Background WavePink WaveYellow Wave

R J SURGERY SUPPLIES LIMITED (07948651)

R J SURGERY SUPPLIES LIMITED (07948651) is an active UK company. incorporated on 14 February 2012. with registered office in Tredegar. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). R J SURGERY SUPPLIES LIMITED has been registered for 14 years. Current directors include KENWARD, Greg John, MORAN, Caroline.

Company Number
07948651
Status
active
Type
ltd
Incorporated
14 February 2012
Age
14 years
Address
Craiglas House Maerdy Industrial Estate, Tredegar, NP22 5PY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
KENWARD, Greg John, MORAN, Caroline
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R J SURGERY SUPPLIES LIMITED

R J SURGERY SUPPLIES LIMITED is an active company incorporated on 14 February 2012 with the registered office located in Tredegar. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). R J SURGERY SUPPLIES LIMITED was registered 14 years ago.(SIC: 46760)

Status

active

Active since 14 years ago

Company No

07948651

LTD Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Craiglas House Maerdy Industrial Estate Rhymney Tredegar, NP22 5PY,

Previous Addresses

Surgery Express Llp Broombank Road Sheepbridge Chesterfield S41 9QJ United Kingdom
From: 26 November 2015To: 19 March 2018
Broombank Road Sheepbridge Chesterfield England S41 9QJ
From: 19 March 2013To: 26 November 2015
3 Sandiacre Road Stapleford Nottingham NG9 8EX United Kingdom
From: 14 February 2012To: 19 March 2013
Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 13
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 20
Director Left
May 20
Director Left
Jul 25
Owner Exit
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
4
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KENWARD, Greg John

Active
Glenageary Woods, Dublin
Born April 1974
Director
Appointed 30 Sept 2025

MORAN, Caroline

Active
Maerdy Industrial Estate, TredegarNP22 5PY
Born February 1970
Director
Appointed 15 May 2020

SOUTH, Patrick

Resigned
Sandiacre Road, NottinghamNG9 8EX
Secretary
Appointed 14 Feb 2012
Resigned 08 Mar 2018

COSTIGAN, Conor Francis

Resigned
Maerdy Industrial Estate, TredegarNP22 5PY
Born January 1971
Director
Appointed 08 Mar 2018
Resigned 30 Sept 2025

DEACON, Leslie Robert

Resigned
Maerdy Industrial Estate, TredegarNP22 5PY
Born March 1963
Director
Appointed 08 Mar 2018
Resigned 29 May 2020

HAMER, Hugh Lloyd

Resigned
Maerdy Industrial Estate, TredegarNP22 5PY
Born February 1972
Director
Appointed 08 Mar 2018
Resigned 20 Jan 2026

KEENAN, Harry

Resigned
Maerdy Industrial Estate, TredegarNP22 5PY
Born September 1959
Director
Appointed 08 Mar 2018
Resigned 01 Aug 2025

MCEVOY, Redmond

Resigned
Maerdy Industrial Estate, TredegarNP22 5PY
Born November 1964
Director
Appointed 08 Mar 2018
Resigned 30 Aug 2025

SOUTH, Patrick

Resigned
Sandiacre Road, NottinghamNG9 8EX
Born November 1980
Director
Appointed 14 Feb 2012
Resigned 08 Mar 2018

SOUTH, Sarah

Resigned
Poplar Road, Breaston, DerbyshireDE72 3BH
Born June 1981
Director
Appointed 25 Feb 2013
Resigned 08 Mar 2018

Persons with significant control

4

1 Active
3 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Significant influence or control
Notified 08 Sept 2025
Maerdy Industrial Estate, TredegarNP22 5PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2018
Ceased 08 Sept 2025

Mr Patrick South

Ceased
Poplar Road, BreastonDE72 3BH
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2018

Sarah South

Ceased
Poplar Road, Breaston, DerbyshireDE72 3BH
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Resolution
26 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Resolution
9 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
7 March 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
22 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2012
NEWINCIncorporation