ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Medicspro Key Services Ltd

Medicspro Key Services Ltd is an active company incorporated on 27 January 2024 with the registered office located in Cardiff, South Glamorgan. Medicspro Key Services Ltd was registered 1 year 11 months ago.
Status
Active
Active since incorporation
Company No
15447267
Private limited company
Age
1 year 11 months
Incorporated 27 January 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2025 (2 months ago)
Next confirmation dated 16 October 2026
Due by 30 October 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 27 Jan31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
4th Floor Museum Place
Cardiff
CF10 3BH
Wales
Address changed on 21 Oct 2025 (2 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in Wales • Born in Sep 1982
Director • Finance Director • British • Lives in England • Born in Aug 1981
Medicspro Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Medicspro Ltd
Paul James Johnson is a mutual person.
Active
Urban Recruitment Group Limited
Paul James Johnson is a mutual person.
Active
Medicspro Healthcare Limited
Paul James Johnson is a mutual person.
Active
Eshar Limited
Paul James Johnson is a mutual person.
Active
Eshar Holdings Limited
Paul James Johnson is a mutual person.
Active
Medicspro Nursing Ltd
Paul James Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£647
Total Liabilities
-£3.18K
Net Assets
-£2.53K
Debt Ratio (%)
491%
Latest Activity
Accounting Period Extended
1 Month Ago on 21 Nov 2025
Confirmation Submitted
2 Months Ago on 21 Oct 2025
Inspection Address Changed
2 Months Ago on 21 Oct 2025
Medicspro Ltd (PSC) Appointed
2 Months Ago on 15 Oct 2025
Mr Paul James Johnson Appointed
2 Months Ago on 15 Oct 2025
Mr Josiah Mavhondo (PSC) Details Changed
4 Months Ago on 18 Aug 2025
Confirmation Submitted
5 Months Ago on 22 Jul 2025
Registered Address Changed
5 Months Ago on 14 Jul 2025
Enias Chawana Resigned
5 Months Ago on 27 Jun 2025
Enias Chawana (PSC) Resigned
5 Months Ago on 27 Jun 2025
Get Credit Report
Discover Medicspro Key Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 January 2026 to 28 February 2026
Submitted on 21 Nov 2025
Register inspection address has been changed to 111-115 North Street Romford RM1 1ES
Submitted on 21 Oct 2025
Notification of Medicspro Ltd as a person with significant control on 15 October 2025
Submitted on 21 Oct 2025
Confirmation statement made on 16 October 2025 with updates
Submitted on 21 Oct 2025
Appointment of Mr Paul James Johnson as a director on 15 October 2025
Submitted on 16 Oct 2025
Certificate of change of name
Submitted on 8 Oct 2025
Change of details for Mr Josiah Mavhondo as a person with significant control on 18 August 2025
Submitted on 18 Aug 2025
Confirmation statement made on 4 July 2025 with updates
Submitted on 22 Jul 2025
Registered office address changed from Office 2, 1st Floor West Windsor Place Cardiff CF10 3BY Wales to 4th Floor Museum Place Cardiff CF10 3BH on 14 July 2025
Submitted on 14 Jul 2025
Cessation of Enias Chawana as a person with significant control on 27 June 2025
Submitted on 27 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year