The Kent Knee Unit Limited

General information

Name:

The Kent Knee Unit Ltd

Office Address:

3-5 London Road Rainham ME8 7RG Gillingham

Number: 06664270

Incorporation date: 2008-08-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06664270 sixteen years ago, The Kent Knee Unit Limited was set up as a Private Limited Company. Its active office address is 3-5 London Road, Rainham Gillingham. The enterprise's SIC and NACE codes are 86220 which means Specialists medical practice activities. The Kent Knee Unit Ltd reported its account information for the financial period up to 2022-08-31. Its latest confirmation statement was submitted on 2023-08-05.

The firm has registered five trademarks, all are still in use. The first trademark was accepted in 2013 and the most recent one in 2017. The one which will expire first, that is in September, 2023 is ACIC.

In order to be able to match the demands of the client base, this limited company is consistently supervised by a group of two directors who are Asode S. and Saritha S.. Their work been of great importance to this specific limited company since 2013.

Asode S. is the individual who controls this firm, owns over 3/4 of company shares.

Trade marks

Trademark UK00003021418
Trademark image:-
Trademark name:ACIC
Status:Registered
Filing date:2013-09-10
Date of entry in register:2013-12-06
Renewal date:2023-09-10
Owner name:Kent Knee Unit Ltd
Owner address:Aggarwal & Co, 3-5 London Road, Rainham, GILLINGHAM, United Kingdom, ME8 7RG
Trademark UK00003021502
Trademark image:-
Trademark name:CCR kit
Status:Registered
Filing date:2013-09-10
Date of entry in register:2013-12-06
Renewal date:2023-09-10
Owner name:Kent Knee Unit Ltd
Owner address:Aggarwal & Co, 3-5 London Road, Rainham, GILLINGHAM, United Kingdom, ME8 7RG
Trademark UK00003021427
Trademark image:-
Trademark name:MCIC
Status:Registered
Filing date:2013-09-10
Date of entry in register:2013-12-06
Renewal date:2023-09-10
Owner name:Kent Knee Unit Ltd
Owner address:Aggarwal & Co, 3-5 London Road, Rainham, GILLINGHAM, United Kingdom, ME8 7RG
Trademark UK00003021430
Trademark image:-
Trademark name:HGIC
Status:Registered
Filing date:2013-09-10
Date of entry in register:2013-12-06
Renewal date:2023-09-10
Owner name:Kent Knee Unit Ltd
Owner address:Aggarwal & Co, 3-5 London Road, Rainham, GILLINGHAM, United Kingdom, ME8 7RG
Trademark UK00003194225
Trademark image:-
Trademark name:MSIC
Status:Registered
Filing date:2016-11-01
Date of entry in register:2017-01-27
Renewal date:2026-11-01
Owner name:Kent Knee Unit Ltd
Owner address:Aggarwal & Co, 3-5 London Road, Rainham, GILLINGHAM, United Kingdom, ME8 7RG

Financial data based on annual reports

Company staff

Asode S.

Role: Director

Appointed: 31 May 2013

Latest update: 18 January 2024

Saritha S.

Role: Director

Appointed: 05 August 2008

Latest update: 18 January 2024

People with significant control

Asode S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 23 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 23 May 2013
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 February 2015
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 November 2015
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st August 2023 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
15
Company Age

Similar companies nearby

Closest companies