AK MEDICAL ENTERPRISES LTD

Register to unlock more data on OkredoRegister

AK MEDICAL ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08733058

Incorporation date

15/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Dept 3744 43 Owston Road, Carcroft, Doncaster DN6 8DACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2013)
dot icon12/09/2025
Micro company accounts made up to 2024-10-31
dot icon23/05/2025
Notification of Maksims Sorokins as a person with significant control on 2025-02-18
dot icon22/05/2025
Termination of appointment of Pamela Marion Randall as a director on 2025-05-19
dot icon22/05/2025
Appointment of Mr Erwin Gamao Jover as a director on 2025-05-19
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon22/05/2025
Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Chelmsford CM1 1PE England to Dept 3744 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-05-22
dot icon22/05/2025
Cessation of Aleksandr Kolesnikov as a person with significant control on 2025-05-18
dot icon05/09/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon23/06/2023
Registered office address changed from 3, the Shrubberies George Lane London E18 1BD England to Suite 3 Unit 8 Kingsdale Business Centre Chelmsford CM1 1PE on 2023-06-23
dot icon23/06/2023
Termination of appointment of Woodford Services Limited as a secretary on 2023-06-19
dot icon23/06/2023
Termination of appointment of Andreea Ecaterina Mocanu as a director on 2023-06-19
dot icon23/06/2023
Termination of appointment of Woodford Directors Limited as a director on 2023-06-19
dot icon23/06/2023
Appointment of Mrs Pamela Marion Randall as a director on 2023-06-19
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon03/01/2019
Director's details changed for Ms Andreea Ecaterina Mocanu on 2019-01-01
dot icon30/07/2018
Registered office address changed from 3 the Shrubberies George Lane London E18 1BG to 3, the Shrubberies George Lane London E18 1BD on 2018-07-30
dot icon20/07/2018
Change of details for Mr Aleksandr Kolesnikov as a person with significant control on 2018-07-01
dot icon04/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/06/2018
Director's details changed for Ms Andreea Ecaterina Mocanu on 2018-06-01
dot icon30/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/07/2017
Appointment of Mrs Andreea Ecaterina Mocanu as a director on 2017-07-01
dot icon16/06/2017
Termination of appointment of Sarah Lynn Hulme as a director on 2017-06-01
dot icon01/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Douglas Hulme as a director
dot icon30/06/2014
Appointment of Mrs Sarah Lynn Hulme as a director
dot icon20/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon15/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-41.11 % *

* during past year

Cash in Bank

£280,523.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
364.95K
-
0.00
476.32K
-
2022
1
182.52K
-
696.28K
280.52K
-
2022
1
182.52K
-
696.28K
280.52K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

182.52K £Descended-49.99 % *

Total Assets(GBP)

-

Turnover(GBP)

696.28K £Ascended- *

Cash in Bank(GBP)

280.52K £Descended-41.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mocanu Andreea Ecaterina
Director
01/07/2017 - 19/06/2023
122
WOODFORD SERVICES LIMITED
Corporate Secretary
15/10/2013 - 19/06/2023
141
WOODFORD DIRECTORS LIMITED
Corporate Director
15/10/2013 - 19/06/2023
112
Hulme, Sarah Lynn
Director
10/06/2014 - 01/06/2017
126
Hulme, Douglas James Morley
Director
15/10/2013 - 10/06/2014
253

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

258
APPLECAST LIMITED112 Spendmore Lane, Coppull, Chorley PR7 5BX
Active

Category:

Freshwater fishing

Comp. code:

05758480

Reg. date:

27/03/2006

Turnover:

-

No. of employees:

-
ARBORLEC SERVICES LIMITED26 Manor Farm Cottages, Treyford, Midhurst GU29 0LE
Active

Category:

Raising of sheep and goats

Comp. code:

10975954

Reg. date:

21/09/2017

Turnover:

-

No. of employees:

-
BORDERS FORESTRY LTDWestvale, Rosevale Street, Langholm DG13 0DS
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC519204

Reg. date:

02/11/2015

Turnover:

-

No. of employees:

-
MHPF (UK) LTDDunster Estate Office, Binham Grange, Old Cleeve, Minehead TA24 6HX
Active

Category:

Mixed farming

Comp. code:

10320006

Reg. date:

09/08/2016

Turnover:

-

No. of employees:

-
F & E JOINERY LIMITED288 Croxted Road, Herne Hill, London SE24 9DA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04896049

Reg. date:

11/09/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AK MEDICAL ENTERPRISES LTD

AK MEDICAL ENTERPRISES LTD is an(a) Active company incorporated on 15/10/2013 with the registered office located at Dept 3744 43 Owston Road, Carcroft, Doncaster DN6 8DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AK MEDICAL ENTERPRISES LTD?

toggle

AK MEDICAL ENTERPRISES LTD is currently Active. It was registered on 15/10/2013 .

Where is AK MEDICAL ENTERPRISES LTD located?

toggle

AK MEDICAL ENTERPRISES LTD is registered at Dept 3744 43 Owston Road, Carcroft, Doncaster DN6 8DA.

What does AK MEDICAL ENTERPRISES LTD do?

toggle

AK MEDICAL ENTERPRISES LTD operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does AK MEDICAL ENTERPRISES LTD have?

toggle

AK MEDICAL ENTERPRISES LTD had 1 employees in 2022.

What is the latest filing for AK MEDICAL ENTERPRISES LTD?

toggle

The latest filing was on 12/09/2025: Micro company accounts made up to 2024-10-31.