Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSTEIGNTON MEDICAL LIMITED
Company Information for

KINGSTEIGNTON MEDICAL LIMITED

WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA,
Company Registration Number
06092971
Private Limited Company
Active

Company Overview

About Kingsteignton Medical Ltd
KINGSTEIGNTON MEDICAL LIMITED was founded on 2007-02-12 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Kingsteignton Medical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KINGSTEIGNTON MEDICAL LIMITED
 
Legal Registered Office
WESSEX HOUSE
TEIGN ROAD
NEWTON ABBOT
DEVON
TQ12 4AA
Other companies in TQ12
 
Filing Information
Company Number 06092971
Company ID Number 06092971
Date formed 2007-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/12/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 09:43:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSTEIGNTON MEDICAL LIMITED
The accountancy firm based at this address is DIRECT PATH LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINGSTEIGNTON MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
MARK CHRISTIAN CLARVIS
Director 2007-02-12
WILLIAM STEPHEN HENRY FARRAR
Director 2016-09-30
MELANIE ANNE FORTE
Director 2014-01-29
OLIVIA JANE HUSSEY
Director 2014-01-29
STUART RALPH
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE MILBURN
Company Secretary 2007-02-12 2016-09-30
DIANE MILBURN
Director 2007-02-12 2016-09-30
CHARLES MALCOM AVERY
Director 2007-02-12 2015-06-30
DEREK GEORGE GREATOREX
Director 2007-02-12 2015-06-30
PHILIP JAMES ARTHUR
Director 2007-02-12 2008-03-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-02-12 2007-02-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-02-12 2007-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTIAN CLARVIS SO-FLY C.I.C. Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Current accounting period extended from 30/09/23 TO 31/03/24
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2023-10-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-10-17DIRECTOR APPOINTED NICOLA MARIE BARKER
2023-10-17DIRECTOR APPOINTED DR KIRSTEN ROBERTA MCLEAN
2023-10-1701/04/23 STATEMENT OF CAPITAL GBP 10.75
2023-10-17CESSATION OF WILLIAM STEPHEN HENRY FARRAR AS A PERSON OF SIGNIFICANT CONTROL
2023-10-17CESSATION OF OLIVIA JANE HUSSEY AS A PERSON OF SIGNIFICANT CONTROL
2023-10-17CESSATION OF STUART RALPH AS A PERSON OF SIGNIFICANT CONTROL
2023-10-17Notification of a person with significant control statement
2023-10-13Director's details changed for Dr Victoria Leighton on 2023-10-13
2023-09-13Withdrawal of a person with significant control statement on 2023-09-13
2023-09-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART RALPH
2023-09-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM STEPHEN HENRY FARRAR
2023-09-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA JANE HUSSEY
2023-09-11Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-11Solvency Statement dated 31/08/23
2023-09-11Statement of capital on GBP 9.50
2023-08-30APPOINTMENT TERMINATED, DIRECTOR NADINE LEE BROOKS
2023-08-30APPOINTMENT TERMINATED, DIRECTOR MELANIE ANNE FORTE
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-06-24CH01Director's details changed for Dr Stuart Ralph on 2021-06-24
2021-06-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-06-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTIAN CLARVIS
2020-02-05SH0101/10/19 STATEMENT OF CAPITAL GBP 12
2020-02-05AP01DIRECTOR APPOINTED DR VICTORIA LEIGHTON
2020-01-29AD04Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2020-01-29AD02Register inspection address changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2019-04-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-02-11AD03Registers moved to registered inspection location of Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
2019-02-11AD02Register inspection address changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
2018-06-13AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 10.75
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-11-30TM02Termination of appointment of Diane Milburn on 2016-09-30
2017-05-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 10.75
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-10-12AP01DIRECTOR APPOINTED DR WILLIAM STEPHEN HENRY FARRAR
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MILBURN
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 10.75
2016-02-25AR0112/02/16 ANNUAL RETURN FULL LIST
2015-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060929710003
2015-08-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-14RES13Resolutions passed:
  • Purchase contract 30/06/2015
2015-08-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-14RES01ADOPT ARTICLES 14/08/15
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GREATOREX
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES AVERY
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 10.75
2015-08-04SH06Cancellation of shares. Statement of capital on 2015-06-30 GBP 10.75
2015-08-04SH03Purchase of own shares
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 060929710002
2015-05-19RES01ADOPT ARTICLES 19/05/15
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 15.25
2015-02-25AR0112/02/15 FULL LIST
2014-12-04RES13DIR RECOMMEND SUM OF 0.25 BE CAPITALISED 31/10/2012
2014-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 15.25
2014-04-17AR0112/02/14 FULL LIST
2014-04-03AP01DIRECTOR APPOINTED DR OLIVIA JANE HUSSEY
2014-04-03AP01DIRECTOR APPOINTED DR MELANIE ANNE FORTE
2014-04-03SH0131/10/12 STATEMENT OF CAPITAL GBP 15.25
2013-06-19AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-08AR0112/02/13 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-29AR0112/02/12 FULL LIST
2011-06-03AR0112/02/11 FULL LIST
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2011 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT TQ12 2BU
2011-06-01SH0101/10/08 STATEMENT OF CAPITAL GBP 13.75
2011-06-01SH0101/10/08 STATEMENT OF CAPITAL GBP 13.75
2011-06-01MISCFORM 123 INCREASE BY £1000 TO £10,000.00
2011-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-01RES04NC INC ALREADY ADJUSTED 01/10/2008
2011-05-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-31AR0112/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DIANE MILBURN / 12/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STUART RALPH / 12/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEREK GEORGE GREATOREX / 12/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK CHRISTIAN CLARVIS / 12/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MALCOM AVERY / 12/02/2010
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / DR DIANE MILBURN / 12/02/2010
2009-06-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-04-27288aDIRECTOR APPOINTED DR STUART RALPH
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR PHILIP ARTHUR
2008-07-21AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-08363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANE MILBURN / 12/02/2008
2007-11-26225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/09/07
2007-11-22128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2007-11-22128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-11-20ELRESS80A AUTH TO ALLOT SEC 21/09/07
2007-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20ELRESS252 DISP LAYING ACC 21/09/07
2007-11-20ELRESS386 DISP APP AUDS 21/09/07
2007-11-2088(2)RAD 12/02/07--------- £ SI 100@.01=1 £ IC 9/10
2007-11-2088(2)RAD 12/02/07--------- £ SI 100@.01=1 £ IC 8/9
2007-11-2088(2)RAD 12/02/07--------- £ SI 100@.01=1 £ IC 7/8
2007-11-2088(2)RAD 12/02/07--------- £ SI 100@.01=1 £ IC 6/7
2007-11-2088(2)RAD 12/02/07--------- £ SI 100@.01=1 £ IC 5/6
2007-11-2088(2)RAD 12/02/07--------- £ SI 499@.01=4 £ IC 1/5
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bSECRETARY RESIGNED
2007-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to KINGSTEIGNTON MEDICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINGSTEIGNTON MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2008-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGSTEIGNTON MEDICAL LIMITED

Intangible Assets
Patents
We have not found any records of KINGSTEIGNTON MEDICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSTEIGNTON MEDICAL LIMITED
Trademarks
We have not found any records of KINGSTEIGNTON MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSTEIGNTON MEDICAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as KINGSTEIGNTON MEDICAL LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where KINGSTEIGNTON MEDICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSTEIGNTON MEDICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGSTEIGNTON MEDICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.