Stockport
SK1 3HJ
Director Name | Dr Birendra Sinha |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2012(33 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 4 Swallow Mill Business Centre Swallow Street Stockport SK1 3HJ |
Director Name | Leena Saxena |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2014(35 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Unit 4 Swallow Mill Business Centre Swallow Street Stockport SK1 3HJ |
Director Name | Dr Chandra Mohan Kanneganti |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2014(35 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Unit 4 Swallow Mill Business Centre Swallow Street Stockport SK1 3HJ |
Director Name | Dr Preeti Shulka |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2017(38 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 4 Swallow Mill Business Centre Swallow Street Stockport SK1 3HJ |
Director Name | Dr Sanjeev Kumar Sinha |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2017(38 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 4 Swallow Mill Business Centre Swallow Street Stockport SK1 3HJ |
Director Name | Dr Vinod Gadiyar |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2017(38 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 4 Swallow Mill Business Centre Swallow Street Stockport SK1 3HJ |
Secretary Name | Dr Ashish Dhawan |
---|---|
Status | Current |
Appointed | 15 October 2017(38 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 4 Swallow Mill Business Centre Swallow Street Stockport SK1 3HJ |
Director Name | Mr Amit Sinha |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 4 Swallow Mill Business Centre Swallow Street Stockport SK1 3HJ |
Director Name | Dr Gurkaran Singh |
---|---|
Date of Birth | May 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 4 Swallow Mill Business Centre Swallow Street Stockport SK1 3HJ |
Director Name | Dr Anita Sharma |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 4 Swallow Mill Business Centre Swallow Street Stockport SK1 3HJ |
Director Name | Dr Jj Raj Muthiah |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 4 Swallow Mill Business Centre Swallow Street Stockport SK1 3HJ |
Director Name | Dr Suresh Chandran |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 4 Swallow Mill Business Centre Swallow Street Stockport SK1 3HJ |
Director Name | Mr Sanjoy Bhattacharyya |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Suite 6 Princes Chambers Princes Street Stockport SK1 1RJ |
Director Name | Dr Sunil Bagewadi |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Suite 6 Princes Chambers Princes Street Stockport SK1 1RJ |
Director Name | Dr Sanjay Arya |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 4 Swallow Mill Business Centre Swallow Street Stockport SK1 3HJ |
Director Name | Dr Abdul Karim Admani |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 1993) |
Role | Doctor |
Correspondence Address | 1 Derriman Glen Sheffield S11 9LQ |
Director Name | Dr Delowar Husain Chowdhury |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(13 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 September 1996) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Windsor Road Oldham OL8 1RG |
Director Name | Dr Rameshi Kumar Gulati |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(13 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 September 1999) |
Role | Doctor |
Correspondence Address | 242 Hesketh Lane Tarleton Preston Lancashire PR4 6RH |
Secretary Name | Dr Surendra Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(13 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Churchfields Widnes Cheshire WA8 9RP |
Director Name | Dr Satish Kumar Ahuja |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1993(14 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 29 September 2002) |
Role | Doctor |
Correspondence Address | 11 Brookland Road Wigan Lancashire WN1 2QG |
Director Name | Ramesh Govindlal Gandhi |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1996(17 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 26 September 1999) |
Role | Company Director |
Correspondence Address | April Cottage Hardhorn Village Poulton Le Fylde Blackpool Lancashire FY6 8DJ |
Secretary Name | Dr Shiv Kumar Pande |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1996(17 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 29 September 2002) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barnhurst Close Childwell Liverpool Merseyside L16 7QT |
Director Name | Dr Surendra Kumar Desai |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(20 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2002) |
Role | Doctor |
Correspondence Address | Rajmee 85 Lyndhurst Avenue Liverpool Merseyside L18 8AR |
Director Name | Anand Sheel Ahuja |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(20 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 29 September 2005) |
Role | Doctor |
Correspondence Address | 888 Plodder Lane Bolton Lancashire BL5 1AJ |
Director Name | Dr Jagdish Chander Chawla |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2002) |
Role | Doctor |
Correspondence Address | Maryfield 15 High Calside Paisley PA2 6BY Scotland |
Secretary Name | Dr Sukhbir Singh Parihar |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 2002(23 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2005) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 70 Green Pastures Stockport Cheshire SK4 3RA |
