Akw Medi-care Limited

General information

Name:

Akw Medi-care Ltd

Office Address:

Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa WR9 0LR Worcestershire

Number: 02764920

Incorporation date: 1992-11-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Akw Medi-care started its business in 1992 as a Private Limited Company registered with number: 02764920. This particular firm has operated for 32 years and it's currently active. This firm's headquarters is situated in Worcestershire at Unit 404 Pointon Way, Hampton. Anyone can also find this business by the post code : WR9 0LR. The firm's classified under the NACE and SIC code 86220, that means Specialists medical practice activities. Akw Medi-care Ltd released its account information for the period that ended on 2022-12-31. The firm's most recent confirmation statement was filed on 2022-11-15.

On October 16, 2017, the enterprise was searching for a Technical Advisor to fill a full time post in Droitwich, Midlands. The offered job position required experienced worker and a GCSE. In order to apply for the position, the candidates were supposed to or call the company on the following phone number: 01905823298with reference code 323.

The enterprise has registered six trademarks, all are active. The first trademark was accepted in 2013 and the last one in 2014. The one that will become invalid first, that is in February, 2023 is ActivMotion.

We have identified 20 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 267 transactions from worth at least 500 pounds each, amounting to £123,180 in total. The company also worked with the Stroud District Council (6 transactions worth £91,865 in total) and the New Forest District Council (77 transactions worth £55,041 in total). Akw Medi-care was the service provided to the Gravesham Borough Council Council covering the following areas: Creditors For Materials was also the service provided to the South Gloucestershire Council Council covering the following areas: Capital Grants & All.ces Made.

Helen G., Sally J., Robert J. and 4 other members of the Management Board who might be found within the Company Staff section of our website are listed as company's directors and have been working on the company success since 2023.

Trade marks

Trademark UK00002651716
Trademark image:-
Trademark name:ActivMotion
Status:Registered
Filing date:2013-02-11
Date of entry in register:2013-07-05
Renewal date:2023-02-11
Owner name:AKW Medi-Care Limited
Owner address:Unit 404, Pointon Way, Hampton Lovett, Droitwich Spa, Worcestershire, United Kingdom, WR9 0LR
Trademark UK00002653220
Trademark image:-
Trademark name:AKW LIBERTY
Status:Registered
Filing date:2013-02-19
Date of entry in register:2013-07-26
Renewal date:2023-02-19
Owner name:AKW Medi-Care Limited
Owner address:Unit 404, Pointon Way, Hampton Lovett, Droitwich Spa, Worcestershire, United Kingdom, WR9 0LR
Trademark UK00003046171
Trademark image:Trademark UK00003046171 image
Status:Application Published
Filing date:2014-03-11
Owner name:AKW Medi-Care Limited
Owner address:Unit 404, Pointon Way, Hampton Lovett, Droitwich Spa, Worcestershire, United Kingdom, WR9 0LR
Trademark UK00003051767
Trademark image:-
Trademark name:AKW SmartCare
Status:Application Published
Filing date:2014-04-16
Owner name:AKW Medi-Care Limited
Owner address:Unit 404, Pointon Way, Hampton Lovett, Droitwich Spa, Worcestershire, United Kingdom, WR9 0LR
Trademark UK00003031739
Trademark image:-
Trademark name:AKW
Status:Registered
Filing date:2013-11-21
Date of entry in register:2014-02-28
Renewal date:2023-11-21
Owner name:AKW Medi-Care Limited
Owner address:Unit 404, Pointon Way, Hampton Lovett, Droitwich Spa, Worcestershire, United Kingdom, WR9 0LR
Trademark UK00003011725
Trademark image:-
Trademark name:AKW DENOVA
Status:Registered
Filing date:2013-06-27
Date of entry in register:2013-11-01
Renewal date:2023-06-27
Owner name:AKW Medi-Care Limited
Owner address:Unit 404, Pointon Way, Hampton Lovett, Droitwich Spa, Worcestershire, United Kingdom, WR9 0LR

Company staff

Helen G.

