Company NameKDS Medicare Limited
DirectorsShilen Kirit Patel and Lucy Jane Patel
Company StatusActive
Company Number05010119
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Shilen Kirit Patel
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Oaklands Avenue
West Wickham
Kent
BR4 9LE
Secretary NameMr Shilen Kirit Patel
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Oaklands Avenue
West Wickham
Kent
BR4 9LE
Director NameMrs Lucy Jane Patel
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(6 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Oaklands Avenue
West Wickham
Kent
BR4 9LE
Director NameKirit Rambhai Patel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address20 Top Park
Beckenham
Kent
BR3 6RU

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Shilen Kirit Patel
51.00%
Ordinary
49 at £1Lucy Jane Patel
49.00%
Ordinary

Financials

Year2014
Net Worth£395,806
Cash£550,886
Current Liabilities£445,292

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

24 October 2012Delivered on: 2 November 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever.
Particulars: All that l/h property k/a 281-283 mitcham road, london t/no SGL654671 see image for full details.
Outstanding
24 October 2012Delivered on: 2 November 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever.
Particulars: All that l/h property k/a 4-5 station parade, belham high road, london t/no TGL283587 see image for full details.
Outstanding
24 October 2012Delivered on: 2 November 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 October 2012Delivered on: 31 October 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 August 2006Delivered on: 7 September 2006
Satisfied on: 2 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor & basement 4 and 5 station parade balham london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 May 2004Delivered on: 18 May 2004
Satisfied on: 2 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 281-283 mitcham road tooting. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 April 2004Delivered on: 17 April 2004
Satisfied on: 2 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
28 December 2023Change of details for Mr Shilen Kirit Patel as a person with significant control on 6 April 2016 (2 pages)
28 December 2023Change of details for Mrs Lucy Jane Patel as a person with significant control on 6 April 2016 (2 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (19 pages)
4 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (18 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
19 March 2021Unaudited abridged accounts made up to 31 May 2020 (17 pages)
6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
2 March 2020Unaudited abridged accounts made up to 31 May 2019 (17 pages)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
20 February 2019Unaudited abridged accounts made up to 31 May 2018 (17 pages)
16 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
10 August 2015Registered office address changed from Proaccounts Uk Unit M228, 89 Bickersteth Road Tooting London SW17 9SH to 3 Montpelier Avenue Bexley Kent DA5 3AP on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Proaccounts Uk Unit M228, 89 Bickersteth Road Tooting London SW17 9SH to 3 Montpelier Avenue Bexley Kent DA5 3AP on 10 August 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
27 December 2013Registered office address changed from Trident Business Centre 89 Bickersteth Road, Unit M228 Tooting London SW17 9SH United Kingdom on 27 December 2013 (1 page)
27 December 2013Registered office address changed from Trident Business Centre 89 Bickersteth Road, Unit M228 Tooting London SW17 9SH United Kingdom on 27 December 2013 (1 page)
22 March 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mrs lucy jane patel
(5 pages)
22 March 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mrs lucy jane patel
(5 pages)
18 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
26 September 2011Registered office address changed from Trident Business Centre 89 Bickersteth Road Unit M228 Tooting London SW17 9SH United Kingdom on 26 September 2011 (1 page)
26 September 2011Registered office address changed from Trident Business Centre 89 Bickersteth Road Unit M228 Tooting London SW17 9SH United Kingdom on 26 September 2011 (1 page)
15 June 2011Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB United Kingdom on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB United Kingdom on 15 June 2011 (1 page)
28 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
31 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
31 January 2011Appointment of Mrs Lucy Jane Patel as a director
  • ANNOTATION A second filed AP01 was registered on 22/03/2013
(3 pages)
31 January 2011Appointment of Mrs Lucy Jane Patel as a director
  • ANNOTATION A second filed AP01 was registered on 22/03/2013
(3 pages)
31 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
6 February 2010Director's details changed for Kirit Rambhai Patel on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Kirit Rambhai Patel on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Kirit Rambhai Patel on 5 February 2010 (2 pages)
6 February 2010Termination of appointment of Kirit Patel as a director (1 page)
6 February 2010Termination of appointment of Kirit Patel as a director (1 page)
5 February 2010Director's details changed for Kirit Rambhai Patel on 4 February 2010 (2 pages)
5 February 2010Termination of appointment of Kirit Patel as a director (1 page)
5 February 2010Director's details changed for Mr Shilen Kirit Patel on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Shilen Kirit Patel on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Shilen Kirit Patel on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Shilen Kirit Patel on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Shilen Kirit Patel on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kirit Rambhai Patel on 4 February 2010 (2 pages)
5 February 2010Termination of appointment of Kirit Patel as a director (1 page)
5 February 2010Secretary's details changed for Shilen Kirit Patel on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kirit Rambhai Patel on 4 February 2010 (2 pages)
4 January 2010Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB United Kingdom on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 72 Fountain Road Tooting London SW17 0HQ on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 72 Fountain Road Tooting London SW17 0HQ on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 72 Fountain Road Tooting London SW17 0HQ on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB United Kingdom on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB United Kingdom on 4 January 2010 (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 February 2009Return made up to 07/01/09; full list of members (4 pages)
10 February 2009Return made up to 07/01/09; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 February 2008Return made up to 08/01/08; full list of members (4 pages)
26 February 2008Return made up to 08/01/08; full list of members (4 pages)
29 March 2007Return made up to 08/01/07; full list of members (3 pages)
29 March 2007Return made up to 08/01/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
25 April 2006Registered office changed on 25/04/06 from: 281-283 mitcham road tooting london SW17 9JQ (1 page)
25 April 2006Registered office changed on 25/04/06 from: 281-283 mitcham road tooting london SW17 9JQ (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 March 2006Return made up to 08/01/06; full list of members (7 pages)
8 March 2006Return made up to 08/01/06; full list of members (7 pages)
7 June 2005Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
7 June 2005Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
2 February 2005Return made up to 08/01/05; full list of members (7 pages)
2 February 2005Return made up to 08/01/05; full list of members (7 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Registered office changed on 07/05/04 from: 1 doughty street london WC1N 2PH (1 page)
7 May 2004Registered office changed on 07/05/04 from: 1 doughty street london WC1N 2PH (1 page)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
8 January 2004Incorporation (17 pages)
8 January 2004Incorporation (17 pages)