Secretary Name | Dr Rajat Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(26 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2008) |
Role | Medical Practitioner |
Correspondence Address | 2 Woodside Shaw Oldham Lancashire OL2 8LN |
Director Name | Prof Muftah Salem Eljamel |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(29 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 12 October 2014) |
Role | Neuro Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 11 Whinfield Place Newport On Tay Fife DD6 8EF Scotland |
Director Name | Pallavoor Sudarsanam Anandaram |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(29 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 16 October 2012) |
Role | Surgeon In Urology |
Country of Residence | United Kingdom |
Correspondence Address | 5 Avalon Court Hermitage Park Stockwell Grove Wrexham North Wales LL13 7GX Wales |
Secretary Name | Dr Ashok Kakkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(29 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 12 October 2014) |
Role | Medical Practitioner |
Correspondence Address | Flat 63 Langham Court Mersey Road Manchester Lancashire M20 2QA |
Director Name | Dr Amit Bannerjee |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(33 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 October 2014) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Oda House 316a Buxton Road Stockport Cheshire SK2 7DD |
Director Name | Dr Aftabuddin Ahmed |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(33 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 October 2014) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Oda House 316a Buxton Road Stockport Cheshire SK2 7DD |
Director Name | Mr Biplab Das |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2014(35 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 July 2021) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Suite 6 Princes Chambers Princes Street Stockport SK1 1RJ |
Secretary Name | Dr Pranab Sarkar |
---|---|
Status | Resigned |
Appointed | 12 October 2014(35 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 15 October 2017) |
Role | Company Director |
Correspondence Address | Oda House 316a Buxton Road Stockport Cheshire SK2 7DD |
Website | www.bidaonline.co.uk/ |
---|---|
Telephone | 0161 4567828 |
Telephone region | Manchester |
Registered Address | Unit 4 Swallow Mill Business Centre Swallow Street Stockport SK1 3HJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £385,079 |
Cash | £240,707 |
Current Liabilities | £33,287 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
18 December 1998 | Delivered on: 24 December 1998 Persons entitled: The Overseas Doctors News Review Limited Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: Property k/a portway house 316A buxton road grat moor stockport cheshire t/no GM616365. Outstanding |
---|---|
18 December 1998 | Delivered on: 24 December 1998 Satisfied on: 14 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a portway house 316A buxton road great moor stockport cheshire t/n GM616365. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 March 1990 | Delivered on: 17 March 1990 Satisfied on: 11 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 36/38 city road, edgebaston, birmingham west midlands title nos wk 68565 and wk 114467 fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings. Fully Satisfied |
16 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
---|---|
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 February 2018 | Appointment of Dr Sanjeev Kumar Sinha as a director on 15 October 2017 (2 pages) |
1 February 2018 | Appointment of Dr Pranab Sarkar as a director on 15 October 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Pranab Sarkar as a secretary on 15 October 2017 (1 page) |
31 January 2018 | Appointment of Dr Ashish Dhawan as a secretary on 15 October 2017 (2 pages) |
31 January 2018 | Termination of appointment of Sabyasachi Sarker as a director on 15 October 2017 (1 page) |
31 January 2018 | Termination of appointment of Surendra Kumar as a director on 15 October 2017 (1 page) |
31 January 2018 | Appointment of Dr Preeti Shulka as a director on 15 October 2017 (2 pages) |
31 January 2018 | Appointment of Dr Vinod Gadiyar as a director on 15 October 2017 (2 pages) |
31 January 2018 | Termination of appointment of Ramesh Chand Rautray as a director on 15 October 2017 (1 page) |
31 January 2018 | Termination of appointment of Siba Senapati as a director on 15 October 2017 (1 page) |
31 January 2018 | Appointment of Dr Pradeep Kumar Sanghi as a director on 15 October 2017 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 January 2017 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 January 2016 | Annual return made up to 20 December 2015 no member list (10 pages) |
29 January 2016 | Annual return made up to 20 December 2015 no member list (10 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 February 2015 | Appointment of Doctor Ramesh Chand Rautray as a director on 12 October 2014 (2 pages) |
19 February 2015 | Termination of appointment of Amit Bannerjee as a director on 12 October 2014 (1 page) |
19 February 2015 | Appointment of Biplap Das as a director on 12 October 2014 (2 pages) |
19 February 2015 | Termination of appointment of Ashok Kakkar as a secretary on 12 October 2014 (1 page) |
19 February 2015 | Termination of appointment of Aftabuddin Ahmed as a director on 12 October 2014 (1 page) |
19 February 2015 | Termination of appointment of Aftabuddin Ahmed as a director on 12 October 2014 (1 page) |