Role: Director

Appointed: 01 January 2023

Latest update: 3 February 2024

Sally J.

Role: Director

Appointed: 01 January 2021

Latest update: 3 February 2024

Robert J.

Role: Director

Appointed: 01 January 2021

Latest update: 3 February 2024

Stuart R.

Role: Director

Appointed: 01 January 2021

Latest update: 3 February 2024

Colin B.

Role: Director

Appointed: 14 January 2020

Latest update: 3 February 2024

Paul T.

Role: Director

Appointed: 18 April 2018

Latest update: 3 February 2024

Matthew T.

Role: Director

Appointed: 18 April 2018

Latest update: 3 February 2024

People with significant control

The companies that control this firm are: Pennantpark Investment Corporation owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in New York at Madison Avenue, 15Th Floor and was registered as a PSC under the registration number Cik 0001383414.

Pennantpark Investment Corporation
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Eci Partners Llp
Address: 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:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022

Jobs and Vacancies at Akw Medi-care Ltd

Technical Advisor in Droitwich, posted on Monday 16th October 2017
Region / City Midlands, Droitwich
Industry Other manufacturing services
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
Contact by phone 01905823298
Job reference code 323
 

Company filings

Filing category

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

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 Gravesham Borough Council 2 £ 1 259.80
2020-05-20 140060 £ 713.60 Creditors For Materials
2020 South Gloucestershire Council 1 £ 4 232.84
2020-06-17 17-Jun-2015_3495 £ 4 232.84 Capital Grants & All.ces Made
2015 Brighton & Hove City 6 £ 2 675.50
2015-07-31 PAY00785373 £ 1 008.00 Equip't Furniture N Materials
2015 Cornwall Council 1 £ 277.84
2015-05-14 1267853 £ 277.84 41127-ices Standard Equipment
2015 New Forest District Council 7 £ 4 540.66
2015-05-29 8206971_1 £ 996.63 Stores Stock Accrual
2015 Newcastle City Council 37 £ 17 416.32
2015-04-13 6551944 £ 1 691.50 Allendale Rd
2015 Selby District Council 1 £ 260.48
2015-03-05 48405 £ 260.48 External Fees
2014 Brighton & Hove City 9 £ 3 430.08
2014-10-15 PAY00704320 £ 709.05 Equip't Furniture N Materials
2014 Derbyshire County Council 2 £ 3 107.49
2014-02-28 1900574218 £ 1 942.23 Building Materials
2014 Gravesham Borough Council 1 £ 1 036.89
2014-06-20 254379 £ 1 036.89 Creditors For Materials
2014 New Forest District Council 32 £ 23 663.57
2014-09-19 1411875_1 £ 2 358.63 Materials
2014 Newcastle City Council 142 £ 62 098.02
2014-10-02 6358586 £ 1 691.50 Allendale Rd
2014 Selby District Council 3 £ 1 776.43
2014-11-06 44384 £ 642.90 External Fees
2014 Southampton City Council 6 £ 5 768.61
2014-08-14 4265368 £ 2 222.27 Disabled Facility Grant
2013 Birmingham City 1 £ 1 460.64
2013-08-06 3001795159 £ 1 460.64
2013 Brighton & Hove City 10 £ 3 519.94
2013-01-02 PAY00534531 £ 862.50 Equip't Furniture N Materials
2013 Cornwall Council 1 £ 256.89
2013-02-12 351856 £ 256.89 41115-first Aid Equipment
2013 Derby City Council 1 £ 2 500.10
