Background WavePink WaveYellow Wave

K P MEDICARE LIMITED (08529354)

K P MEDICARE LIMITED (08529354) is an active UK company. incorporated on 15 May 2013. with registered office in Wakefield. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. K P MEDICARE LIMITED has been registered for 12 years. Current directors include PATEL, Kulpana Dahyabhai, Dr.

Company Number
08529354
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
10 Cliff Parade, Wakefield, WF1 2TA
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
PATEL, Kulpana Dahyabhai, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K P MEDICARE LIMITED

K P MEDICARE LIMITED is an active company incorporated on 15 May 2013 with the registered office located in Wakefield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. K P MEDICARE LIMITED was registered 12 years ago.(SIC: 86210)

Status

active

Active since 12 years ago

Company No

08529354

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

10 Cliff Parade Wakefield, WF1 2TA,

Previous Addresses

Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
From: 15 June 2015To: 11 February 2020
Deveonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ
From: 15 May 2013To: 15 June 2015
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Left
Jun 13
Funding Round
Feb 16
Director Joined
May 17
Director Left
Sept 17
New Owner
Jun 18
Owner Exit
Jun 18
Funding Round
Mar 25
Share Issue
Apr 25
Owner Exit
Jun 25
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PATEL, Kulpana Dahyabhai, Dr

Active
Cliff Parade, WakefieldWF1 2TA
Born June 1979
Director
Appointed 16 May 2013

PATEL, Pankaj

Resigned
Swain House Road, BradfordBD2 1JW
Born February 1982
Director
Appointed 24 Apr 2017
Resigned 14 Sept 2017

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 15 May 2013
Resigned 16 May 2013

Persons with significant control

3

1 Active
2 Ceased

Bhartiben Dahyabhai Patel

Ceased
Cliff Parade, WakefieldWF1 2TA
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2018
Ceased 28 Mar 2025

Dahyabhai Bhagabhai Patel

Ceased
Grammar School Street, BradfordBD1 4NS
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2017

Dr Kulpana Dahyabhai Patel

Active
Cliff Parade, WakefieldWF1 2TA
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
8 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Capital Alter Shares Subdivision
3 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Capital Name Of Class Of Shares
5 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2016
RESOLUTIONSResolutions
Resolution
2 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Change Sail Address Company With New Address
15 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Incorporation Company
15 May 2013
NEWINCIncorporation