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

Akw Medi-care Limited WORCESTERSHIRE


Akw Medi-care started in year 1992 as Private Limited Company with registration number 02764920. The Akw Medi-care company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Worcestershire at Unit 404 Pointon Way, Hampton. Postal code: WR9 0LR.

The company has 7 directors, namely Helen G., Sally J. and Robert J. and others. Of them, Paul T., Matthew T. have been with the company the longest, being appointed on 18 April 2018 and Helen G. has been with the company for the least time - from 1 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Akw Medi-care Limited Address / Contact

Office Address Unit 404 Pointon Way, Hampton
Office Address2 Lovett, Droitwich Spa
Town Worcestershire
Post code WR9 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02764920
Date of Incorporation Mon, 16th Nov 1992
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Helen G.

Position: Director

Appointed: 01 January 2023

Sally J.

Position: Director

Appointed: 01 January 2021

Robert J.

Position: Director

Appointed: 01 January 2021

Stuart R.

Position: Director

Appointed: 01 January 2021

Colin B.

Position: Director

Appointed: 14 January 2020

Paul T.

Position: Director

Appointed: 18 April 2018

Matthew T.

Position: Director

Appointed: 18 April 2018

John H.

Position: Director

Appointed: 04 May 2020

Resigned: 26 January 2021

Ruth I.

Position: Director

Appointed: 18 April 2018

Resigned: 14 May 2021

Vincent M.

Position: Director

Appointed: 18 April 2018

Resigned: 07 July 2020

Simon H.

Position: Director

Appointed: 18 April 2018

Resigned: 07 July 2020

Clifford J.

Position: Director

Appointed: 20 August 2014

Resigned: 28 February 2017

Victoria S.

Position: Director

Appointed: 21 March 2013

Resigned: 05 August 2014

Stephen Z.

Position: Director

Appointed: 20 June 2011

Resigned: 14 January 2013

Bruce L.

Position: Director

Appointed: 11 March 2011

Resigned: 18 April 2018

Paul M.

Position: Director

Appointed: 04 November 2010

Resigned: 18 April 2018

Andrew K.

Position: Director

Appointed: 14 September 2010

Resigned: 31 January 2011

Ruth B.

Position: Director

Appointed: 21 February 2007

Resigned: 13 December 2011

Andrew D.

Position: Secretary

Appointed: 12 October 2004

Resigned: 16 July 2010

Andrew D.

Position: Director

Appointed: 12 October 2004

Resigned: 16 July 2010

Richard D.

Position: Director

Appointed: 12 August 2002

Resigned: 13 September 2004

Richard D.

Position: Secretary

Appointed: 12 August 2002

Resigned: 13 September 2004

Nicholas P.

Position: Director

Appointed: 22 December 2001

Resigned: 17 November 2007

Robert M.

Position: Secretary

Appointed: 22 December 2001

Resigned: 15 May 2002

Jean R.

Position: Director

Appointed: 22 December 2001

Resigned: 30 June 2003

Roger R.

Position: Director

Appointed: 01 May 2001

Resigned: 31 December 2006

Anthony W.

Position: Director

Appointed: 12 March 1999

Resigned: 22 December 2001

Mt Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 1999

Resigned: 22 December 2001

Robert M.

Position: Director

Appointed: 02 January 1997

Resigned: 15 May 2002

David P.

Position: Secretary

Appointed: 31 March 1995

Resigned: 01 January 1999

Edward G.

Position: Director

Appointed: 01 June 1993

Resigned: 09 May 2000

Keith N.

Position: Secretary

Appointed: 01 June 1993

Resigned: 31 March 1995

Jean R.

Position: Director

Appointed: 01 June 1993

Resigned: 02 January 1997

Edmund B.

Position: Director

Appointed: 16 November 1992

Resigned: 01 June 1993

Church Street Registrars Limited

Position: Secretary

Appointed: 16 November 1992

Resigned: 01 June 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Pennantpark Investment Corporation from New York, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Eci Partners Llp that put London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Pennantpark Investment Corporation

590 Madison Avenue, 15th Floor, New York, PO Box NY 10022, United States

Legal authority Securities Exchange Act 1934
Legal form Corporation
Country registered Usa
Place registered Nasdaq Stock Market Llc
Registration number Cik 0001383414
Notified on 15 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eci Partners Llp

Brettenham House Lancaster Place, London, WC2E 7EN, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc301604
Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 10th, October 2023
Free Download (29 pages)

Company search

Advertisements