Company NameBritish International Doctors' Association Ltd
Company StatusActive
Company Number01396082
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 1978(45 years, 6 months ago)
Previous NameOverseas Doctors Association In The U.K. Limited(The)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Alka Trivedi
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(29 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 4 Swallow Mill Business Centre Swallow Street
Stockport
SK1 3HJ
Director NameDr Birendra Sinha
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(33 years, 12 months after company formation)
Appointment Duration11 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 4 Swallow Mill Business Centre Swallow Street
Stockport
SK1 3HJ
Director NameLeena Saxena
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2014(35 years, 12 months after company formation)
Appointment Duration9 years, 6 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressUnit 4 Swallow Mill Business Centre Swallow Street
Stockport
SK1 3HJ
Director NameDr Chandra Mohan Kanneganti
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2014(35 years, 12 months after company formation)
Appointment Duration9 years, 6 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressUnit 4 Swallow Mill Business Centre Swallow Street
Stockport
SK1 3HJ
Director NameDr Preeti Shulka
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2017(38 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 4 Swallow Mill Business Centre Swallow Street
Stockport
SK1 3HJ
Director NameDr Sanjeev Kumar Sinha
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2017(38 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 4 Swallow Mill Business Centre Swallow Street
Stockport
SK1 3HJ
Director NameDr Vinod Gadiyar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2017(38 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 4 Swallow Mill Business Centre Swallow Street
Stockport
SK1 3HJ
Secretary NameDr Ashish Dhawan
StatusCurrent
Appointed15 October 2017(38 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressUnit 4 Swallow Mill Business Centre Swallow Street
Stockport
SK1 3HJ
Director NameMr Amit Sinha
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 4 Swallow Mill Business Centre Swallow Street
Stockport
SK1 3HJ
Director NameDr Gurkaran Singh
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 4 Swallow Mill Business Centre Swallow Street
Stockport
SK1 3HJ
Director NameDr Anita Sharma
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 4 Swallow Mill Business Centre Swallow Street
Stockport
SK1 3HJ
Director NameDr Jj Raj Muthiah
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 4 Swallow Mill Business Centre Swallow Street
Stockport
SK1 3HJ
Director NameDr Suresh Chandran
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 4 Swallow Mill Business Centre Swallow Street
Stockport
SK1 3HJ
Director NameMr Sanjoy Bhattacharyya
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite 6 Princes Chambers
Princes Street
Stockport
SK1 1RJ
Director NameDr Sunil Bagewadi
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite 6 Princes Chambers
Princes Street
Stockport
SK1 1RJ
Director NameDr Sanjay Arya
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 4 Swallow Mill Business Centre Swallow Street
Stockport
SK1 3HJ
Director NameDr Abdul Karim Admani
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 1993)
RoleDoctor
Correspondence Address1 Derriman Glen
Sheffield
S11 9LQ
Director NameDr Delowar Husain Chowdhury
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 1996)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll Windsor Road
Oldham
OL8 1RG
Director NameDr Rameshi Kumar Gulati
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years after company formation)
Appointment Duration7 years, 10 months (resigned 26 September 1999)
RoleDoctor
Correspondence Address242 Hesketh Lane
Tarleton
Preston
Lancashire
PR4 6RH
Secretary NameDr Surendra Kumar
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Churchfields
Widnes
Cheshire
WA8 9RP
Director NameDr Satish Kumar Ahuja
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1993(14 years, 11 months after company formation)
Appointment Duration9 years (resigned 29 September 2002)
RoleDoctor
Correspondence Address11 Brookland Road
Wigan
Lancashire
WN1 2QG
Director NameRamesh Govindlal Gandhi
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1996(17 years, 11 months after company formation)
Appointment Duration3 years (resigned 26 September 1999)
RoleCompany Director
Correspondence AddressApril Cottage Hardhorn Village
Poulton Le Fylde
Blackpool
Lancashire
FY6 8DJ
Secretary NameDr Shiv Kumar Pande
NationalityBritish
StatusResigned
Appointed22 September 1996(17 years, 11 months after company formation)
Appointment Duration6 years (resigned 29 September 2002)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address18 Barnhurst Close
Childwell
Liverpool
Merseyside
L16 7QT
Director NameDr Surendra Kumar Desai
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(20 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 September 2002)
RoleDoctor
Correspondence AddressRajmee 85 Lyndhurst Avenue
Liverpool
Merseyside
L18 8AR
Director NameAnand Sheel Ahuja
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(20 years, 11 months after company formation)
Appointment Duration6 years (resigned 29 September 2005)
RoleDoctor
Correspondence Address888 Plodder Lane
Bolton
Lancashire
BL5 1AJ
Director NameDr Jagdish Chander Chawla
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 September 2002)
RoleDoctor
Correspondence AddressMaryfield
15 High Calside
Paisley
PA2 6BY
Scotland
Secretary NameDr Sukhbir Singh Parihar
NationalityCanadian
StatusResigned
Appointed30 September 2002(23 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 September 2005)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address70 Green Pastures
Stockport
Cheshire
SK4 3RA
Secretary NameDr Rajat Gupta
NationalityBritish
StatusResigned
Appointed30 September 2005(26 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 September 2008)
RoleMedical Practitioner
Correspondence Address2 Woodside
Shaw
Oldham
Lancashire
OL2 8LN
Director NameProf Muftah Salem Eljamel
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(29 years, 11 months after company formation)
Appointment Duration6 years (resigned 12 October 2014)
RoleNeuro Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address11 Whinfield Place
Newport On Tay
Fife
DD6 8EF
Scotland
Director NamePallavoor Sudarsanam Anandaram
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(29 years, 11 months after company formation)
Appointment Duration4 years (resigned 16 October 2012)
RoleSurgeon In Urology
Country of ResidenceUnited Kingdom
Correspondence Address5 Avalon Court Hermitage Park
Stockwell Grove
Wrexham
North Wales
LL13 7GX
Wales
Secretary NameDr Ashok Kakkar
NationalityBritish
StatusResigned
Appointed30 September 2008(29 years, 11 months after company formation)
Appointment Duration6 years (resigned 12 October 2014)
RoleMedical Practitioner
Correspondence AddressFlat 63 Langham Court
Mersey Road
Manchester
Lancashire
M20 2QA
Director NameDr Amit Bannerjee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(33 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 October 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressOda House
316a Buxton Road
Stockport
Cheshire
SK2 7DD
Director NameDr Aftabuddin Ahmed
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(33 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 October 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressOda House
316a Buxton Road
Stockport
Cheshire
SK2 7DD
Director NameMr Biplab Das
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2014(35 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 July 2021)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressSuite 6 Princes Chambers
Princes Street
Stockport
SK1 1RJ
Secretary NameDr Pranab Sarkar
StatusResigned
Appointed12 October 2014(35 years, 12 months after company formation)
Appointment Duration3 years (resigned 15 October 2017)
RoleCompany Director
Correspondence AddressOda House
316a Buxton Road
Stockport
Cheshire
SK2 7DD

