Background WavePink WaveYellow Wave

MICHAEL KELLS MEDICAL CONSULTING LIMITED (07320892)

MICHAEL KELLS MEDICAL CONSULTING LIMITED (07320892) is an active UK company. incorporated on 21 July 2010. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MICHAEL KELLS MEDICAL CONSULTING LIMITED has been registered for 15 years. Current directors include KELLS, Michael Cedric, Dr, STOCKWELL, Sarah Jane.

Company Number
07320892
Status
active
Type
ltd
Incorporated
21 July 2010
Age
15 years
Address
Unit 3 Bradburys Court, Harrow, HA1 2BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KELLS, Michael Cedric, Dr, STOCKWELL, Sarah Jane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL KELLS MEDICAL CONSULTING LIMITED

MICHAEL KELLS MEDICAL CONSULTING LIMITED is an active company incorporated on 21 July 2010 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MICHAEL KELLS MEDICAL CONSULTING LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07320892

LTD Company

Age

15 Years

Incorporated 21 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Unit 3 Bradburys Court Lyon Road Harrow, HA1 2BY,

Previous Addresses

Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY England
From: 26 February 2021To: 10 July 2025
9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England
From: 24 July 2019To: 26 February 2021
Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
From: 23 October 2014To: 24 July 2019
C/O Hemsley Miller & Co Old Telephone Exchange Kingsway, Farnham Common Slough Berkshire SL2 3ST
From: 21 July 2010To: 23 October 2014
Timeline

2 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Sept 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STOCKWELL, Sarah Jane

Active
Bradburys Court, HarrowHA1 2BY
Secretary
Appointed 02 Mar 2012

KELLS, Michael Cedric, Dr

Active
Bradburys Court, HarrowHA1 2BY
Born January 1960
Director
Appointed 21 Jul 2010

STOCKWELL, Sarah Jane

Active
Bradburys Court, HarrowHA1 2BY
Born September 1967
Director
Appointed 14 Sept 2016

KELLS, Michael Cedric

Resigned
Old Telephone Exchange, SloughSL2 3ST
Secretary
Appointed 21 Jul 2010
Resigned 02 Mar 2012

Persons with significant control

1

Dr Michael Cedric Kells

Active
Winter Hill, MaidenheadSL6 9TT
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Gazette Notice Compulsary
15 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 July 2010
NEWINCIncorporation