AKW MEDI-CARE LIMITED - WORCESTERSHIRE


Company Profile Company Filings

Overview

AKW MEDI-CARE LIMITED is a Private Limited Company from WORCESTERSHIRE and has the status: Active.
AKW MEDI-CARE LIMITED was incorporated 31 years ago on 16/11/1992 and has the registered number: 02764920. The accounts status is GROUP and accounts are next due on 30/09/2024.

AKW MEDI-CARE LIMITED - WORCESTERSHIRE

This company is listed in the following categories:
86220 - Specialists medical practice activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 404 POINTON WAY, HAMPTON
WORCESTERSHIRE
WR9 0LR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/11/2023 29/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COLIN PAUL BELL Jul 1971 British Director 2020-01-14 CURRENT
MR ROBERT JENKINS Apr 1957 British Director 2021-01-01 CURRENT
SALLY JOHNSON Jan 1978 British Director 2021-01-01 CURRENT
MR STUART REYNOLDS Feb 1986 British Director 2021-01-01 CURRENT
MR MATTHEW TILL Apr 1976 British Director 2018-04-18 CURRENT
MR PAUL MURRAY TINGEY Sep 1967 British Director 2018-04-18 CURRENT
MRS HELEN GASCOYNE-DAVIES Jun 1971 British Director 2023-01-01 CURRENT
MR KEITH JAMES NORMAN British Secretary 1993-06-01 UNTIL 1995-03-31 RESIGNED
ROGER MILLER RUNNETT Jul 1947 British Director 2001-05-01 UNTIL 2006-12-31 RESIGNED
MRS RUTH INGLEDEW Jan 1959 British Director 2018-04-18 UNTIL 2021-05-14 RESIGNED
MR NICHOLAS JAMES PARSONS Feb 1947 British Director 2001-12-22 UNTIL 2007-11-17 RESIGNED
MR VINCENT DAVID MOORTON Oct 1963 British Director 2018-04-18 UNTIL 2020-07-07 RESIGNED
ROBERT ANTHONY ROY MERLEY May 1961 British Director 1997-01-02 UNTIL 2002-05-15 RESIGNED
MR PAUL ALBERT MASSEY Jul 1954 British Director 2010-11-04 UNTIL 2018-04-18 RESIGNED
MR BRUCE LOCKTON Apr 1958 British Director 2011-03-11 UNTIL 2018-04-18 RESIGNED
ANDREW DAVIES May 1966 Welsh Secretary 2004-10-12 UNTIL 2010-07-16 RESIGNED
ANTHONY KEITH WEBB Dec 1935 British Director 1999-03-12 UNTIL 2001-12-22 RESIGNED
MR ANDREW KITCHEN Jun 1963 British Director 2010-09-14 UNTIL 2011-01-31 RESIGNED
RICHARD JOHN DEANE Apr 1964 Secretary 2002-08-12 UNTIL 2004-09-13 RESIGNED
DAVID SEAN POPE British Secretary 1995-03-31 UNTIL 1999-01-01 RESIGNED
ROBERT ANTHONY ROY MERLEY May 1961 British Secretary 2001-12-22 UNTIL 2002-05-15 RESIGNED
JEAN RUSSELL Jun 1943 British Director 2001-12-22 UNTIL 2003-06-30 RESIGNED
JEAN RUSSELL Jun 1943 British Director 1993-06-01 UNTIL 1997-01-02 RESIGNED
MRS VICTORIA STAKELUM Dec 1977 British Director 2013-03-21 UNTIL 2014-08-05 RESIGNED
CHURCH STREET REGISTRARS LIMITED Corporate Secretary 1992-11-16 UNTIL 1993-06-01 RESIGNED
MR CLIFFORD BRIAN JONES Apr 1964 British Director 2014-08-20 UNTIL 2017-02-28 RESIGNED
RICHARD JOHN DEANE Apr 1964 Director 2002-08-12 UNTIL 2004-09-13 RESIGNED
MR JOHN HOUGHTON Oct 1966 British Director 2020-05-04 UNTIL 2021-01-26 RESIGNED
MR SIMON HANCOX Jun 1968 British Director 2018-04-18 UNTIL 2020-07-07 RESIGNED
EDWARD WATKIN GITTENS Jun 1950 British Director 1993-06-01 UNTIL 2000-05-09 RESIGNED
ANDREW DAVIES May 1966 Welsh Director 2004-10-12 UNTIL 2010-07-16 RESIGNED
RUTH MARY BURY Jan 1959 British Director 2007-02-21 UNTIL 2011-12-13 RESIGNED
EDMUND PATRICK HARTY BARBER Aug 1946 British Director 1992-11-16 UNTIL 1993-06-01 RESIGNED
MR STEPHEN ZOUCH Dec 1961 British Director 2011-06-20 UNTIL 2013-01-14 RESIGNED
MT SECRETARIES LIMITED Corporate Secretary 1999-01-01 UNTIL 2001-12-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pennantpark Investment Corporation 2018-03-15 New York   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Eci Partners Llp 2016-04-06 - 2018-03-15 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RIMEX METALS (U.K.) LIMITED ENFIELD ENGLAND Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
DARWEN LEASING LIMITED LONDON ENGLAND Dissolved... 64910 - Financial leasing
FLUOROCARBON HOLDINGS LIMITED STEVENAGE ENGLAND Active DORMANT 74990 - Non-trading company
MEZZANINE GROUP PLC 1-7 KING STREET ... GROUP 5530 - Restaurants
DOMINO INVESTMENTS LIMITED ENFIELD UNITED KINGDOM Active SMALL 64202 - Activities of production holding companies
CHASE PROJECTS LIMITED HERTFORD ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CORDERO LIMITED LONDON Dissolved... 99999 - Dormant Company
LILLINGTON INVESTMENTS LIMITED HONITON Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
OVER THE TOP TEXTILES LIMITED HINCKLEY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EMERGING SOLUTIONS PRODUCT LINES LIMITED SUTTON COLDFIELD Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
PHARMABOTICS LIMITED CROWBOROUGH UNITED KINGDOM Active MICRO ENTITY 32500 - Manufacture of medical and dental instruments and supplies
A2000 SYSTEMS LIMITED STEVENAGE Dissolved... TOTAL EXEMPTION SMALL 31010 - Manufacture of office and shop furniture
FAYTON LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 64205 - Activities of financial services holding companies
J.M.J. PRECISION SHEET METAL LIMITED STEVENAGE Active UNAUDITED ABRIDGED 25990 - Manufacture of other fabricated metal products n.e.c.
PLATINUM PLUS ASSOCIATES LIMITED SLOUGH Dissolved... MICRO ENTITY 41100 - Development of building projects
EAT AND TWO VEG LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
JAMES MILES LTD STOURBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 47890 - Retail sale via stalls and markets of other goods
LEVANT CONSULTANTS LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
A451 WEB POSITIONING LLP BIRDHAM Active MICRO ENTITY None Supplied