Contact

Websitewww.bidaonline.co.uk/
Telephone0161 4567828
Telephone regionManchester

Location

Registered AddressUnit 4 Swallow Mill Business Centre
Swallow Street
Stockport
SK1 3HJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£385,079
Cash£240,707
Current Liabilities£33,287

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

18 December 1998Delivered 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 1998Delivered 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 1990Delivered 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

Filing History

16 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 February 2018Appointment of Dr Sanjeev Kumar Sinha as a director on 15 October 2017 (2 pages)
1 February 2018Appointment of Dr Pranab Sarkar as a director on 15 October 2017 (2 pages)
1 February 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
31 January 2018Termination of appointment of Pranab Sarkar as a secretary on 15 October 2017 (1 page)
31 January 2018Appointment of Dr Ashish Dhawan as a secretary on 15 October 2017 (2 pages)
31 January 2018Termination of appointment of Sabyasachi Sarker as a director on 15 October 2017 (1 page)
31 January 2018Termination of appointment of Surendra Kumar as a director on 15 October 2017 (1 page)
31 January 2018Appointment of Dr Preeti Shulka as a director on 15 October 2017 (2 pages)
31 January 2018Appointment of Dr Vinod Gadiyar as a director on 15 October 2017 (2 pages)
31 January 2018Termination of appointment of Ramesh Chand Rautray as a director on 15 October 2017 (1 page)
31 January 2018Termination of appointment of Siba Senapati as a director on 15 October 2017 (1 page)
31 January 2018Appointment of Dr Pradeep Kumar Sanghi as a director on 15 October 2017 (2 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 January 2017Confirmation statement made on 20 December 2016 with updates (4 pages)
26 January 2017Confirmation statement made on 20 December 2016 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 January 2016Annual return made up to 20 December 2015 no member list (10 pages)
29 January 2016Annual return made up to 20 December 2015 no member list (10 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 February 2015Appointment of Doctor Ramesh Chand Rautray as a director on 12 October 2014 (2 pages)
19 February 2015Termination of appointment of Amit Bannerjee as a director on 12 October 2014 (1 page)
19 February 2015Appointment of Biplap Das as a director on 12 October 2014 (2 pages)
19 February 2015Termination of appointment of Ashok Kakkar as a secretary on 12 October 2014 (1 page)
19 February 2015Termination of appointment of Aftabuddin Ahmed as a director on 12 October 2014 (1 page)
19 February 2015Termination of appointment of Aftabuddin Ahmed as a director on 12 October 2014 (1 page)
19 February 2015Termination of appointment of Palimar Umesh Prabhu as a director on 12 October 2014 (1 page)
19 February 2015Appointment of Siba Senapati as a director on 12 October 2014 (2 pages)
19 February 2015Appointment of Dr Chandra Kanneganti as a director on 12 October 2014 (2 pages)
19 February 2015Termination of appointment of Muftah Salem Eljamel as a director on 12 October 2014 (1 page)
19 February 2015Appointment of Mr Surendra Kumar as a director on 12 October 2014 (2 pages)
19 February 2015Appointment of Biplap Das as a director on 12 October 2014 (2 pages)
19 February 2015Appointment of Dr Jay Prakash Nankani as a director on 12 October 2014 (2 pages)
19 February 2015Termination of appointment of Palimar Umesh Prabhu as a director on 12 October 2014 (1 page)
19 February 2015Termination of appointment of Deepak Trivedi as a director on 12 October 2014 (1 page)
19 February 2015Appointment of Dr Pranab Sarkar as a secretary on 12 October 2014 (2 pages)
19 February 2015Appointment of Dr Jay Prakash Nankani as a director on 12 October 2014 (2 pages)
19 February 2015Appointment of Dr Pranab Sarkar as a secretary on 12 October 2014 (2 pages)
19 February 2015Appointment of Leena Saxena as a director on 12 October 2014 (2 pages)
19 February 2015Appointment of Doctor Ramesh Chand Rautray as a director on 12 October 2014 (2 pages)
19 February 2015Termination of appointment of Amit Bannerjee as a director on 12 October 2014 (1 page)
19 February 2015Termination of appointment of Muftah Salem Eljamel as a director on 12 October 2014 (1 page)
19 February 2015Annual return made up to 20 December 2014 no member list (9 pages)
19 February 2015Appointment of Dr Chandra Kanneganti as a director on 12 October 2014 (2 pages)
