You are here: bizstats.co.uk > a-z index > A list

A.k. Medical Ventures Limited BENFLEET


A.k. Medical Ventures started in year 2015 as Private Limited Company with registration number 09519089. The A.k. Medical Ventures company has been functioning successfully for nine years now and its status is active. The firm's office is based in Benfleet at Broom House 39/43 London Road. Postal code: SS7 2QL.

The firm has 2 directors, namely Rajesh A., Hosam E.. Of them, Rajesh A., Hosam E. have been with the company the longest, being appointed on 31 March 2015. As of 14 May 2024, our data shows no information about any ex officers on these positions.

A.k. Medical Ventures Limited Address / Contact

Office Address Broom House 39/43 London Road
Office Address2 Hadleigh
Town Benfleet
Post code SS7 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09519089
Date of Incorporation Tue, 31st Mar 2015
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Rajesh A.

Position: Director

Appointed: 31 March 2015

Hosam E.

Position: Director

Appointed: 31 March 2015

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Rajesh A. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Hosam E. This PSC has significiant influence or control over the company,. The third one is Deepak S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rajesh A.

Notified on 1 March 2017
Nature of control: significiant influence or control

Hosam E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Deepak S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart H.

Notified on 6 April 2016
Ceased on 20 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100       
Balance Sheet
Cash Bank On Hand 4 9544 552104 154178 751153 35027 77537 632
Current Assets 15 38814 986114 586189 183163 78238 20737 632
Debtors 10 43410 43410 43210 43210 43210 432 
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accrued Liabilities    300300300420
Accrued Liabilities Deferred Income 250300300300   
Amounts Owed By Associates 10 43410 43410 43210 43210 43210 432 
Creditors 250300300300300300420
Investments Fixed Assets   22222
Investments In Group Undertakings   22222
Net Current Assets Liabilities 15 13814 686114 286188 883163 48237 90737 212
Other Creditors 250      
Total Assets Less Current Liabilities 15 13814 686114 288188 885163 48437 90937 214
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/03/20
filed on: 20th, March 2024
Free Download (3 pages)

Company search

Advertisements