Company NameSilverline Medical Limited
DirectorMuhammad Raihan Patel
Company StatusActive
Company Number05492506
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Muhammad Raihan Patel
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(1 day after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 London Road
Blackburn
Lancashire
BB1 7LR
Secretary NameMiss Farhana Patel
NationalityBritish
StatusResigned
Appointed28 June 2005(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Greenmount Lane
Bolton
Lancashire
BL1 5JF
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitesilverlinemedical.co.uk

Location

Registered AddressCaroline House
125 Bradshawgate
Bolton
BL2 1BJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

101 at £1Mr Mohammed Raihan Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£159,201
Cash£166,646
Current Liabilities£131,861

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

8 September 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
25 February 2020Registered office address changed from Atria House Spa Road Bolton BL1 4AG to Caroline House 125 Bradshawgate Bolton BL2 1BJ on 25 February 2020 (1 page)
22 October 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
12 October 2019Amended total exemption full accounts made up to 30 June 2018 (5 pages)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
13 July 2017Notification of Muhammad Raihan Patel as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Muhammad Raihan Patel as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Muhammad Raihan Patel as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 101
(6 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 101
(6 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 101
(3 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 101
(3 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 101
(3 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 101
(3 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
12 December 2012Registered office address changed from No 8 Sixth Floor Exchange Quay, Salford Manchester Greater Manchester M5 3EJ on 12 December 2012 (1 page)
12 December 2012Registered office address changed from No 8 Sixth Floor Exchange Quay, Salford Manchester Greater Manchester M5 3EJ on 12 December 2012 (1 page)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
18 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
18 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
17 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
17 August 2010Registered office address changed from No 8 Sixth Floor Exchange Quay Salford Manchester Greater Manchester M5 3EJ on 17 August 2010 (1 page)
17 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
17 August 2010Registered office address changed from No 8 Sixth Floor Exchange Quay Salford Manchester Greater Manchester M5 3EJ on 17 August 2010 (1 page)
16 August 2010Director's details changed for Muhammad Raihan Patel on 15 June 2010 (2 pages)
16 August 2010Director's details changed for Muhammad Raihan Patel on 15 June 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
30 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
29 January 2010Registered office address changed from 63 London Road Blackburn Lancashire BB1 7LR on 29 January 2010 (1 page)
29 January 2010Registered office address changed from 63 London Road Blackburn Lancashire BB1 7LR on 29 January 2010 (1 page)
14 September 2009Return made up to 27/06/09; full list of members (3 pages)
14 September 2009Appointment terminated secretary farhana patel (1 page)
14 September 2009Appointment terminated secretary farhana patel (1 page)
14 September 2009Return made up to 27/06/09; full list of members (3 pages)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Return made up to 27/06/08; full list of members (3 pages)
23 June 2009Return made up to 27/06/08; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
15 August 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
15 August 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
15 August 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 September 2007Return made up to 27/06/07; full list of members (6 pages)
11 September 2007Return made up to 27/06/07; full list of members (6 pages)
24 January 2007Return made up to 27/06/06; full list of members (6 pages)
24 January 2007Return made up to 27/06/06; full list of members (6 pages)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
18 August 2005Ad 28/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 251 derby street bolton BL3 6LA (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Ad 28/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 251 derby street bolton BL3 6LA (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
27 June 2005Incorporation (12 pages)
27 June 2005Incorporation (12 pages)