19 February 2015Appointment of Leena Saxena as a director on 12 October 2014 (2 pages)
19 February 2015Appointment of Siba Senapati as a director on 12 October 2014 (2 pages)
19 February 2015Annual return made up to 20 December 2014 no member list (9 pages)
19 February 2015Termination of appointment of Ashok Kakkar as a secretary on 12 October 2014 (1 page)
19 February 2015Appointment of Mr Surendra Kumar as a director on 12 October 2014 (2 pages)
19 February 2015Termination of appointment of Deepak Trivedi as a director on 12 October 2014 (1 page)
19 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2014Annual return made up to 20 December 2013 no member list (10 pages)
8 January 2014Annual return made up to 20 December 2013 no member list (10 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 January 2013Appointment of Dr Birendra Sinha as a director (2 pages)
11 January 2013Termination of appointment of Pallavoor Anandaram as a director (1 page)
11 January 2013Annual return made up to 20 December 2012 no member list (10 pages)
11 January 2013Appointment of Dr Birendra Sinha as a director (2 pages)
11 January 2013Termination of appointment of Pallavoor Anandaram as a director (1 page)
11 January 2013Annual return made up to 20 December 2012 no member list (10 pages)
11 January 2013Appointment of Dr Aftabuddin Ahmed as a director (2 pages)
11 January 2013Appointment of Dr Amit Bannerjee as a director (2 pages)
11 January 2013Appointment of Dr Aftabuddin Ahmed as a director (2 pages)
11 January 2013Appointment of Dr Amit Bannerjee as a director (2 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 December 2011Secretary's details changed for Doctor Ashok Kakkar on 20 December 2011 (2 pages)
21 December 2011Annual return made up to 20 December 2011 no member list (9 pages)
21 December 2011Secretary's details changed for Doctor Ashok Kakkar on 20 December 2011 (2 pages)
21 December 2011Annual return made up to 20 December 2011 no member list (9 pages)
20 December 2011Director's details changed for Pallavoor Sudarsanam Anandaram on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Muftah Salem Eljamel on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Muftah Salem Eljamel on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Dr Deepak Trivedi on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Dr Sabyasachi Sarker on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Doctor Alka Trivedi on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Dr Tej Krishnan Rastogi on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Dr Tej Krishnan Rastogi on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Pallavoor Sudarsanam Anandaram on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Dr Deepak Trivedi on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Doctor Alka Trivedi on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Dr Sabyasachi Sarker on 20 December 2011 (2 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2011Annual return made up to 20 December 2010 (20 pages)
14 January 2011Annual return made up to 20 December 2010 (20 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
18 January 2010Annual return made up to 18 December 2009 (20 pages)
18 January 2010Annual return made up to 18 December 2009 (20 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 January 2009Annual return made up to 18/12/08 (8 pages)
28 January 2009Annual return made up to 18/12/08 (8 pages)
20 January 2009Director appointed doctor deepak trivedi (2 pages)
20 January 2009Appointment terminated secretary rajat gupta (1 page)
20 January 2009Secretary appointed doctor ashok kakkar (2 pages)
20 January 2009Director appointed pallavoor sudarsanam anandaram (2 pages)
20 January 2009Director appointed muftah eljamel (2 pages)
20 January 2009Director appointed doctor palimar umesh prabhu (2 pages)
20 January 2009Appointment terminated director ashok kakkar (1 page)
20 January 2009Appointment terminated director prasad rao (1 page)
20 January 2009Director appointed doctor alka trivedi (2 pages)
20 January 2009Appointment terminated director ramesh rautray (1 page)
20 January 2009Appointment terminated director anjani kumar (1 page)
20 January 2009Director appointed doctor alka trivedi (2 pages)
20 January 2009Appointment terminated director ramesh rautray (1 page)
20 January 2009Director appointed doctor deepak trivedi (2 pages)
20 January 2009Director appointed muftah eljamel (2 pages)
20 January 2009Director appointed doctor palimar umesh prabhu (2 pages)
