Background WavePink WaveYellow Wave

U.K. MEDI-CARE ASSOCIATES LIMITED (02104544)

U.K. MEDI-CARE ASSOCIATES LIMITED (02104544) is an active UK company. incorporated on 27 February 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. U.K. MEDI-CARE ASSOCIATES LIMITED has been registered for 39 years. Current directors include GEORGE, Elizabeth Simon, GEORGE, Reuben Simon, GEORGE, Riya Elizabeth, Dr. Mrs. and 1 others.

Company Number
02104544
Status
active
Type
ltd
Incorporated
27 February 1987
Age
39 years
Address
132 Burnt Ash Road, London, SE12 8PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GEORGE, Elizabeth Simon, GEORGE, Reuben Simon, GEORGE, Riya Elizabeth, Dr. Mrs., GEORGE, Simon Pynummootil, Dr
SIC Codes
68100, 87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U.K. MEDI-CARE ASSOCIATES LIMITED

U.K. MEDI-CARE ASSOCIATES LIMITED is an active company incorporated on 27 February 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. U.K. MEDI-CARE ASSOCIATES LIMITED was registered 39 years ago.(SIC: 68100, 87200)

Status

active

Active since 39 years ago

Company No

02104544

LTD Company

Age

39 Years

Incorporated 27 February 1987

Size

N/A

Accounts

ARD: 27/7

Up to Date

15 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 April 2026
Period: 1 August 2024 - 27 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

132 Burnt Ash Road London, SE12 8PU,

Previous Addresses

Rowan House Rowhill Road Wilmington Kent DA2 7QQ
From: 27 February 1987To: 28 February 2013
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jul 12
Director Left
Mar 17
New Owner
Jul 17
Director Joined
Oct 17
Owner Exit
Aug 25
New Owner
Aug 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GEORGE, Elizabeth Simon

Active
Burnt Ash Road, LondonSE12 8PU
Secretary
Appointed N/A

GEORGE, Elizabeth Simon

Active
Burnt Ash Road, LondonSE12 8PU
Born March 1948
Director
Appointed N/A

GEORGE, Reuben Simon

Active
Burnt Ash Road, LondonSE12 8PU
Born August 1985
Director
Appointed 01 Aug 2004

GEORGE, Riya Elizabeth, Dr. Mrs.

Active
Burnt Ash Road, LondonSE12 8PU
Born April 1990
Director
Appointed 16 Apr 2012

GEORGE, Simon Pynummootil, Dr

Active
Rowhill Road, DartfordDA2 7QQ
Born January 1945
Director
Appointed 15 Sept 2017

GEORGE, Benjamin, Dr

Resigned
5 Jalan Tebru, Kl1 Ma
Born September 1928
Director
Appointed 17 May 2000
Resigned 23 Apr 2004

GEORGE, Simon Pynummootil, Dr

Resigned
Burnt Ash Road, LondonSE12 8PU
Born January 1945
Director
Appointed N/A
Resigned 01 Oct 2016

ISAAC, Joseph, Captain

Resigned
3145 Shelters Creek, San Bruno
Born February 1952
Director
Appointed 01 Jan 1998
Resigned 01 Apr 1999

VENKATESAN, Rangarajan

Resigned
101 Dewsbury Road, LondonNW10 1EN
Born May 1959
Director
Appointed 01 Apr 1999
Resigned 17 May 2000

Persons with significant control

2

1 Active
1 Ceased

Mrs Elizabeth Simon George

Active
Burnt Ash Road, LondonSE12 8PU
Born March 1948

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Jul 2025

Mrs Elizabeth Simon George

Ceased
Rowhill Road, DartfordDA2 7QQ
Born January 1948

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 28 Mar 2017
Ceased 10 Jul 2025
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
9 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Legacy
4 July 2012
MG02MG02
Legacy
4 July 2012
MG02MG02
Legacy
28 June 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
22 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Resolution
26 October 2006
RESOLUTIONSResolutions
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Legacy
15 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Legacy
14 November 2002
363aAnnual Return
Legacy
7 November 2002
287Change of Registered Office
Legacy
29 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 July 2002
AAAnnual Accounts
Legacy
5 November 2001
363aAnnual Return
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
6 December 1999
363aAnnual Return
Legacy
12 October 1999
225Change of Accounting Reference Date
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
8 December 1998
363aAnnual Return
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 November 1994
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
11 October 1991
363b363b
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
18 February 1991
288288
Legacy
18 February 1991
288288
Legacy
18 February 1991
363aAnnual Return
Legacy
6 November 1990
287Change of Registered Office
Legacy
1 November 1990
225(1)225(1)
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Legacy
21 August 1989
386386
Legacy
13 December 1988
225(1)225(1)
Legacy
29 November 1988
PUC 2PUC 2
Legacy
21 November 1988
363363
Legacy
15 November 1988
288288
Legacy
18 March 1987
288288
Certificate Incorporation
27 February 1987
CERTINCCertificate of Incorporation