Background WavePink WaveYellow Wave

TIC MEDICAL GROUP HOLDINGS LIMITED (12061088)

TIC MEDICAL GROUP HOLDINGS LIMITED (12061088) is an active UK company. incorporated on 20 June 2019. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. TIC MEDICAL GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
12061088
Status
active
Type
ltd
Incorporated
20 June 2019
Age
6 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
KLEANTHOUS, Anthony Andrew
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIC MEDICAL GROUP HOLDINGS LIMITED

TIC MEDICAL GROUP HOLDINGS LIMITED is an active company incorporated on 20 June 2019 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. TIC MEDICAL GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 86210)

Status

active

Active since 6 years ago

Company No

12061088

LTD Company

Age

6 Years

Incorporated 20 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive London Camrose Avenue Edgware HA8 6AG United Kingdom
From: 20 June 2019To: 6 September 2019
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 20 Jun 2019

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 01 Jul 2019
Resigned 27 Jun 2023

Persons with significant control

1

LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2019
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Incorporation Company
20 June 2019
NEWINCIncorporation