Background WavePink WaveYellow Wave

CONCIERGE MEDICAL PRACTICE LIMITED (08387668)

CONCIERGE MEDICAL PRACTICE LIMITED (08387668) is an active UK company. incorporated on 4 February 2013. with registered office in Warwick. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. CONCIERGE MEDICAL PRACTICE LIMITED has been registered for 13 years. Current directors include LOGESWARAN, Priyendan Vinod, RODWELL, Oliver.

Company Number
08387668
Status
active
Type
ltd
Incorporated
4 February 2013
Age
13 years
Address
Unit 4 Lowes Lane Business Park Lowes Lane, Warwick, CV35 9RB
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
LOGESWARAN, Priyendan Vinod, RODWELL, Oliver
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCIERGE MEDICAL PRACTICE LIMITED

CONCIERGE MEDICAL PRACTICE LIMITED is an active company incorporated on 4 February 2013 with the registered office located in Warwick. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. CONCIERGE MEDICAL PRACTICE LIMITED was registered 13 years ago.(SIC: 86210)

Status

active

Active since 13 years ago

Company No

08387668

LTD Company

Age

13 Years

Incorporated 4 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 4 Lowes Lane Business Park Lowes Lane Wellesbourne Warwick, CV35 9RB,

Previous Addresses

Lynley House Moreton Paddox Moreton Morrell Warwick CV35 9BU
From: 4 February 2013To: 16 January 2025
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 13
Funding Round
Sept 13
Director Joined
Mar 17
Funding Round
Jun 19
Share Issue
Jun 19
Capital Reduction
Dec 24
Capital Reduction
Dec 24
Capital Reduction
Dec 24
Share Buyback
Jan 25
Share Buyback
Jan 25
Share Buyback
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
9
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LOGESWARAN, Priyendan Vinod

Active
Beaulieu Gardens, LondonN21 2HR
Born April 1994
Director
Appointed 31 Dec 2024

RODWELL, Oliver

Active
Bessels Way, DidcotOX11 9NT
Born November 1996
Director
Appointed 31 Dec 2024

CARRICK, Kathleen

Resigned
Lowes Lane, WarwickCV35 9RB
Secretary
Appointed 29 Jun 2015
Resigned 31 Dec 2024

BRAINE, Karl, Dr

Resigned
Lowes Lane, WarwickCV35 9RB
Born November 1969
Director
Appointed 04 Feb 2013
Resigned 31 Dec 2024

CARRICK, Kathleen

Resigned
Lowes Lane, WarwickCV35 9RB
Born September 1970
Director
Appointed 02 Mar 2017
Resigned 31 Dec 2024

GILLSON, Simon Toby, Dr

Resigned
Lowes Lane, WarwickCV35 9RB
Born December 1972
Director
Appointed 04 Feb 2013
Resigned 31 Dec 2024

KULKARNI, Ian Jeevan, Dr

Resigned
Moreton Paddox, WarwickCV35 9BU
Born February 1973
Director
Appointed 04 Feb 2013
Resigned 11 Feb 2013

Persons with significant control

4

1 Active
3 Ceased

Cmlr Holdings Ltd

Active
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024

Dr Simon Toby Gillson

Ceased
Lowes Lane, WarwickCV35 9RB
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2024

Mrs Kathleen Carrick

Ceased
Lowes Lane, WarwickCV35 9RB
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2024

Dr Karl Braine

Ceased
Lowes Lane, WarwickCV35 9RB
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
8 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 December 2024
SH06Cancellation of Shares
Capital Cancellation Shares
31 December 2024
SH06Cancellation of Shares
Capital Cancellation Shares
31 December 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 December 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 June 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Capital Allotment Shares
30 September 2013
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 February 2013
TM01Termination of Director
Incorporation Company
4 February 2013
NEWINCIncorporation