Background WavePink WaveYellow Wave

KINGDOM MEDICAL SERVICES LIMITED (11323363)

KINGDOM MEDICAL SERVICES LIMITED (11323363) is an active UK company. incorporated on 23 April 2018. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. KINGDOM MEDICAL SERVICES LIMITED has been registered for 7 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence and 1 others.

Company Number
11323363
Status
active
Type
ltd
Incorporated
23 April 2018
Age
7 years
Address
Kingdom House, Newton-Le-Willows, WA12 0HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence, WHITTLE, Nigel John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM MEDICAL SERVICES LIMITED

KINGDOM MEDICAL SERVICES LIMITED is an active company incorporated on 23 April 2018 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. KINGDOM MEDICAL SERVICES LIMITED was registered 7 years ago.(SIC: 78109)

Status

active

Active since 7 years ago

Company No

11323363

LTD Company

Age

7 Years

Incorporated 23 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

20 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

BRINDLEY MEDICAL LIMITED
From: 23 April 2018To: 24 March 2022
Contact
Address

Kingdom House Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

58 George Street Birmingham B3 1QA England
From: 28 April 2021To: 7 March 2022
170 Holliday Street Birmingham B1 1TJ England
From: 27 August 2020To: 28 April 2021
6 Vicarage Road Edgbaston Birmingham West Midlands B15 3ES United Kingdom
From: 23 April 2018To: 27 August 2020
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Aug 18
Owner Exit
May 20
Loan Cleared
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Feb 23
Director Joined
May 23
Director Joined
Feb 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARTON, Agnes Mary

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 04 Mar 2022

BARTON, Robert John

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 May 2023

BARTON, Terence

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 04 Mar 2022

WHITTLE, Nigel John

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1951
Director
Appointed 25 Feb 2025

DHOOT, Satpal

Resigned
Edgbaston, BirminghamB15 3ES
Born May 1962
Director
Appointed 23 Apr 2018
Resigned 03 Mar 2022

KHANGURE, Joga Singh

Resigned
George Street, BirminghamB3 1QA
Born August 1962
Director
Appointed 03 Mar 2022
Resigned 04 Mar 2022

SOHAL, Balraj Singh

Resigned
George Street, BirminghamB3 1QA
Born May 1989
Director
Appointed 03 Mar 2022
Resigned 04 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2022
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2019
Ceased 04 Mar 2022

Mr Joga Singh Khangure

Ceased
Malvern Close, BirminghamB15 3UN
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2018
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
24 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2022
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Incorporation Company
23 April 2018
NEWINCIncorporation