BEKIN MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEKIN MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05416880

Incorporation date

07/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

201b South Park Road, London SW19 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2005)
dot icon19/04/2026
Change of details for Ms Sally Margaret Mayfield as a person with significant control on 2026-01-23
dot icon16/04/2026
Cessation of Haxhi Gurra as a person with significant control on 2026-01-23
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/03/2026
Director's details changed for Ms Sally Margaret Mayfield on 2026-02-22
dot icon06/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon06/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon13/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/02/2022
Cessation of A Person with Significant Control as a person with significant control on 2021-06-10
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon26/04/2021
Confirmation statement made on 2021-02-23 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-03-31
dot icon26/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon14/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon24/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon24/02/2015
Director's details changed for Ms Sally Margaret Mayfield on 2014-11-01
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-02-23
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/08/2014
Registered office address changed from 1St Floor 55 Palmerston Road London SW19 1PG to 201B South Park Road London SW19 8RY on 2014-08-31
dot icon09/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon09/10/2013
Termination of appointment of Leith Nicholson as a director
dot icon09/10/2013
Registered office address changed from 72 Purbrook Estate Tower Bridge Road London SE1 3DA United Kingdom on 2013-10-09
dot icon09/10/2013
Appointment of Ms Sally Margaret Mayfield as a director
dot icon09/10/2013
Termination of appointment of Carmen Roberts as a secretary
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon11/07/2012
Registered office address changed from Flat 5 25 Queens Gardens London W2 3BD on 2012-07-11
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon14/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon07/05/2010
Director's details changed for Leith Nicholson on 2010-04-07
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/06/2009
Director's change of particulars / leith nicholson / 29/06/2009
dot icon29/06/2009
Return made up to 07/04/09; full list of members
dot icon28/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 07/04/08; full list of members
dot icon25/03/2008
Registered office changed on 25/03/2008 from flat 5 25 queens gardens london W2 3BD
dot icon18/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 07/04/07; no change of members
dot icon16/05/2007
New secretary appointed
dot icon03/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/06/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon01/06/2006
Secretary resigned
dot icon01/06/2006
Registered office changed on 01/06/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG
dot icon16/05/2006
Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG
dot icon11/05/2006
Return made up to 07/04/06; full list of members
dot icon01/03/2006
Director's particulars changed
dot icon28/02/2006
Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA
dot icon30/06/2005
Director's particulars changed
dot icon23/06/2005
Director's particulars changed
dot icon03/06/2005
Director's particulars changed
dot icon19/05/2005
Director resigned
dot icon19/05/2005
New director appointed
dot icon07/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.33K
-
0.00
11.73K
-
2022
2
58.73K
-
0.00
2.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
1ST CONTACT DIRECTORS LIMITED
Nominee Director
07/04/2005 - 12/05/2005
974
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
07/04/2005 - 23/05/2006
667
Mayfield, Sally Margaret
Director
09/10/2013 - Present
-
Nicholson, Leith
Director
12/05/2005 - 09/10/2013
-
Roberts, Carmen
Secretary
02/05/2007 - 09/10/2013
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEKIN MEDICAL SERVICES LIMITED

BEKIN MEDICAL SERVICES LIMITED is an(a) Active company incorporated on 07/04/2005 with the registered office located at 201b South Park Road, London SW19 8RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEKIN MEDICAL SERVICES LIMITED?

toggle

BEKIN MEDICAL SERVICES LIMITED is currently Active. It was registered on 07/04/2005 .

Where is BEKIN MEDICAL SERVICES LIMITED located?

toggle

BEKIN MEDICAL SERVICES LIMITED is registered at 201b South Park Road, London SW19 8RY.

What does BEKIN MEDICAL SERVICES LIMITED do?

toggle

BEKIN MEDICAL SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BEKIN MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 19/04/2026: Change of details for Ms Sally Margaret Mayfield as a person with significant control on 2026-01-23.