AKW MEDI-CARE LIMITED

Register to unlock more data on OkredoRegister

AKW MEDI-CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02764920

Incorporation date

16/11/1992

Size

Group

Contacts

Registered address

Registered address

Unit 404 Pointon Way, Hampton, Lovett, Droitwich Spa, Worcestershire WR9 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1992)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon01/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon15/11/2024
Termination of appointment of Robert Jenkins as a director on 2024-10-28
dot icon15/11/2024
Termination of appointment of Sally Johnson as a director on 2024-11-15
dot icon22/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/02/2023
Director's details changed for Mrs Helen Gascoyne-Davies on 2023-02-15
dot icon20/02/2023
Director's details changed for Mr Robert Jenkins on 2023-02-15
dot icon20/02/2023
Director's details changed for Mr Stuart Reynolds on 2023-02-15
dot icon17/01/2023
Appointment of Mrs Helen Gascoyne-Davies as a director on 2023-01-01
dot icon05/01/2023
Satisfaction of charge 027649200009 in full
dot icon18/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon11/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon06/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/05/2021
Termination of appointment of Ruth Mary Ingledew as a director on 2021-05-14
dot icon08/02/2021
Termination of appointment of John Houghton as a director on 2021-01-26
dot icon11/01/2021
Appointment of Mr Stuart Reynolds as a director on 2021-01-01
dot icon11/01/2021
Appointment of Mr Robert Jenkins as a director on 2021-01-01
dot icon11/01/2021
Appointment of Miss Sally Johnson as a director on 2021-01-01
dot icon08/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon21/07/2020
Termination of appointment of Vincent David Moorton as a director on 2020-07-07
dot icon21/07/2020
Termination of appointment of Simon Hancox as a director on 2020-07-07
dot icon18/05/2020
Appointment of Mr John Houghton as a director on 2020-05-04
dot icon16/01/2020
Appointment of Mr Colin Paul Bell as a director on 2020-01-14
dot icon13/12/2019
Registration of charge 027649200008, created on 2019-12-06
dot icon13/12/2019
Registration of charge 027649200009, created on 2019-12-06
dot icon22/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon02/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon27/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/05/2018
Appointment of Mr Simon Hancox as a director on 2018-04-18
dot icon02/05/2018
Appointment of Mr Vincent David Moorton as a director on 2018-04-18
dot icon02/05/2018
Appointment of Mr Matthew Till as a director on 2018-04-18
dot icon02/05/2018
Appointment of Mr Paul Murray Tingey as a director on 2018-04-18
dot icon02/05/2018
Appointment of Mrs Ruth Mary Ingledew as a director on 2018-04-18
dot icon02/05/2018
Termination of appointment of Paul Albert Massey as a director on 2018-04-18
dot icon02/05/2018
Termination of appointment of Bruce Lockton as a director on 2018-04-18
dot icon17/04/2018
Notification of Pennantpark Investment Corporation as a person with significant control on 2018-03-15
dot icon17/04/2018
Cessation of Eci Partners Llp as a person with significant control on 2018-03-15
dot icon23/03/2018
Registration of charge 027649200007, created on 2018-03-15
dot icon20/03/2018
Satisfaction of charge 2 in full
dot icon19/03/2018
Satisfaction of charge 027649200006 in full
dot icon19/03/2018
Satisfaction of charge 027649200005 in full
dot icon19/03/2018
Satisfaction of charge 4 in full
dot icon19/03/2018
Satisfaction of charge 3 in full
dot icon15/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon16/03/2017
Director's details changed for Mr Bruce Lockton on 2017-03-02
dot icon16/03/2017
Termination of appointment of Clifford Brian Jones as a director on 2017-02-28
dot icon30/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon22/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon30/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/07/2015
Registration of charge 027649200005, created on 2015-07-03
dot icon14/07/2015
Registration of charge 027649200006, created on 2015-07-03
dot icon24/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon24/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/08/2014
Appointment of Mr Clifford Jones as a director on 2014-08-20
dot icon13/08/2014
Termination of appointment of Victoria Stakelum as a director on 2014-08-05
dot icon22/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon13/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon25/03/2013
Appointment of Mrs Victoria Stakelum as a director
dot icon28/01/2013
Termination of appointment of Stephen Zouch as a director
dot icon20/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon17/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/01/2012
Termination of appointment of Ruth Bury as a director
dot icon29/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon26/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/06/2011
Appointment of Mr Stephen Zouch as a director
dot icon22/03/2011
Appointment of Mr Bruce Lockton as a director
dot icon02/03/2011
Termination of appointment of Andrew Kitchen as a director
dot icon14/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon24/11/2010
Appointment of Mr Paul Massey as a director
dot icon29/09/2010
Appointment of Mr Andrew Kitchen as a director
dot icon17/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/09/2010
