Company NameSamesther Ltd
DirectorSamaila Chafe Bello
Company StatusActive
Company Number04904112
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Samaila Chafe Bello
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(same day as company formation)
RolePsychiatry
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Director NameEsther Bello
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNigerian
StatusResigned
Appointed10 October 2003(3 weeks, 1 day after company formation)
Appointment Duration12 years, 5 months (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Samaila Chafe Bello
50.00%
Ordinary A
25 at £1Esther Bello
25.00%
Ordinary B
25 at £1Ibrahim Bello
25.00%
Ordinary C

Financials

Year2014
Net Worth£9,622
Cash£648

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

11 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
20 June 2022Confirmation statement made on 20 June 2022 with updates (5 pages)
14 June 2022Confirmation statement made on 14 June 2022 with updates (5 pages)
14 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
18 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
29 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
15 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 April 2016Termination of appointment of Esther Bello as a director on 1 April 2016 (1 page)
21 April 2016Termination of appointment of Esther Bello as a director on 1 April 2016 (1 page)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
18 September 2015Secretary's details changed for Mr Philip Anthony Cowman on 18 September 2015 (1 page)
18 September 2015Secretary's details changed for Mr Philip Anthony Cowman on 18 September 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
14 September 2012Director's details changed for Esther Bello on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Esther Bello on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Samaila Chafe Bello on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Samaila Chafe Bello on 14 September 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 October 2007Return made up to 18/09/07; full list of members (3 pages)
17 October 2007Return made up to 18/09/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 September 2006Return made up to 18/09/06; full list of members (3 pages)
19 September 2006Return made up to 18/09/06; full list of members (3 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
1 November 2005Return made up to 18/09/05; full list of members (3 pages)
1 November 2005Return made up to 18/09/05; full list of members (3 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 October 2004Return made up to 18/09/04; full list of members (3 pages)
1 October 2004Return made up to 18/09/04; full list of members (3 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
28 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2003Ad 10/10/03-10/10/03 £ si [email protected]=49 £ ic 1/50 (1 page)
16 October 2003Ad 10/10/03-10/10/03 £ si [email protected]=50 £ ic 50/100 (1 page)
16 October 2003Ad 10/10/03-10/10/03 £ si [email protected]=50 £ ic 50/100 (1 page)
16 October 2003Ad 10/10/03-10/10/03 £ si [email protected]=49 £ ic 1/50 (1 page)
13 October 2003New director appointed (1 page)
13 October 2003New director appointed (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 September 2003Incorporation (30 pages)
18 September 2003New director appointed (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Incorporation (30 pages)
18 September 2003New secretary appointed (1 page)
18 September 2003New secretary appointed (1 page)
18 September 2003Registered office changed on 18/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 September 2003New director appointed (1 page)
18 September 2003Director resigned (1 page)