Background WavePink WaveYellow Wave

BW MEDICAL ACCOUNTANTS LTD (08468177)

BW MEDICAL ACCOUNTANTS LTD (08468177) is an active UK company. incorporated on 2 April 2013. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BW MEDICAL ACCOUNTANTS LTD has been registered for 13 years. Current directors include CLEGG, David Luke, DEMPSEY, Mark Russell, ELLIOT, David Mark and 3 others.

Company Number
08468177
Status
active
Type
ltd
Incorporated
2 April 2013
Age
13 years
Address
2/3 Park Road, Newcastle Upon Tyne, NE12 8DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CLEGG, David Luke, DEMPSEY, Mark Russell, ELLIOT, David Mark, SIDAT, Ebrahim Adam, TAYLOR, Keith Gardner, AMS ACCOUNTANTS NOMINEES LTD
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BW MEDICAL ACCOUNTANTS LTD

BW MEDICAL ACCOUNTANTS LTD is an active company incorporated on 2 April 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BW MEDICAL ACCOUNTANTS LTD was registered 13 years ago.(SIC: 69201)

Status

active

Active since 13 years ago

Company No

08468177

LTD Company

Age

13 Years

Incorporated 2 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

2/3 Park Road Gosforth Business Park Newcastle Upon Tyne, NE12 8DG,

Previous Addresses

1 Castle Close Tudhoe Co Durham DL16 6TR United Kingdom
From: 2 April 2013To: 11 November 2013
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Feb 14
Loan Secured
Sept 14
Director Joined
Jan 17
Director Joined
Apr 21
Director Left
Feb 22
Loan Cleared
Jul 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CLEGG, David Luke

Active
Park Road, Newcastle Upon TyneNE12 8DG
Born May 1980
Director
Appointed 09 Sept 2025

DEMPSEY, Mark Russell

Active
Park Road, Newcastle Upon TyneNE12 8DG
Born July 1966
Director
Appointed 20 Apr 2021

ELLIOT, David Mark

Active
Park Road, Newcastle Upon TyneNE12 8DG
Born March 1967
Director
Appointed 06 Jan 2017

SIDAT, Ebrahim Adam

Active
Park Road, Newcastle Upon TyneNE12 8DG
Born May 1984
Director
Appointed 09 Sept 2025

TAYLOR, Keith Gardner

Active
Park Road, Newcastle Upon TyneNE12 8DG
Born March 1962
Director
Appointed 07 Feb 2014

AMS ACCOUNTANTS NOMINEES LTD

Active
Gosforth Business Park, Newcastle Upon TyneNE12 8DG
Corporate director
Appointed 09 Sept 2025

BLACKETT, Richard Alastair

Resigned
BedlingtonNE22 6AW
Born November 1963
Director
Appointed 02 Apr 2013
Resigned 09 Sept 2025

TAIT, Suzanne Louise

Resigned
Castle Close, TudhoeDL16 6TR
Born September 1979
Director
Appointed 02 Apr 2013
Resigned 28 Feb 2022

WALKER, Kevin

Resigned
Monkswood, North ShieldsNE30 2UA
Born September 1963
Director
Appointed 02 Apr 2013
Resigned 09 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2025

Mr Keith Gardner Taylor

Ceased
Park Road, Newcastle Upon TyneNE12 8DG
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2016
Ceased 09 Sept 2025

Mr Kevin Walker

Ceased
Park Road, Newcastle Upon TyneNE12 8DG
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Sept 2025

Mr Richard Alastair Blackett

Ceased
Park Road, Newcastle Upon TyneNE12 8DG
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Sept 2025
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 September 2025
AP02Appointment of Corporate Director
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
2 April 2013
NEWINCIncorporation