19 February 2015 | Termination of appointment of Palimar Umesh Prabhu as a director on 12 October 2014 (1 page) |
19 February 2015 | Appointment of Siba Senapati as a director on 12 October 2014 (2 pages) |
19 February 2015 | Appointment of Dr Chandra Kanneganti as a director on 12 October 2014 (2 pages) |
19 February 2015 | Termination of appointment of Muftah Salem Eljamel as a director on 12 October 2014 (1 page) |
19 February 2015 | Appointment of Mr Surendra Kumar as a director on 12 October 2014 (2 pages) |
19 February 2015 | Appointment of Biplap Das as a director on 12 October 2014 (2 pages) |
19 February 2015 | Appointment of Dr Jay Prakash Nankani as a director on 12 October 2014 (2 pages) |
19 February 2015 | Termination of appointment of Palimar Umesh Prabhu as a director on 12 October 2014 (1 page) |
19 February 2015 | Termination of appointment of Deepak Trivedi as a director on 12 October 2014 (1 page) |
19 February 2015 | Appointment of Dr Pranab Sarkar as a secretary on 12 October 2014 (2 pages) |
19 February 2015 | Appointment of Dr Jay Prakash Nankani as a director on 12 October 2014 (2 pages) |
19 February 2015 | Appointment of Dr Pranab Sarkar as a secretary on 12 October 2014 (2 pages) |
19 February 2015 | Appointment of Leena Saxena as a director on 12 October 2014 (2 pages) |
19 February 2015 | Appointment of Doctor Ramesh Chand Rautray as a director on 12 October 2014 (2 pages) |
19 February 2015 | Termination of appointment of Amit Bannerjee as a director on 12 October 2014 (1 page) |
19 February 2015 | Termination of appointment of Muftah Salem Eljamel as a director on 12 October 2014 (1 page) |
19 February 2015 | Annual return made up to 20 December 2014 no member list (9 pages) |
19 February 2015 | Appointment of Dr Chandra Kanneganti as a director on 12 October 2014 (2 pages) |
19 February 2015 | Appointment of Leena Saxena as a director on 12 October 2014 (2 pages) |
19 February 2015 | Appointment of Siba Senapati as a director on 12 October 2014 (2 pages) |
19 February 2015 | Annual return made up to 20 December 2014 no member list (9 pages) |
19 February 2015 | Termination of appointment of Ashok Kakkar as a secretary on 12 October 2014 (1 page) |
19 February 2015 | Appointment of Mr Surendra Kumar as a director on 12 October 2014 (2 pages) |
19 February 2015 | Termination of appointment of Deepak Trivedi as a director on 12 October 2014 (1 page) |
19 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2014 | Annual return made up to 20 December 2013 no member list (10 pages) |
8 January 2014 | Annual return made up to 20 December 2013 no member list (10 pages) |
14 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
14 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 January 2013 | Appointment of Dr Birendra Sinha as a director (2 pages) |
11 January 2013 | Termination of appointment of Pallavoor Anandaram as a director (1 page) |
11 January 2013 | Annual return made up to 20 December 2012 no member list (10 pages) |
11 January 2013 | Appointment of Dr Birendra Sinha as a director (2 pages) |
11 January 2013 | Termination of appointment of Pallavoor Anandaram as a director (1 page) |
11 January 2013 | Annual return made up to 20 December 2012 no member list (10 pages) |
11 January 2013 | Appointment of Dr Aftabuddin Ahmed as a director (2 pages) |
11 January 2013 | Appointment of Dr Amit Bannerjee as a director (2 pages) |
11 January 2013 | Appointment of Dr Aftabuddin Ahmed as a director (2 pages) |
11 January 2013 | Appointment of Dr Amit Bannerjee as a director (2 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 December 2011 | Secretary's details changed for Doctor Ashok Kakkar on 20 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 20 December 2011 no member list (9 pages) |
21 December 2011 | Secretary's details changed for Doctor Ashok Kakkar on 20 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 20 December 2011 no member list (9 pages) |
20 December 2011 | Director's details changed for Pallavoor Sudarsanam Anandaram on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Muftah Salem Eljamel on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Muftah Salem Eljamel on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Dr Deepak Trivedi on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Dr Sabyasachi Sarker on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Doctor Alka Trivedi on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Dr Tej Krishnan Rastogi on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Dr Tej Krishnan Rastogi on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Pallavoor Sudarsanam Anandaram on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Dr Deepak Trivedi on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Doctor Alka Trivedi on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Dr Sabyasachi Sarker on 20 December 2011 (2 pages) |
19 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
19 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2011 | Annual return made up to 20 December 2010 (20 pages) |
14 January 2011 | Annual return made up to 20 December 2010 (20 pages) |
4 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 January 2010 | Annual return made up to 18 December 2009 (20 pages) |
18 January 2010 | Annual return made up to 18 December 2009 (20 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 January 2009 | Annual return made up to 18/12/08 (8 pages) |
28 January 2009 | Annual return made up to 18/12/08 (8 pages) |
