DR JULIAN MEDICAL GROUP LTD

Register to unlock more data on OkredoRegister

DR JULIAN MEDICAL GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09856896

Incorporation date

04/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The 1921 Building East Malling Business Centre, New Road, East Malling, Kent ME19 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2015)
dot icon11/03/2026
Appointment of Mrs Kathy Elson as a director on 2026-03-04
dot icon19/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon10/07/2025
Statement of capital following an allotment of shares on 2025-04-29
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon10/01/2025
Termination of appointment of Nicholas Stuart Davies as a director on 2025-01-09
dot icon08/11/2024
Micro company accounts made up to 2024-04-30
dot icon11/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon06/02/2024
Statement of capital following an allotment of shares on 2024-01-15
dot icon27/01/2024
Resolutions
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/01/2024
Statement of capital following an allotment of shares on 2024-01-15
dot icon10/09/2023
Termination of appointment of Omer Jamil Shaikh as a director on 2023-09-08
dot icon10/09/2023
Termination of appointment of Donald James Watt as a director on 2023-09-08
dot icon10/09/2023
Termination of appointment of Stephen John Wise as a director on 2023-09-08
dot icon27/07/2023
Registration of charge 098568960001, created on 2023-07-27
dot icon31/05/2023
Confirmation statement made on 2023-05-27 with updates
dot icon07/03/2023
Appointment of Mr Nicholas Stuart Davies as a director on 2023-03-07
dot icon16/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon03/05/2022
Change of details for Dr Julian James Nesbitt as a person with significant control on 2022-04-04
dot icon03/05/2022
Statement of capital following an allotment of shares on 2022-04-04
dot icon18/03/2022
Statement of capital following an allotment of shares on 2022-03-16
dot icon10/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/06/2021
Appointment of Mr Omer Shaikh as a director on 2021-03-01
dot icon28/06/2021
Appointment of Mr Stephen John Wise as a director on 2021-03-01
dot icon28/06/2021
Appointment of Mr Donald James Watt as a director on 2021-03-01
dot icon01/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon19/03/2021
Registered office address changed from 21 Portman Close Portman Close London W1H 6BR England to The 1921 Building East Malling Business Centre, New Road East Malling Kent ME19 6BJ on 2021-03-19
dot icon19/03/2021
Director's details changed for Dr Julian James Nesbitt on 2021-03-18
dot icon19/03/2021
Secretary's details changed for Dr Julian Nesbitt on 2021-03-18
dot icon19/03/2021
Termination of appointment of Janine Bishun as a director on 2021-03-10
dot icon17/03/2021
Second filing for the termination of Paul Robert Fawssett Clarke as a director
dot icon18/02/2021
Termination of appointment of Paul Robert Fawssett Clarke as a director on 2020-01-31
dot icon21/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon01/06/2020
Termination of appointment of Philippa Mary Weitz as a director on 2020-05-27
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon06/01/2020
Micro company accounts made up to 2019-04-30
dot icon10/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon10/06/2019
Appointment of Ms Janine Bishun as a director on 2019-03-26
dot icon20/12/2018
Micro company accounts made up to 2018-04-30
dot icon27/05/2018
Confirmation statement made on 2018-05-27 with updates
dot icon16/04/2018
Appointment of Ms Philippa Mary Weitz as a director on 2018-04-03
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-09-06
dot icon14/08/2017
Registered office address changed from 21 Portman Close 21 Portman Close London WH1 6BR United Kingdom to 21 Portman Close Portman Close London W1H 6BR on 2017-08-14
dot icon02/08/2017
Micro company accounts made up to 2017-04-30
dot icon18/07/2017
Previous accounting period extended from 2016-11-30 to 2017-04-30
dot icon31/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon15/05/2017
Termination of appointment of Peter Joyes as a director on 2017-05-05
dot icon15/05/2017
Appointment of Mr Paul Robert Fawssett Clarke as a director on 2017-05-05
dot icon29/03/2017
Termination of appointment of Peter James Joyes as a secretary on 2017-03-10
dot icon29/03/2017
Appointment of Dr Julian Nesbitt as a secretary on 2017-03-10
dot icon10/03/2017
Registered office address changed from Dr Julian Medical Group Ltd Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ England to 21 Portman Close 21 Portman Close London WH1 6BR on 2017-03-10
dot icon09/02/2017
Registered office address changed from Ubc Uk Ltd Cirencester Office Park, Tetbury Road Cirencester GL7 6JJ England to Dr Julian Medical Group Ltd Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ on 2017-02-09
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon20/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon20/12/2016
Appointment of Mr Peter James Joyes as a secretary on 2016-12-20
dot icon03/11/2016
Registered office address changed from 21 Portman Close London W1H 6BR United Kingdom to Ubc Uk Ltd Cirencester Office Park, Tetbury Road Cirencester GL7 6JJ on 2016-11-03
dot icon04/11/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon-80.12 % *

* during past year

Cash in Bank

£227,448.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
470.83K
-
0.00
233.15K
-
2022
16
680.10K
-
0.00
1.14M
-
2023
16
324.48K
-
0.00
227.45K
-
2023
16
324.48K
-
0.00
227.45K
-

Employees

2023

Employees

16 Ascended0 % *

Net Assets(GBP)

324.48K £Descended-52.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

227.45K £Descended-80.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Nicholas Stuart
Director
07/03/2023 - 09/01/2025
8
Watt, Donald James
Director
01/03/2021 - 08/09/2023
2
Elson, Kathy
Director
04/03/2026 - Present
-
Clarke, Paul Robert Fawssett
Director
05/05/2017 - 31/01/2021
3
Nesbitt, Julian James, Dr
Director
04/11/2015 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DR JULIAN MEDICAL GROUP LTD

DR JULIAN MEDICAL GROUP LTD is an(a) Active company incorporated on 04/11/2015 with the registered office located at The 1921 Building East Malling Business Centre, New Road, East Malling, Kent ME19 6BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of DR JULIAN MEDICAL GROUP LTD?

toggle

DR JULIAN MEDICAL GROUP LTD is currently Active. It was registered on 04/11/2015 .

Where is DR JULIAN MEDICAL GROUP LTD located?

toggle

DR JULIAN MEDICAL GROUP LTD is registered at The 1921 Building East Malling Business Centre, New Road, East Malling, Kent ME19 6BJ.

What does DR JULIAN MEDICAL GROUP LTD do?

toggle

DR JULIAN MEDICAL GROUP LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does DR JULIAN MEDICAL GROUP LTD have?

toggle

DR JULIAN MEDICAL GROUP LTD had 16 employees in 2023.

What is the latest filing for DR JULIAN MEDICAL GROUP LTD?

toggle

The latest filing was on 11/03/2026: Appointment of Mrs Kathy Elson as a director on 2026-03-04.