Background WavePink WaveYellow Wave

KEW MEDICAL LIMITED (05838815)

KEW MEDICAL LIMITED (05838815) is an active UK company. incorporated on 6 June 2006. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KEW MEDICAL LIMITED has been registered for 19 years. Current directors include ANDERSON, Keith, GILTRAP, Stephen Mark.

Company Number
05838815
Status
active
Type
ltd
Incorporated
6 June 2006
Age
19 years
Address
Bishops House, No 42 High Pavement, Nottingham, NG1 1HN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON, Keith, GILTRAP, Stephen Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEW MEDICAL LIMITED

KEW MEDICAL LIMITED is an active company incorporated on 6 June 2006 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KEW MEDICAL LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05838815

LTD Company

Age

19 Years

Incorporated 6 June 2006

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

OAKAPPLE PRIMARY CARE DEVELOPMENTS LTD
From: 13 June 2006To: 8 February 2011
COBCO 788 LIMITED
From: 6 June 2006To: 13 June 2006
Contact
Address

Bishops House, No 42 High Pavement High Pavement Nottingham, NG1 1HN,

Previous Addresses

Mowbray House Castle Meadow Road Nottingham NG2 1BJ
From: 13 July 2012To: 18 September 2020
C/O Browne Jacobson 44 Castle Gate Nottingham NG1 7BJ England
From: 24 March 2011To: 13 July 2012
Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA
From: 6 June 2006To: 24 March 2011
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ANDERSON, Keith

Active
42 High Pavement, NottinghamNG1 1HN
Born September 1962
Director
Appointed 18 May 2011

GILTRAP, Stephen Mark

Active
High Pavement, NottinghamNG1 1HN
Born July 1960
Director
Appointed 10 Jun 2011

BLACKBURN, Simon John

Resigned
42 High Pavement, NottinghamNG1 1HN
Secretary
Appointed 18 May 2011
Resigned 25 Jul 2025

KERNCKYJ, Simon Marcus

Resigned
26 Airedale Drive, LeedsLS18 5ED
Secretary
Appointed 19 Jun 2006
Resigned 18 May 2011

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 06 Jun 2006
Resigned 19 Jun 2006

BLACKBURN, Simon John

Resigned
High Pavement, NottinghamNG1 1HN
Born May 1960
Director
Appointed 10 Jun 2011
Resigned 25 Jul 2025

MARSH, David Howard

Resigned
8 Harlech Fold, SheffieldS10 4NS
Born July 1955
Director
Appointed 19 Jun 2006
Resigned 18 May 2011

RADCLIFFE, David James

Resigned
4 Elmfield Court, BradfordBD11 2LR
Born December 1952
Director
Appointed 19 Jun 2006
Resigned 13 Aug 2008

TAYLOR, Philip John

Resigned
Bridge House, BradfordBD10 0NX
Born February 1963
Director
Appointed 19 Jun 2006
Resigned 18 May 2011

COBBETTS (DIRECTOR) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate director
Appointed 06 Jun 2006
Resigned 19 Jun 2006

Persons with significant control

1

No 42, High Pavement, NottinghamNG1 1HN

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
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
27 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
23 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
15 November 2006
287Change of Registered Office
Resolution
4 August 2006
RESOLUTIONSResolutions
Resolution
4 August 2006
RESOLUTIONSResolutions
Resolution
4 August 2006
RESOLUTIONSResolutions
Legacy
4 August 2006
287Change of Registered Office
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 2006
NEWINCIncorporation