KEY MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

KEY MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10028640

Incorporation date

26/02/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 2, Capability House Wrest Park, Silsoe, Bedford MK45 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon05/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/11/2025
Registered office address changed from Suite 2 Wrest Park Silsoe Bedfordshire MK45 4HR England to Suite 2, Capability House Wrest Park Silsoe Bedford MK45 4HR on 2025-11-04
dot icon19/09/2025
Registered office address changed from Suite 1, Wrest Park Business Centre Capability House Wrest Park Silsoe MK45 4HR England to Suite 2 Wrest Park Silsoe Bedfordshire MK45 4HR on 2025-09-19
dot icon09/05/2025
Director's details changed for Mr Adrian Craig Treacy on 2025-05-07
dot icon01/04/2025
Confirmation statement made on 2025-02-25 with updates
dot icon31/03/2025
Cessation of Adrian Treacy as a person with significant control on 2025-03-31
dot icon31/03/2025
Cessation of Lucy Treacy as a person with significant control on 2025-03-31
dot icon31/03/2025
Notification of Icg Medical Limited as a person with significant control on 2025-01-13
dot icon18/02/2025
Satisfaction of charge 100286400001 in full
dot icon18/02/2025
Satisfaction of charge 100286400003 in full
dot icon18/02/2025
Satisfaction of charge 100286400008 in full
dot icon18/02/2025
Satisfaction of charge 100286400007 in full
dot icon17/02/2025
Change of details for Mr Adrian Treacy as a person with significant control on 2025-01-13
dot icon17/02/2025
Change of details for Mrs Lucy Treacy as a person with significant control on 2025-01-13
dot icon05/02/2025
Satisfaction of charge 100286400002 in full
dot icon05/02/2025
Satisfaction of charge 100286400004 in full
dot icon05/02/2025
Satisfaction of charge 100286400005 in full
dot icon05/02/2025
Satisfaction of charge 100286400006 in full
dot icon05/02/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon05/02/2025
Notification of Adrian Treacy as a person with significant control on 2025-01-13
dot icon05/02/2025
Notification of Lucy Treacy as a person with significant control on 2025-01-13
dot icon05/02/2025
Cessation of Celsus Group Limited as a person with significant control on 2025-01-13
dot icon28/01/2025
Registered office address changed from 400 Capability Green Suite B, Floor 2 Luton Bedfordshire LU1 3LU England to Wrest Park Suite 1, Wrest Park Business Centre Capability House, Wrest Park Silsoe MK45 4HR on 2025-01-28
dot icon28/01/2025
Registered office address changed from Wrest Park Suite 1, Wrest Park Business Centre Capability House, Wrest Park Silsoe MK45 4HR England to Suite 1, Wrest Park Business Centre Capability House Wrest Park Silsoe MK45 4HR on 2025-01-28
dot icon15/01/2025
Termination of appointment of Richard Barry Sanders as a director on 2025-01-13
dot icon15/01/2025
Appointment of Mr Adrian Craig Treacy as a director on 2025-01-13
dot icon15/01/2025
Appointment of Mrs Olivia Plews as a director on 2025-01-13
dot icon13/01/2025
Registration of charge 100286400009, created on 2025-01-13
dot icon02/10/2024
Appointment of Mr Ross Stuart Gorton as a director on 2023-05-02
dot icon02/10/2024
Termination of appointment of Ross Stuart Gorton as a director on 2024-08-30
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Registration of charge 100286400008, created on 2024-05-28
dot icon30/05/2024
Registration of charge 100286400007, created on 2024-05-28
dot icon28/05/2024
Registration of charge 100286400006, created on 2024-05-28
dot icon02/04/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/05/2023
Registration of charge 100286400005, created on 2023-05-12
dot icon26/04/2023
Termination of appointment of David Maurice Weitzmann as a director on 2023-02-28
dot icon22/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon21/12/2022
Appointment of Mr James Stevenson as a director on 2022-12-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matkin, Joanna
Director
30/06/2021 - 30/06/2022
10
Gorton, Ross Stuart
Director
02/05/2023 - 30/08/2024
13
Treacy, Adrian Craig
Director
13/01/2025 - Present
46
Zafar, John
Director
20/03/2017 - 05/09/2018
33
Zafar, John
Director
06/03/2020 - 13/05/2020
33

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

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 KEY MEDICAL SERVICES LIMITED

KEY MEDICAL SERVICES LIMITED is an(a) Active company incorporated on 26/02/2016 with the registered office located at Suite 2, Capability House Wrest Park, Silsoe, Bedford MK45 4HR. There are currently 3 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 KEY MEDICAL SERVICES LIMITED?

toggle

KEY MEDICAL SERVICES LIMITED is currently Active. It was registered on 26/02/2016 .

Where is KEY MEDICAL SERVICES LIMITED located?

toggle

KEY MEDICAL SERVICES LIMITED is registered at Suite 2, Capability House Wrest Park, Silsoe, Bedford MK45 4HR.

What does KEY MEDICAL SERVICES LIMITED do?

toggle

KEY MEDICAL SERVICES LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for KEY MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-25 with no updates.