Background WavePink WaveYellow Wave

EDINA HEALTHCARE LIMITED (10659388)

EDINA HEALTHCARE LIMITED (10659388) is an active UK company. incorporated on 8 March 2017. with registered office in Chertsey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EDINA HEALTHCARE LIMITED has been registered for 9 years. Current directors include FREER, David, MCKENZIE, Scott Gordon.

Company Number
10659388
Status
active
Type
ltd
Incorporated
8 March 2017
Age
9 years
Address
Hersham Farm House Hersham Farm Business Park, Chertsey, KT16 0DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FREER, David, MCKENZIE, Scott Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINA HEALTHCARE LIMITED

EDINA HEALTHCARE LIMITED is an active company incorporated on 8 March 2017 with the registered office located in Chertsey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EDINA HEALTHCARE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10659388

LTD Company

Age

9 Years

Incorporated 8 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

KINGSLAND MCKENZIE COUSINS LTD
From: 7 May 2019To: 15 May 2020
IDUNA AESTHETICS LTD
From: 8 March 2017To: 7 May 2019
Contact
Address

Hersham Farm House Hersham Farm Business Park Longcross Road, Longcross Chertsey, KT16 0DN,

Previous Addresses

Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN England
From: 1 March 2021To: 5 February 2024
Acre Cottage Tallentire Cockermouth Cumbria CA13 0PR England
From: 8 March 2017To: 1 March 2021
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 19
Director Left
Feb 21
Funding Round
Feb 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Dec 22
Director Left
Jul 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FREER, David

Active
Abbots Drive, WentworthGU25 4FE
Born September 1967
Director
Appointed 14 Dec 2022

MCKENZIE, Scott Gordon

Active
Carnwath, LanarkML11 8LY
Born November 1964
Director
Appointed 08 Mar 2017

COUSINS, Sarah Elizabeth

Resigned
Tallentire, CockermouthCA13 0PR
Born August 1969
Director
Appointed 08 Mar 2017
Resigned 21 Jul 2025

KINGSLAND, James Patrick, Professor

Resigned
Holm Hill, WirralCH48 7JA
Born April 1960
Director
Appointed 03 May 2019
Resigned 18 Feb 2021

Persons with significant control

3

2 Active
1 Ceased

David Freer

Active
Abbots Drive, WentworthGU25 4FE
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mrs Sarah Elizabeth Cousins

Ceased
Tallentire, CockermouthCA13 0PR
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2017
Ceased 01 Mar 2021

Mr Scott Gordon Mckenzie

Active
Carnwath, LanarkML11 8LY
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Resolution
15 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Resolution
7 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Incorporation Company
8 March 2017
NEWINCIncorporation