Background WavePink WaveYellow Wave

PAVORD MEDICAL SERVICES LTD (07838167)

PAVORD MEDICAL SERVICES LTD (07838167) is an active UK company. incorporated on 7 November 2011. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. PAVORD MEDICAL SERVICES LTD has been registered for 14 years. Current directors include PAVORD, Ian Douglas, Professor.

Company Number
07838167
Status
active
Type
ltd
Incorporated
7 November 2011
Age
14 years
Address
26 Osler Road 26 Osler Road, Oxford, OX3 9BJ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
PAVORD, Ian Douglas, Professor
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVORD MEDICAL SERVICES LTD

PAVORD MEDICAL SERVICES LTD is an active company incorporated on 7 November 2011 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. PAVORD MEDICAL SERVICES LTD was registered 14 years ago.(SIC: 86210)

Status

active

Active since 14 years ago

Company No

07838167

LTD Company

Age

14 Years

Incorporated 7 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

26 Osler Road 26 Osler Road Headington Oxford, OX3 9BJ,

Previous Addresses

, C/O Stanbridge Associates Ltd, 7 Lindum Terrace, Lincoln, LN2 5RP
From: 19 April 2013To: 27 August 2025
, 94 West Parade, Lincoln, Lincolnshire, LN1 1JZ, England
From: 7 November 2011To: 19 April 2013
Timeline

2 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Apr 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PAVORD, Ian Douglas, Professor

Active
26 Osler Road, OxfordOX3 9BJ
Born July 1961
Director
Appointed 07 Nov 2011

PAVORD, Susannah Ruth, Dr

Resigned
Lindum Terrace, LincolnLN2 5RP
Born March 1964
Director
Appointed 07 Nov 2011
Resigned 01 Dec 2016

Persons with significant control

1

Professor Ian Douglas Pavord

Active
26 Osler Road, OxfordOX3 9BJ
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Incorporation Company
7 November 2011
NEWINCIncorporation