Background WavePink WaveYellow Wave

WILKINS MEDICAL SUPPLIES LTD (12631402)

WILKINS MEDICAL SUPPLIES LTD (12631402) is an active UK company. incorporated on 29 May 2020. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. WILKINS MEDICAL SUPPLIES LTD has been registered for 5 years. Current directors include KHO, Gwendoline Rhui Zhiin, PATEL, Mitul Harshad, PATEL, Sanjay.

Company Number
12631402
Status
active
Type
ltd
Incorporated
29 May 2020
Age
5 years
Address
205 Plumstead Road, Norwich, NR1 4AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KHO, Gwendoline Rhui Zhiin, PATEL, Mitul Harshad, PATEL, Sanjay
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILKINS MEDICAL SUPPLIES LTD

WILKINS MEDICAL SUPPLIES LTD is an active company incorporated on 29 May 2020 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. WILKINS MEDICAL SUPPLIES LTD was registered 5 years ago.(SIC: 47730)

Status

active

Active since 5 years ago

Company No

12631402

LTD Company

Age

5 Years

Incorporated 29 May 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

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

205 Plumstead Road Norwich, NR1 4AB,

Previous Addresses

Grove Lodge Low Street Hardingham Norwich NR9 4EL England
From: 29 May 2020To: 22 April 2021
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 25
Director Left
Jun 25
Owner Exit
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PATEL, Mitul Harshad

Active
Plumstead Road, NorwichNR1 4AB
Secretary
Appointed 07 Apr 2025

KHO, Gwendoline Rhui Zhiin

Active
Plumstead Road, NorwichNR1 4AB
Born February 1992
Director
Appointed 09 Feb 2026

PATEL, Mitul Harshad

Active
Plumstead Road, NorwichNR1 4AB
Born June 1981
Director
Appointed 09 Feb 2026

PATEL, Sanjay

Active
Plumstead Road, NorwichNR1 4AB
Born October 1980
Director
Appointed 30 Apr 2021

PATEL, Mitul Harshad

Resigned
Plumstead Road, NorwichNR1 4AB
Born June 1981
Director
Appointed 30 Apr 2021
Resigned 16 May 2025

WILKINS, Luke Adam

Resigned
Plumstead Road, NorwichNR1 4AB
Born May 1988
Director
Appointed 29 May 2020
Resigned 07 May 2025

Persons with significant control

2

1 Active
1 Ceased

Bhai Investment Group Ltd

Active
Plumstead Road, NorwichNR1 4AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2025

Mr Luke Adam Wilkins

Ceased
Plumstead Road, NorwichNR1 4AB
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2020
Ceased 05 Jun 2025
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Incorporation Company
29 May 2020
NEWINCIncorporation