20 January 2009 | Director appointed doctor deepak trivedi (2 pages) |
20 January 2009 | Appointment terminated secretary rajat gupta (1 page) |
20 January 2009 | Secretary appointed doctor ashok kakkar (2 pages) |
20 January 2009 | Director appointed pallavoor sudarsanam anandaram (2 pages) |
20 January 2009 | Director appointed muftah eljamel (2 pages) |
20 January 2009 | Director appointed doctor palimar umesh prabhu (2 pages) |
20 January 2009 | Appointment terminated director ashok kakkar (1 page) |
20 January 2009 | Appointment terminated director prasad rao (1 page) |
20 January 2009 | Director appointed doctor alka trivedi (2 pages) |
20 January 2009 | Appointment terminated director ramesh rautray (1 page) |
20 January 2009 | Appointment terminated director anjani kumar (1 page) |
20 January 2009 | Director appointed doctor alka trivedi (2 pages) |
20 January 2009 | Appointment terminated director ramesh rautray (1 page) |
20 January 2009 | Director appointed doctor deepak trivedi (2 pages) |
20 January 2009 | Director appointed muftah eljamel (2 pages) |
20 January 2009 | Director appointed doctor palimar umesh prabhu (2 pages) |
20 January 2009 | Appointment terminated director anjani kumar (1 page) |
20 January 2009 | Appointment terminated director prasad rao (1 page) |
20 January 2009 | Appointment terminated director surendra kumar (1 page) |
20 January 2009 | Appointment terminated director ashok kakkar (1 page) |
20 January 2009 | Secretary appointed doctor ashok kakkar (2 pages) |
20 January 2009 | Director appointed pallavoor sudarsanam anandaram (2 pages) |
20 January 2009 | Appointment terminated secretary rajat gupta (1 page) |
20 January 2009 | Appointment terminated director surendra kumar (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 January 2008 | Annual return made up to 18/12/07 (6 pages) |
17 January 2008 | Annual return made up to 18/12/07 (6 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2007 | Annual return made up to 18/12/06
|
2 February 2007 | Annual return made up to 18/12/06
|
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 February 2006 | Annual return made up to 18/12/05
|
13 February 2006 | Annual return made up to 18/12/05
|
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 December 2004 | Annual return made up to 18/12/04 (7 pages) |
23 December 2004 | Annual return made up to 18/12/04 (7 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 December 2003 | Annual return made up to 18/12/03 (7 pages) |
24 December 2003 | Annual return made up to 18/12/03 (7 pages) |
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 December 2002 | Annual return made up to 18/12/02
|
31 December 2002 | Annual return made up to 18/12/02
|
1 November 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
1 November 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
11 October 2002 | Full accounts made up to 31 July 2002 (8 pages) |
11 October 2002 | Full accounts made up to 31 July 2002 (8 pages) |
29 May 2002 | Company name changed overseas doctors association in the U.K. LIMITED(the)\certificate issued on 29/05/02 (2 pages) |
29 May 2002 | Company name changed overseas doctors association in the U.K. LIMITED(the)\certificate issued on 29/05/02 (2 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Annual return made up to 18/12/01
|
17 January 2002 | Annual return made up to 18/12/01
|
18 October 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
18 October 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
18 January 2001 | Annual return made up to 18/12/00 (6 pages) |
18 January 2001 | Annual return made up to 18/12/00 (6 pages) |
18 October 2000 | Full accounts made up to 31 July 2000 (8 pages) |
18 October 2000 | Full accounts made up to 31 July 2000 (8 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Annual return made up to 18/12/99 (6 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Annual return made up to 18/12/99 (6 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
12 October 1999 | Full accounts made up to 31 July 1999 (7 pages) |
12 October 1999 | Full accounts made up to 31 July 1999 (7 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: 28/32 princess street manchester M1 4LB. (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: 28/32 princess street manchester M1 4LB. (1 page) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
20 December 1998 | Annual return made up to 18/12/98
|
20 December 1998 | Annual return made up to 18/12/98
|
24 September 1998 | Full accounts made up to 31 July 1998 (5 pages) |
24 September 1998 | Full accounts made up to 31 July 1998 (5 pages) |
20 February 1998 | Annual return made up to 18/12/97
|
20 February 1998 | Annual return made up to 18/12/97
|
25 September 1997 | Full accounts made up to 31 July 1997 (5 pages) |
25 September 1997 | Full accounts made up to 31 July 1997 (5 pages) |
16 January 1997 | Annual return made up to 18/12/96 (8 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Annual return made up to 18/12/96 (8 pages) |
16 January 1997 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Secretary resigned (1 page) |
4 October 1996 | Full accounts made up to 31 July 1996 (5 pages) |
4 October 1996 | Full accounts made up to 31 July 1996 (5 pages) |
8 December 1995 | Annual return made up to 13/11/95 (6 pages) |
8 December 1995 | Annual return made up to 13/11/95 (6 pages) |
20 September 1995 | Full accounts made up to 31 July 1995 (5 pages) |
20 September 1995 | Full accounts made up to 31 July 1995 (5 pages) |