Background WavePink WaveYellow Wave

KEY MEDICAL SERVICES LIMITED (10028640)

KEY MEDICAL SERVICES LIMITED (10028640) is an active UK company. incorporated on 26 February 2016. with registered office in Bedford. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities and 1 other business activities. KEY MEDICAL SERVICES LIMITED has been registered for 10 years. Current directors include PLEWS, Olivia, STEVENSON, James Lorimer, Mr., TREACY, Adrian Craig.

Company Number
10028640
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
Suite 2, Capability House Wrest Park, Bedford, MK45 4HR
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
PLEWS, Olivia, STEVENSON, James Lorimer, Mr., TREACY, Adrian Craig
SIC Codes
86210, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY MEDICAL SERVICES LIMITED

KEY MEDICAL SERVICES LIMITED is an active company incorporated on 26 February 2016 with the registered office located in Bedford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities and 1 other business activity. KEY MEDICAL SERVICES LIMITED was registered 10 years ago.(SIC: 86210, 86900)

Status

active

Active since 10 years ago

Company No

10028640

LTD Company

Age

10 Years

Incorporated 26 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Suite 2, Capability House Wrest Park Silsoe Bedford, MK45 4HR,

Previous Addresses

Suite 2 Wrest Park Silsoe Bedfordshire MK45 4HR England
From: 19 September 2025To: 4 November 2025
Suite 1, Wrest Park Business Centre Capability House Wrest Park Silsoe MK45 4HR England
From: 28 January 2025To: 19 September 2025
Wrest Park Suite 1, Wrest Park Business Centre Capability House, Wrest Park Silsoe MK45 4HR England
From: 28 January 2025To: 28 January 2025
400 Capability Green Suite B, Floor 2 Luton Bedfordshire LU1 3LU England
From: 18 May 2022To: 28 January 2025
400 Capability Green Suite B, Floor 2 400 Capability Green Luton Bedfordshire LU1 3LU England
From: 18 May 2022To: 18 May 2022
Jansel House Hitchin Road Luton LU2 7XH United Kingdom
From: 26 February 2016To: 18 May 2022
Timeline

42 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 17
Director Left
Sept 18
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
May 20
Director Joined
May 20
Loan Secured
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Apr 23
Loan Secured
May 23
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Jun 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PLEWS, Olivia

Active
Wrest Park, BedfordMK45 4HR
Born February 1985
Director
Appointed 13 Jan 2025

STEVENSON, James Lorimer, Mr.

Active
Wrest Park, BedfordMK45 4HR
Born December 1971
Director
Appointed 21 Dec 2022

TREACY, Adrian Craig

Active
Wrest Park, BedfordMK45 4HR
Born August 1979
Director
Appointed 13 Jan 2025

GORTON, Ross Stuart

Resigned
Suite B, Floor 2, LutonLU1 3LU
Born January 1979
Director
Appointed 02 May 2023
Resigned 30 Aug 2024

HUGHES, Neil Keith

Resigned
Hitchin Road, LutonLU2 7XH
Born September 1971
Director
Appointed 06 Mar 2020
Resigned 30 Jun 2021

MATKIN, Joanna

Resigned
Suite B, Floor 2, LutonLU1 3LU
Born September 1977
Director
Appointed 30 Jun 2021
Resigned 30 Jun 2022

SANDERS, Richard Barry

Resigned
Suite B, Floor 2, LutonLU1 3LU
Born July 1976
Director
Appointed 13 May 2020
Resigned 13 Jan 2025

THAKRAR, Milan

Resigned
Hitchin Road, LutonLU2 7XH
Born January 1984
Director
Appointed 26 Feb 2016
Resigned 06 Mar 2020

THAKRAR, Rakesh

Resigned
Hitchin Road, LutonLU2 7XH
Born November 1974
Director
Appointed 26 Feb 2016
Resigned 06 Mar 2020

WEITZMANN, David Maurice

Resigned
Suite B, Floor 2, LutonLU1 3LU
Born February 1966
Director
Appointed 30 Jun 2021
Resigned 28 Feb 2023

ZAFAR, John

Resigned
Hitchin Road, LutonLU2 7XH
Born July 1962
Director
Appointed 06 Mar 2020
Resigned 13 May 2020

ZAFAR, John

Resigned
Hitchin Road, LutonLU2 7XH
Born July 1962
Director
Appointed 20 Mar 2017
Resigned 05 Sept 2018

Persons with significant control

4

1 Active
3 Ceased

Mr. Adrian Treacy

Ceased
Capability House, SilsoeMK45 4HR
Born August 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2025
Ceased 31 Mar 2025

Mrs Lucy Treacy

Ceased
Capability House, SilsoeMK45 4HR
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2025
Ceased 31 Mar 2025
More London Riverside, LondonSE1 2RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2025
Hitchin Road, LutonLU2 7XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
5 February 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Resolution
13 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2016
NEWINCIncorporation