ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kimal Holdings Limited

Kimal Holdings Limited is an active company incorporated on 17 January 2012 with the registered office located in Worcester, Worcestershire. Kimal Holdings Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07912443
Private limited company
Age
13 years
Incorporated 17 January 2012
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Worcester Six Business Park
Clayfield Road
Worcester
WR4 0AE
United Kingdom
Address changed on 5 Dec 2024 (9 months ago)
Previous address was Kimal Arundel Road Uxbridge Middlesex UB8 2SA
Telephone
0845 4379543
Email
Available in Endole App
People
Officers
9
Shareholders
12
Controllers (PSC)
3
Director • PSC • Director • Non Executive Director • British • Lives in UK • Born in Mar 1966
Director • Director • British • Lives in England • Born in Oct 1972
Director • British • Lives in England • Born in Dec 1953
Director • British • Lives in England • Born in Aug 1978
Director • Non Executive Director • British • Lives in England • Born in May 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kimal Medical Systems Limited
Matthew James Press, Andrew George Press, and 1 more are mutual people.
Active
Kimal Sensors Ltd
Alan Christopher Press, Matthew James Press, and 1 more are mutual people.
Active
Kimal Plc
Matthew James Press and John Andrew Smithies are mutual people.
Active
Kimal Group Plc
Matthew James Press and John Andrew Smithies 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
Bcas Bio-Medical Services Limited
Neil Duncan Eaton is a mutual person.
Active
A I Healthcare Limited
Neil Duncan Eaton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.67M
Increased by £1.09M (+30%)
Turnover
£69.37M
Increased by £8.89M (+15%)
Employees
544
Increased by 20 (+4%)
Total Assets
£37.97M
Increased by £1.21M (+3%)
Total Liabilities
-£13.26M
Decreased by £46K (-0%)
Net Assets
£24.71M
Increased by £1.25M (+5%)
Debt Ratio (%)
35%
Decreased by 1.27% (-4%)
Latest Activity
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Mr Joseph Frederick Fleischhacker Details Changed
5 Months Ago on 19 Mar 2025
Mr Andrew George Press Details Changed
5 Months Ago on 19 Mar 2025
Mr Andrew George Press (PSC) Details Changed
5 Months Ago on 19 Mar 2025
Registered Address Changed
9 Months Ago on 5 Dec 2024
Group Accounts Submitted
11 Months Ago on 11 Oct 2024
John Andrew Smithies Appointed
1 Year Ago on 30 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 17 Jan 2024
Mr Joseph Frederick Fleischhacker Details Changed
5 Years Ago on 15 Jan 2020
Get Credit Report
Discover Kimal Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 March 2025 with no updates
Submitted on 31 Mar 2025
Director's details changed for Mr Joseph Frederick Fleischhacker on 19 March 2025
Submitted on 20 Mar 2025
Director's details changed for Mr Joseph Frederick Fleischhacker on 15 January 2020
Submitted on 19 Mar 2025
Change of details for Mr Andrew George Press as a person with significant control on 19 March 2025
Submitted on 19 Mar 2025
Director's details changed for Mr Andrew George Press on 19 March 2025
Submitted on 19 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
Group of companies' accounts made up to 31 March 2024
Submitted on 11 Oct 2024
Appointment of John Andrew Smithies as a director on 30 August 2024
Submitted on 30 Aug 2024
Submitted on 15 Apr 2024
Submitted on 15 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year