Background WavePink WaveYellow Wave

MEDICSPRO KEY SERVICES LTD (15447267)

MEDICSPRO KEY SERVICES LTD (15447267) is an active UK company. incorporated on 27 January 2024. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 2 other business activities. MEDICSPRO KEY SERVICES LTD has been registered for 2 years. Current directors include JOHNSON, Paul James, MAVHONDO, Josiah.

Company Number
15447267
Status
active
Type
ltd
Incorporated
27 January 2024
Age
2 years
Address
G12 Regus House Malthouse Avenue, Cardiff, CF23 8RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
JOHNSON, Paul James, MAVHONDO, Josiah
SIC Codes
78200, 86900, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICSPRO KEY SERVICES LTD

MEDICSPRO KEY SERVICES LTD is an active company incorporated on 27 January 2024 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 2 other business activities. MEDICSPRO KEY SERVICES LTD was registered 2 years ago.(SIC: 78200, 86900, 87900)

Status

active

Active since 2 years ago

Company No

15447267

LTD Company

Age

2 Years

Incorporated 27 January 2024

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 March 2026 (Just now)
Period: 27 January 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

KEY HEALTHCARE SERVICES LTD
From: 27 January 2024To: 8 October 2025
Contact
Address

G12 Regus House Malthouse Avenue Pontprennau Cardiff, CF23 8RU,

Previous Addresses

4th Floor Museum Place Cardiff CF10 3BH Wales
From: 14 July 2025To: 18 February 2026
Office 2, 1st Floor West Windsor Place Cardiff CF10 3BY Wales
From: 1 November 2024To: 14 July 2025
W2 Business Centre Wellington Street Cardiff CF11 9BE Wales
From: 19 June 2024To: 1 November 2024
13 Rhodfa Hughes Old St. Mellons Cardiff CF3 6YY Wales
From: 27 January 2024To: 19 June 2024
Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHNSON, Paul James

Active
North Street, RomfordRM1 1ES
Born August 1981
Director
Appointed 15 Oct 2025

MAVHONDO, Josiah

Active
Malthouse Avenue, CardiffCF23 8RU
Born September 1982
Director
Appointed 27 Jan 2024

CHAWANA, Enias

Resigned
Beresford Road, CardiffCF24 1RA
Born August 1978
Director
Appointed 27 Jan 2024
Resigned 27 Jun 2025

Persons with significant control

3

2 Active
1 Ceased
North Street, RomfordRM1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2025

Mr Enias Chawana

Ceased
Beresford Road, CardiffCF24 1RA
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jan 2024
Ceased 27 Jun 2025

Mr Josiah Mavhondo

Active
Malthouse Avenue, CardiffCF23 8RU
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 27 Jan 2024
Fundings
Financials
Latest Activities

Filing History

19

Accounts Amended With Accounts Type Dormant
9 March 2026
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With New Address
21 October 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Certificate Change Of Name Company
8 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Incorporation Company
27 January 2024
NEWINCIncorporation