Pegasus Medical Limited SEVENOAKS


Founded in 2009, Pegasus Medical, classified under reg no. 07012748 is an active company. Currently registered at 1 Suffolk Way TN13 1YL, Sevenoaks the company has been in the business for 15 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Keith B., Kathryn L.. Of them, Kathryn L. has been with the company the longest, being appointed on 23 January 2020 and Keith B. has been with the company for the least time - from 13 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pegasus Medical Limited Address / Contact

Office Address 1 Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07012748
Date of Incorporation Tue, 8th Sep 2009
Industry General medical practice activities
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (25 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Keith B.

Position: Director

Appointed: 13 June 2023

Kathryn L.

Position: Director

Appointed: 23 January 2020

Warren I.

Position: Director

Appointed: 06 April 2021

Resigned: 24 July 2023

Sylvia S.

Position: Director

Appointed: 06 April 2021

Resigned: 12 June 2023

Ruth S.

Position: Director

Appointed: 25 June 2020

Resigned: 26 March 2021

Andrea K.

Position: Director

Appointed: 17 May 2019

Resigned: 29 May 2020

Christina W.

Position: Director

Appointed: 20 December 2018

Resigned: 29 April 2019

Robert P.

Position: Director

Appointed: 20 December 2018

Resigned: 05 December 2020

Matthew T.

Position: Director

Appointed: 20 December 2018

Resigned: 10 January 2020

Paul N.

Position: Director

Appointed: 10 August 2018

Resigned: 18 December 2018

David P.

Position: Director

Appointed: 15 May 2018

Resigned: 25 April 2019

Paul N.

Position: Director

Appointed: 31 January 2018

Resigned: 15 May 2018

Oliver H.

Position: Director

Appointed: 31 January 2018

Resigned: 15 May 2018

Barry M.

Position: Director

Appointed: 31 January 2018

Resigned: 12 February 2018

Kevan-Peter D.

Position: Director

Appointed: 31 January 2018

Resigned: 10 August 2018

Stephen B.

Position: Director

Appointed: 09 November 2017

Resigned: 31 January 2018

Robert H.

Position: Director

Appointed: 09 November 2017

Resigned: 31 January 2018

Ejaz N.

Position: Director

Appointed: 09 November 2017

Resigned: 31 January 2018

Christopher E.

Position: Director

Appointed: 06 April 2015

Resigned: 31 October 2016

Elizabeth R.

Position: Secretary

Appointed: 18 March 2011

Resigned: 30 September 2015

Mandy W.

Position: Director

Appointed: 01 October 2009

Resigned: 09 November 2017

Christopher R.

Position: Secretary

Appointed: 01 October 2009

Resigned: 18 March 2011

James W.

Position: Director

Appointed: 01 October 2009

Resigned: 09 November 2017

Christopher R.

Position: Director

Appointed: 08 September 2009

Resigned: 09 November 2017

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Active Assistance Finance Limited from Sevenoaks, United Kingdom. This PSC is categorised as "a private limited company", 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. The second entity in the persons with significant control register is Christopher R. This PSC owns 25-50% shares.

Active Assistance Finance Limited

1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07705208
Notified on 9 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher R.

Notified on 8 September 2016
Ceased on 9 November 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment terminated on 2023/07/24
filed on: 3rd, August 2023
Free Download (1 page)

Company search

Advertisements