Background WavePink WaveYellow Wave

AMICURA KNOTTINGLEY LIMITED (13549543)

AMICURA KNOTTINGLEY LIMITED (13549543) is an active UK company. incorporated on 5 August 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. AMICURA KNOTTINGLEY LIMITED has been registered for 4 years. Current directors include BUNKER, Derek Jonathon, CALLISTER, James Barton, SEDGWICK, David.

Company Number
13549543
Status
active
Type
ltd
Incorporated
5 August 2021
Age
4 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BUNKER, Derek Jonathon, CALLISTER, James Barton, SEDGWICK, David
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICURA KNOTTINGLEY LIMITED

AMICURA KNOTTINGLEY LIMITED is an active company incorporated on 5 August 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. AMICURA KNOTTINGLEY LIMITED was registered 4 years ago.(SIC: 87100)

Status

active

Active since 4 years ago

Company No

13549543

LTD Company

Age

4 Years

Incorporated 5 August 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 April 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

The Scalpel 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

238 Station Road Addlestone Surrey KT15 2PS England
From: 5 August 2021To: 18 September 2025
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Sept 21
Loan Secured
Feb 22
Owner Exit
May 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JTC (UK) LIMITED

Active
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 31 Jul 2025

BUNKER, Derek Jonathon

Active
18th Floor, LondonEC3M 7AF
Born February 1988
Director
Appointed 10 Nov 2025

CALLISTER, James Barton

Active
18th Floor, LondonEC3M 7AF
Born October 1975
Director
Appointed 31 Jul 2025

SEDGWICK, David

Active
18th Floor, LondonEC3M 7AF
Born June 1975
Director
Appointed 31 Jul 2025

ALFLATT, John Neal

Resigned
AddlestoneKT15 2PS
Secretary
Appointed 05 Aug 2021
Resigned 31 Jul 2025

ALFLATT, John Neal

Resigned
AddlestoneKT15 2PS
Born November 1967
Director
Appointed 15 Sept 2021
Resigned 31 Jul 2025

PATEL, Mahesh Shivabhai

Resigned
AddlestoneKT15 2PS
Born September 1953
Director
Appointed 05 Aug 2021
Resigned 31 Jul 2025

WAGNER, William

Resigned
18th Floor, LondonEC3M 7AF
Born January 1966
Director
Appointed 31 Jul 2025
Resigned 10 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
AddlestoneKT15 2PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2025
AddlestoneKT15 2PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2021
Ceased 22 May 2025
Fundings
Financials
Latest Activities

Filing History

33

Change Account Reference Date Company Previous Extended
25 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 September 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2021
NEWINCIncorporation