ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kimal Group Plc

Kimal Group Plc is an active company incorporated on 28 April 1989 with the registered office located in Worcester, Worcestershire. Kimal Group Plc was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02377382
Public limited company
Age
36 years
Incorporated 28 April 1989
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 March 2025 (8 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 30 September 2026 (9 months remaining)
Address
Worcester Six Business Park
Clayfield Road
Worcester
WR4 0AE
United Kingdom
Address changed on 5 Dec 2024 (1 year ago)
Previous address was Kimal Arundel Road Uxbridge Middlesex UB8 2SA
Telephone
01895270951
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1978
Director • Operations Director • British • Lives in England • Born in Jan 1968
Director • British • Lives in England • Born in Dec 1953
Director • Sales Director • British • Lives in England • Born in Aug 1983
Director • British • Lives in England • Born in Oct 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kimal Plc
Stephen Cavan Eccles, Amanda Sarah Makemson, and 4 more are mutual people.
Active
Kimal Medical Systems Limited
Alan Christopher Press, Matthew James Press, and 1 more are mutual people.
Active
Kimal Holdings Limited
Alan Christopher Press, Matthew James Press, and 1 more are mutual people.
Active
Kimal Sensors Ltd
Alan Christopher Press, Matthew James Press, and 1 more are mutual people.
Active
MT Catheter Technologies Ltd
Matthew James Press and John Andrew Smithies are mutual people.
Active
Association Of British Healthtech Industries Limited
Matthew James Press is a mutual person.
Active
Kimal Employee Benefit Trustees Limited
Alan Christopher Press and Matthew James Press are mutual people.
Dissolved
Kimal Renal Care Limited
Matthew James Press is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£12K
Decreased by £10K (-45%)
Turnover
£2.65M
Increased by £163K (+7%)
Employees
31
Increased by 3 (+11%)
Total Assets
£7.93M
Increased by £1.11M (+16%)
Total Liabilities
-£3.18M
Increased by £497K (+19%)
Net Assets
£4.75M
Increased by £609K (+15%)
Debt Ratio (%)
40%
Increased by 0.78% (+2%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 6 Oct 2025
Confirmation Submitted
8 Months Ago on 31 Mar 2025
Kimal Holdings Limited (PSC) Details Changed
1 Year Ago on 5 Dec 2024
Registered Address Changed
1 Year Ago on 5 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 11 Oct 2024
Gail Louise Hatfield Resigned
1 Year 2 Months Ago on 27 Sep 2024
John Andrew Smithies Appointed
1 Year 6 Months Ago on 29 May 2024
Mr Stephen Cavan Eccles Details Changed
1 Year 8 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Apr 2024
Mrs Claire Louise Nicholson Details Changed
5 Years Ago on 28 Feb 2020
Get Credit Report
Discover Kimal Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 6 Oct 2025
Change of details for Kimal Holdings Limited as a person with significant control on 5 December 2024
Submitted on 3 Oct 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 31 Mar 2025
Director's details changed for Mrs Claire Louise Nicholson on 28 February 2020
Submitted on 20 Mar 2025
Director's details changed for Mr Stephen Cavan Eccles on 5 April 2024
Submitted on 20 Mar 2025
Registered office address changed from Kimal Arundel Road Uxbridge Middlesex UB8 2SA to Worcester Six Business Park Clayfield Road Worcester WR4 0AE on 5 December 2024
Submitted on 5 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 11 Oct 2024
Termination of appointment of Gail Louise Hatfield as a director on 27 September 2024
Submitted on 4 Oct 2024
Appointment of John Andrew Smithies as a director on 29 May 2024
Submitted on 7 Jun 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 5 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year