Background WavePink WaveYellow Wave

PGP MEDICS LTD (07418927)

PGP MEDICS LTD (07418927) is an active UK company. incorporated on 26 October 2010. with registered office in St Albans. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. PGP MEDICS LTD has been registered for 15 years. Current directors include GHOSH, Debashis Baidyanath, Dr, GHOSH, Piali.

Company Number
07418927
Status
active
Type
ltd
Incorporated
26 October 2010
Age
15 years
Address
Wellington House 273-275 High Street, St Albans, AL2 1HA
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
GHOSH, Debashis Baidyanath, Dr, GHOSH, Piali
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGP MEDICS LTD

PGP MEDICS LTD is an active company incorporated on 26 October 2010 with the registered office located in St Albans. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. PGP MEDICS LTD was registered 15 years ago.(SIC: 86101)

Status

active

Active since 15 years ago

Company No

07418927

LTD Company

Age

15 Years

Incorporated 26 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Wellington House 273-275 High Street London Colney St Albans, AL2 1HA,

Timeline

3 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jan 14
New Owner
Jul 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GHOSH, Debashis Baidyanath, Dr

Active
273-275 High Street, London ColneyAL2 1HA
Born February 1967
Director
Appointed 26 Oct 2010

GHOSH, Piali

Active
273-275 High Street, London ColneyAL2 1HA
Born December 1968
Director
Appointed 26 Oct 2010

Persons with significant control

3

Dr Debashis Baidyanath Ghosh

Active
273-275 High Street, London ColneyAL2 1HA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Piali Ghosh

Active
273-275 High Street, London ColneyAL2 1HA
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Debashis Baidyanath Ghosh

Active
Wellington House, London ColneyAL2 1HA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 August 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
25 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Resolution
29 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Incorporation Company
26 October 2010
NEWINCIncorporation