2013-04-26 1730086 £ 2 500.10 Supplies And Services
2013 Derbyshire County Council 5 £ 8 217.82
2013-07-10 1900169900 £ 2 426.79 Building Materials
2013 Gateshead Council 1 £ 461.57
2013-08-27 41020695 £ 461.57 Supplies And Services
2013 Gravesham Borough Council 2 £ 1 120.03
2013-08-30 234841 £ 614.25 Creditors For Materials
2013 Milton Keynes Council 7 £ 5 220.80
2013-05-24 5100649540 £ 1 487.00 Supplies And Services
2013 New Forest District Council 26 £ 19 039.00
2013-07-26 1379692_1 £ 1 143.01 Materials
2013 Newcastle City Council 78 £ 38 095.24
2013-04-22 5862169 £ 1 982.00 Allendale Rd
2013 Solihull Metropolitan Borough Council 6 £ 1 105.73
2013-06-06 15232036 £ 297.12 Adult Social Care
2013 South Holland District Council 1 £ 799.69
2013-06-06 IJ00019454 £ 799.69 Materials And Consumables
2013 Southampton City Council 3 £ 3 546.80
2013-11-08 4260113 £ 2 339.05 Supplies & Services
2013 Stroud District Council 6 £ 91 865.31
2013-05-28 50121654 £ 85 558.62 Hra Repairs, Maintenance & Alterations
2012 Redbridge 1 £ 798.83
2012-01-24 70040500 £ 798.83 Capital, Balance Sheet And Control / Capital - Contract Payments
2012 Brighton & Hove City 2 £ 452.50
2012-11-21 PAY00523603 £ 429.00 Equip't Furniture N Materials
2012 Cornwall Council 6 £ 1 692.26
2012-02-03 237886-1357665 £ 511.99 Purchase Plant & Equipment
2012 Derbyshire County Council 3 £ 5 826.20
2012-04-04 1900621902 £ 3 638.46 Building Materials
2012 Gateshead Council 6 £ 3 918.68
2012-05-03 42332692 £ 1 246.80
2012 Milton Keynes Council 5 £ 3 061.81
2012-08-08 5100593526 £ 849.00 Supplies And Services
2012 New Forest District Council 10 £ 6 387.59
2012-07-18 1353291_1 £ 812.69 Materials
2011 Brighton & Hove City 3 £ 1 273.66
2011-10-12 PAY00420703 £ 432.40 Equip't Furniture N Materials
2011 Derby City Council 1 £ 491.45
2011-03-04 1031574 £ 491.45 Supplies & Services
2011 Derbyshire County Council 3 £ 3 263.29
2011-10-07 1900277361 £ 1 381.66 Building Materials
2011 Devon County Council 1 £ 472.31
2011-10-25 EXCHEQ20106012 £ 472.31 Minor Improvements
2011 Gateshead Council 1 £ 554.50
2011-01-10 42199551 £ 554.50 Supplies And Services
2011 Hampshire County Council 1 £ 505.31
2011-05-03 2207368140 £ 505.31 Disability Aids & Equipment
2011 Isle of Wight Council 2 £ 1 143.00
2011-03-04 5000130324 £ 618.00 General Materials
2011 Milton Keynes Council 6 £ 4 063.54
2011-09-16 5100542379 £ 2 200.00 Supplies And Services
2011 New Forest District Council 2 £ 1 409.79
2011-09-12 1330529_1 £ 706.58 Materials
2011 Newcastle City Council 4 £ 2 212.57
2011-02-09 4986874 £ 840.30 Allendale Rd
2010 Derby City Council 2 £ 3 147.67
2010-05-26 958871 £ 2 656.22 Supplies & Services
2010 Isle of Wight Council 1 £ 506.00
2010-09-24 5000103241 £ 506.00 General Materials
2010 Milton Keynes Council 1 £ 603.70
2010-11-05 5100477236 £ 603.70 Supplies And Services
2010 Newcastle City Council 6 £ 3 357.97
2010-06-17 4678493 £ 731.07 Allendale Rd
1970 Gravesham Borough Council 3 £ 1 871.67
1970-01-01 199022 £ 750.00 Creditors For Materials

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
31
Company Age

Similar companies nearby

Closest companies