Background WavePink WaveYellow Wave

ACENDR LTD (15120238)

ACENDR LTD (15120238) is an active UK company. incorporated on 6 September 2023. with registered office in Bridgnorth. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ACENDR LTD has been registered for 2 years. Current directors include GRAHAM, Jane Helen, Dr, MCGREGOR, John, THOMAS, Susan Elizabeth Lee and 1 others.

Company Number
15120238
Status
active
Type
ltd
Incorporated
6 September 2023
Age
2 years
Address
The Old Police Station, Bridgnorth, WV16 4QP
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
GRAHAM, Jane Helen, Dr, MCGREGOR, John, THOMAS, Susan Elizabeth Lee, WOOLLARD, Tony
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACENDR LTD

ACENDR LTD is an active company incorporated on 6 September 2023 with the registered office located in Bridgnorth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ACENDR LTD was registered 2 years ago.(SIC: 86220)

Status

active

Active since 2 years ago

Company No

15120238

LTD Company

Age

2 Years

Incorporated 6 September 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 6 September 2023 - 31 October 2024(14 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

The Old Police Station Whitburn Street Bridgnorth, WV16 4QP,

Timeline

15 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Owner Exit
Nov 23
Director Left
Nov 23
New Owner
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
New Owner
Apr 24
New Owner
Apr 24
Director Left
Aug 24
Owner Exit
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Sept 25
Owner Exit
Sept 25
3
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GRAHAM, Jane Helen, Dr

Active
Whitburn Street, BridgnorthWV16 4QP
Born July 1963
Director
Appointed 06 Sept 2023

MCGREGOR, John

Active
Whitburn Street, BridgnorthWV16 4QP
Born February 1963
Director
Appointed 12 Mar 2025

THOMAS, Susan Elizabeth Lee

Active
Whitburn Street, BridgnorthWV16 4QP
Born November 1956
Director
Appointed 12 Mar 2025

WOOLLARD, Tony

Active
Whitburn Street, BridgnorthWV16 4QP
Born August 1988
Director
Appointed 06 Sept 2023

AHMED, Masood, Dr

Resigned
Whitburn Street, BridgnorthWV16 4QP
Born June 1970
Director
Appointed 06 Sept 2023
Resigned 30 Nov 2023

AHMED, Sahl Masood

Resigned
Whitburn Street, BridgnorthWV16 4QP
Born December 2001
Director
Appointed 06 Sept 2023
Resigned 27 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
Whitburn Street, BridgnorthWV16 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Mar 2025

Mr Tony Woollard

Ceased
Whitburn Street, BridgnorthWV16 4QP
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2024
Ceased 04 Mar 2025

Mr Sahl Masood Ahmed

Ceased
Whitburn Street, BridgnorthWV16 4QP
Born December 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2024
Ceased 27 Jul 2024

Dr Jane Helen Graham

Ceased
Whitburn Street, BridgnorthWV16 4QP
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2023
Ceased 04 Mar 2025
Whitburn Street, BridgnorthWV16 4QP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Sept 2023
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

24

Replacement Filing Of Confirmation Statement With Made Up Date
2 October 2025
RP01CS01RP01CS01
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
30 November 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Incorporation Company
6 September 2023
NEWINCIncorporation