| RUNNETT, Roger Miller | Director | The Owl House Itchingwood Common Road RH8 0RJ Limpsfield Oxted Surrey | British | 79195900001 | ||||||
| RUSSELL, Jean | Director | 17 Willowslea Road Bevere WR3 7QP Worcester | British | 40401870001 | ||||||
| RUSSELL, Jean | Director | 17 Willowslea Road Bevere WR3 7QP Worcester | British | 40401870001 | ||||||
| STAKELUM, Victoria | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | England | British | 174277050001 | |||||
| WEBB, Anthony Keith | Director | The Bay House Manor Park IM3 2EP Onchan Isle Of Man | United Kingdom | British | 70395170001 | |||||
| ZOUCH, Stephen | Director | Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire | United Kingdom | British | 161202540001 |
Who are the persons with significant control of AKW MEDI-CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pennantpark Investment Corporation | Mar 15, 2018 | Madison Avenue 15th Floor NY 10022 New York 590 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eci Partners Llp | Apr 06, 2016 | Lancaster Place WC2E 7EN London Brettenham House England | Yes | ||||||||||
| |||||||||||||
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