Director's details changed for Ruth Mary Bury on 2010-09-14
dot icon14/09/2010
Termination of appointment of Andrew Davies as a director
dot icon14/09/2010
Termination of appointment of Andrew Davies as a secretary
dot icon15/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon15/12/2009
Director's details changed for Andrew Davies on 2009-11-16
dot icon15/12/2009
Director's details changed for Ruth Mary Bury on 2009-11-16
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 16/11/08; full list of members
dot icon13/11/2008
Full accounts made up to 2007-12-31
dot icon07/03/2008
Resolutions
dot icon04/03/2008
Resolutions
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/12/2007
Director resigned
dot icon21/11/2007
Return made up to 16/11/07; full list of members
dot icon21/11/2007
Director's particulars changed
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon22/02/2007
New director appointed
dot icon22/02/2007
Director resigned
dot icon09/01/2007
Registered office changed on 09/01/07 from: severn house hylton road worcester worcestershire WR2 5JS
dot icon21/11/2006
Return made up to 16/11/06; full list of members
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon02/12/2005
Full accounts made up to 2004-12-31
dot icon02/12/2005
Return made up to 16/11/05; full list of members
dot icon07/01/2005
Auditor's resignation
dot icon03/12/2004
Return made up to 16/11/04; full list of members
dot icon03/12/2004
Secretary resigned;director resigned
dot icon23/11/2004
New secretary appointed;new director appointed
dot icon21/06/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Ad 22/12/03--------- £ si 2999998@1=2999998 £ ic 2/3000000
dot icon23/03/2004
Return made up to 16/11/03; full list of members
dot icon23/03/2004
Director's particulars changed
dot icon23/03/2004
Nc inc already adjusted 21/10/03
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon09/01/2004
Auditor's resignation
dot icon24/07/2003
Director resigned
dot icon10/04/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Full accounts made up to 2001-12-31
dot icon24/01/2003
Return made up to 16/11/02; full list of members
dot icon13/09/2002
New secretary appointed;new director appointed
dot icon09/07/2002
Secretary resigned;director resigned
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
New director appointed
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
New director appointed
dot icon04/12/2001
Return made up to 16/11/01; full list of members
dot icon30/11/2001
New director appointed
dot icon07/09/2001
Full accounts made up to 2000-12-31
dot icon30/01/2001
Return made up to 16/11/00; full list of members
dot icon23/12/2000
Particulars of mortgage/charge
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Director resigned
dot icon09/12/1999
Full accounts made up to 1998-12-31
dot icon24/11/1999
Return made up to 16/11/99; full list of members
dot icon15/04/1999
Registered office changed on 15/04/99 from: 2 duke street st james' london SW1Y 6BJ
dot icon22/03/1999
Return made up to 16/11/98; no change of members
dot icon22/03/1999
Secretary resigned
dot icon17/03/1999
New director appointed
dot icon12/03/1999
New secretary appointed
dot icon07/09/1998
Full accounts made up to 1997-12-31
dot icon11/12/1997
Return made up to 16/11/97; no change of members
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon19/01/1997
Director resigned
dot icon19/01/1997
New director appointed
dot icon12/12/1996
Return made up to 16/11/96; full list of members
dot icon23/07/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon13/12/1995
Return made up to 16/11/95; no change of members
dot icon06/11/1995
Full accounts made up to 1995-03-31
dot icon20/09/1995
New secretary appointed
dot icon27/07/1995
Secretary resigned
dot icon03/05/1995
Full accounts made up to 1994-03-31
dot icon14/03/1995
Accounting reference date shortened from 30/11 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 16/11/94; no change of members
dot icon11/11/1994
Director's particulars changed
dot icon11/11/1994
Return made up to 16/11/93; full list of members
dot icon20/10/1994
Registered office changed on 20/10/94 from: 17/18 henrietta street covent garden london WC2E 8QX
dot icon21/09/1994
New director appointed
dot icon21/09/1994
New secretary appointed;director resigned
dot icon21/09/1994
Secretary resigned;new director appointed
dot icon25/11/1992
Certificate of change of name
dot icon16/11/1992
Miscellaneous
dot icon16/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Sally
Director
01/01/2021 - 15/11/2024
1
Bell, Colin Paul
Director
14/01/2020 - Present
2
Gascoyne-Davies, Helen
Director
01/01/2023 - Present
-
Jenkins, Robert
Director
01/01/2021 - 28/10/2024
-
Reynolds, Stuart
Director
01/01/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKW MEDI-CARE LIMITED

AKW MEDI-CARE LIMITED is an(a) Active company incorporated on 16/11/1992 with the registered office located at Unit 404 Pointon Way, Hampton, Lovett, Droitwich Spa, Worcestershire WR9 0LR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKW MEDI-CARE LIMITED?

toggle

AKW MEDI-CARE LIMITED is currently Active. It was registered on 16/11/1992 .

Where is AKW MEDI-CARE LIMITED located?

toggle

AKW MEDI-CARE LIMITED is registered at Unit 404 Pointon Way, Hampton, Lovett, Droitwich Spa, Worcestershire WR9 0LR.

What does AKW MEDI-CARE LIMITED do?

toggle

AKW MEDI-CARE LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for AKW MEDI-CARE LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.