20 January 2009Appointment terminated director anjani kumar (1 page)
20 January 2009Appointment terminated director prasad rao (1 page)
20 January 2009Appointment terminated director surendra kumar (1 page)
20 January 2009Appointment terminated director ashok kakkar (1 page)
20 January 2009Secretary appointed doctor ashok kakkar (2 pages)
20 January 2009Director appointed pallavoor sudarsanam anandaram (2 pages)
20 January 2009Appointment terminated secretary rajat gupta (1 page)
20 January 2009Appointment terminated director surendra kumar (1 page)
28 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 January 2008Annual return made up to 18/12/07 (6 pages)
17 January 2008Annual return made up to 18/12/07 (6 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2007Annual return made up to 18/12/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2007Annual return made up to 18/12/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 February 2006Annual return made up to 18/12/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2006Annual return made up to 18/12/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 December 2004Annual return made up to 18/12/04 (7 pages)
23 December 2004Annual return made up to 18/12/04 (7 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 December 2003Annual return made up to 18/12/03 (7 pages)
24 December 2003Annual return made up to 18/12/03 (7 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 December 2002Annual return made up to 18/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Annual return made up to 18/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
1 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
11 October 2002Full accounts made up to 31 July 2002 (8 pages)
11 October 2002Full accounts made up to 31 July 2002 (8 pages)
29 May 2002Company name changed overseas doctors association in the U.K. LIMITED(the)\certificate issued on 29/05/02 (2 pages)
29 May 2002Company name changed overseas doctors association in the U.K. LIMITED(the)\certificate issued on 29/05/02 (2 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Annual return made up to 18/12/01
  • 363(288) ‐ Director resigned
(6 pages)
17 January 2002Annual return made up to 18/12/01
  • 363(288) ‐ Director resigned
(6 pages)
18 October 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
18 October 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
18 January 2001Annual return made up to 18/12/00 (6 pages)
18 January 2001Annual return made up to 18/12/00 (6 pages)
18 October 2000Full accounts made up to 31 July 2000 (8 pages)
18 October 2000Full accounts made up to 31 July 2000 (8 pages)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Annual return made up to 18/12/99 (6 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Annual return made up to 18/12/99 (6 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 July 1999 (7 pages)
12 October 1999Full accounts made up to 31 July 1999 (7 pages)
24 May 1999Registered office changed on 24/05/99 from: 28/32 princess street manchester M1 4LB. (1 page)
24 May 1999Registered office changed on 24/05/99 from: 28/32 princess street manchester M1 4LB. (1 page)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
20 December 1998Annual return made up to 18/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1998Annual return made up to 18/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Full accounts made up to 31 July 1998 (5 pages)
24 September 1998Full accounts made up to 31 July 1998 (5 pages)
20 February 1998Annual return made up to 18/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1998Annual return made up to 18/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1997Full accounts made up to 31 July 1997 (5 pages)
25 September 1997Full accounts made up to 31 July 1997 (5 pages)
16 January 1997Annual return made up to 18/12/96 (8 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Annual return made up to 18/12/96 (8 pages)
16 January 1997New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Secretary resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Secretary resigned (1 page)
4 October 1996Full accounts made up to 31 July 1996 (5 pages)
4 October 1996Full accounts made up to 31 July 1996 (5 pages)
8 December 1995Annual return made up to 13/11/95 (6 pages)
8 December 1995Annual return made up to 13/11/95 (6 pages)
20 September 1995Full accounts made up to 31 July 1995 (5 pages)
20 September 1995Full accounts made up to 31 July 1995 (5 pages)