Company NameAnaster Limited
DirectorsMujahid Khurshid and Raymond Roberts
Company StatusActive
Company Number05005443
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Mujahid Khurshid
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed17 February 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address14 St Josephs Close
Blackpool
Lancashire
FY3 8LU
Director NameMr Raymond Roberts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Secretary NameMr Raymond Roberts
NationalityBritish
StatusCurrent
Appointed17 February 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Secretary NameDr Dorothy Joan Clayton
StatusResigned
Appointed30 September 2013(9 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address46 Fountain Street
Manchester
M2 2BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.anaster.com
Telephone0151 9095695
Telephone regionLiverpool

Location

Registered Address46 Fountain Street
Manchester
M2 2BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

30k at £1Spencross LTD
75.00%
Ordinary
10k at £1Dr Mujahid Khurshid
25.00%
Ordinary

Financials

Year2014
Net Worth£480,641
Cash£182,151
Current Liabilities£155,582

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

18 June 2004Delivered on: 24 June 2004
Satisfied on: 23 October 2013
Persons entitled: Spencross Limited

Classification: Legal charge
Secured details: £1,250,000.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First trust hospital durton lane broughton preston t/no LA412121 and LA802681 together with all plant machinery equipment furniture fixtures and fittings.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
12 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
28 November 2018Director's details changed for Dr Mujahid Khurshid on 28 November 2018 (2 pages)
14 September 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
26 April 2018Accounts for a small company made up to 30 September 2017 (7 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
26 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
26 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
14 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
14 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 40,000
(5 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 40,000
(5 pages)
15 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
15 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 40,000
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 40,000
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 40,000
(5 pages)
28 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
28 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 40,000
(5 pages)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 40,000
(5 pages)
4 January 2014Termination of appointment of Dorothy Clayton as a secretary (1 page)
4 January 2014Termination of appointment of Dorothy Clayton as a secretary (1 page)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 40,000
(5 pages)
23 October 2013Satisfaction of charge 1 in full (1 page)
23 October 2013Satisfaction of charge 1 in full (1 page)
18 October 2013Appointment of Dr Dorothy Joan Clayton as a secretary (1 page)
18 October 2013Appointment of Dr Dorothy Joan Clayton as a secretary (1 page)
8 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
8 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
6 January 2013Director's details changed for Dr Mujahid Khurshid on 4 January 2013 (2 pages)
6 January 2013Director's details changed for Dr Mujahid Khurshid on 4 January 2013 (2 pages)
6 January 2013Director's details changed for Dr Mujahid Khurshid on 4 January 2013 (2 pages)
18 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
18 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 August 2011Current accounting period shortened from 31 January 2012 to 30 September 2011 (1 page)
24 August 2011Current accounting period shortened from 31 January 2012 to 30 September 2011 (1 page)
20 April 2011Statement of capital following an allotment of shares on 26 February 2011
  • GBP 40,000
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 26 February 2011
  • GBP 40,000
(3 pages)
26 February 2011Statement of capital following an allotment of shares on 20 February 2011
  • GBP 20,000
(3 pages)
26 February 2011Statement of capital following an allotment of shares on 20 February 2011
  • GBP 20,000
(3 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Dr Mujahid Khurshid on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Mujahid Khurshid on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Mujahid Khurshid on 4 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 January 2009Return made up to 05/01/09; full list of members (4 pages)
5 January 2009Return made up to 05/01/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 April 2008Return made up to 05/01/08; full list of members (4 pages)
10 April 2008Return made up to 05/01/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 February 2007Return made up to 05/01/07; full list of members (2 pages)
28 February 2007Return made up to 05/01/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 February 2006Return made up to 05/01/06; full list of members (2 pages)
19 February 2006Return made up to 05/01/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 February 2005Ad 31/01/05--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
7 February 2005Ad 31/01/05--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
7 February 2005Nc inc already adjusted 30/01/05 (1 page)
7 February 2005Nc inc already adjusted 30/01/05 (1 page)
7 February 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(7 pages)
7 February 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(7 pages)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2005Registered office changed on 05/01/05 from: 8 encombe place salford greater manchester M3 6FJ (1 page)
5 January 2005Registered office changed on 05/01/05 from: 8 encombe place salford greater manchester M3 6FJ (1 page)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
12 March 2004Director resigned (1 page)
12 March 2004New secretary appointed;new director appointed (3 pages)
12 March 2004Director resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed;new director appointed (3 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
27 February 2004Registered office changed on 27/02/04 from: 6-8 underwood street london N1 7JQ (1 page)
27 February 2004Registered office changed on 27/02/04 from: 6-8 underwood street london N1 7JQ (1 page)
5 January 2004Incorporation (17 pages)
5 January 2004Incorporation (17 pages)