Background WavePink WaveYellow Wave

JOINTMEDICA LIMITED (03936112)

JOINTMEDICA LIMITED (03936112) is an active UK company. incorporated on 29 February 2000. with registered office in Kingswinford. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. JOINTMEDICA LIMITED has been registered for 26 years. Current directors include KUSUMA, Sharat Kumar, Dr.

Company Number
03936112
Status
active
Type
ltd
Incorporated
29 February 2000
Age
26 years
Address
Brook House, Kingswinford, DY6 9HS
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
KUSUMA, Sharat Kumar, Dr
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOINTMEDICA LIMITED

JOINTMEDICA LIMITED is an active company incorporated on 29 February 2000 with the registered office located in Kingswinford. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. JOINTMEDICA LIMITED was registered 26 years ago.(SIC: 32500)

Status

active

Active since 26 years ago

Company No

03936112

LTD Company

Age

26 Years

Incorporated 29 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Brook House Moss Grove Kingswinford, DY6 9HS,

Previous Addresses

Brook House Moss Grove Kingswinford DY6 9HS England
From: 3 May 2018To: 9 July 2018
Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS
From: 8 April 2014To: 3 May 2018
Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH
From: 12 August 2010To: 8 April 2014
Power House, Harrison Close Knowhill Milton Keynes Buckinghamshire MK5 8PA
From: 29 February 2000To: 12 August 2010
Timeline

27 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jun 11
Director Joined
Feb 13
Director Left
Sept 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jun 17
Director Joined
Dec 18
Director Joined
Dec 18
New Owner
Aug 19
Owner Exit
Aug 19
Director Joined
Dec 21
Funding Round
Jan 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Sept 23
Owner Exit
Sept 23
Funding Round
Jan 24
Share Issue
Jan 24
Director Left
Jan 24
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Mar 26
7
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

KUSUMA, Sharat Kumar, Dr

Active
Water Ash Drive, Wesley Chapel
Born December 1974
Director
Appointed 21 Dec 2021

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 29 Feb 2000
Resigned 03 Dec 2004

KIMBELLS LLP

Resigned
Harrison Close, Milton KeynesMK5 8PA
Corporate secretary
Appointed 03 Dec 2004
Resigned 23 May 2011

ASHTON, Roger William Frank

Resigned
Moss Grove, KingswinfordDY6 9HS
Born December 1961
Director
Appointed 05 Jun 2017
Resigned 24 Aug 2023

FOLEY, Andrew John

Resigned
Beechy Lees Road, SevenoaksTN14 5QJ
Born August 1964
Director
Appointed 01 Jan 2013
Resigned 02 Sept 2014

HATTON, John Leonard

Resigned
University Of Birmingham Research Park, EdgbastonB15 2SQ
Born March 1947
Director
Appointed 18 May 2011
Resigned 04 Jul 2016

MCMINN, Andrew Wesley Frank

Resigned
Moss Grove, KingswinfordDY6 9HS
Born August 1988
Director
Appointed 11 Dec 2018
Resigned 24 Aug 2023

MCMINN, Derek James Wallace

Resigned
Moss Grove, KingswinfordDY6 9HS
Born July 1953
Director
Appointed 18 Jun 2001
Resigned 24 Aug 2023

SCHILLING, John

Resigned
Moss Grove, KingswinfordDY6 9HS
Born May 1971
Director
Appointed 24 Aug 2023
Resigned 01 Jan 2024

SMITH, Terence Luke

Resigned
Main Road, WorcesterWR2 6LS
Born January 1974
Director
Appointed 05 Jul 2016
Resigned 24 Aug 2023

TREACY, Ronan Barry Conal

Resigned
Moss Grove, KingswinfordDY6 9HS
Born November 1959
Director
Appointed 11 Dec 2018
Resigned 24 Aug 2023

GW INCORPORATIONS LIMITED

Resigned
Windsor House, BirminghamB2 5JR
Corporate director
Appointed 29 Feb 2000
Resigned 18 Jun 2001

Persons with significant control

3

1 Active
2 Ceased

Tpg, Inc

Active
4001 Kennett Pike, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2023

Mr Andrew Wesley Frank Mcminn

Ceased
Moss Grove, KingswinfordDY6 9HS
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019
Ceased 24 Aug 2023

Derek James Wallace Mcminn

Ceased
71 Graham Road, MalvernWR14 2JS
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

125

Capital Allotment Shares
1 April 2026
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
3 January 2026
MAMA
Replacement Filing Of Director Appointment With Name
29 December 2025
RP01AP01RP01AP01
Capital Name Of Class Of Shares
28 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Capital Alter Shares Subdivision
25 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
7 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
7 September 2023
RESOLUTIONSResolutions
Memorandum Articles
7 September 2023
MAMA
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 January 2022
MAMA
Resolution
9 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
24 November 2006
88(2)R88(2)R
Legacy
24 November 2006
123Notice of Increase in Nominal Capital
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
21 March 2006
190190
Legacy
21 March 2006
353353
Legacy
21 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
4 July 2005
225Change of Accounting Reference Date
Legacy
16 March 2005
363sAnnual Return (shuttle)
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
16 December 2004
353a353a
Legacy
16 December 2004
287Change of Registered Office
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
8 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2002
AAAnnual Accounts
Legacy
24 May 2002
353353
Legacy
24 May 2002
363aAnnual Return
Legacy
24 May 2002
363(353)363(353)
Accounts With Accounts Type Dormant
14 December 2001
AAAnnual Accounts
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
363aAnnual Return
Incorporation Company
29 February 2000
NEWINCIncorporation