Company NameRPR Medical Services Limited
DirectorAbdul Razack
Company StatusActive
Company Number05881559
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Abdul Razack
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NamePavithra Razack
NationalityIndian
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Ling Croft
Welton Grange
Brough
North Humberside
HU15 1TU
Secretary NameMr Philip Anthony Cowman
NationalityBritish
StatusResigned
Appointed09 July 2008(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beaufort Road
Sale
Cheshire
M33 3WR

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

Financials

Year2013
Net Worth£1,180
Cash£4,268
Current Liabilities£13,747

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

15 August 2023Notification of Pavithra Razack as a person with significant control on 11 August 2023 (2 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
11 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
13 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
13 September 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
3 July 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 101
(4 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)
29 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 September 2015Amended total exemption small company accounts made up to 31 July 2014 (7 pages)
28 September 2015Amended total exemption small company accounts made up to 31 July 2014 (7 pages)
15 September 2015Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
15 September 2015Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
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 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 September 2012Director's details changed for Dr Abdul Razack on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Abdul Razack on 14 September 2012 (2 pages)
14 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
31 July 2012Termination of appointment of Philip Cowman as a secretary (1 page)
31 July 2012Termination of appointment of Philip Cowman as a secretary (1 page)
30 April 2012Director's details changed for Dr Abdul Razack on 30 April 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Director's details changed for Dr Abdul Razack on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Dr Abdul Razack on 30 April 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Director's details changed for Dr Abdul Razack on 30 April 2012 (2 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 August 2009Return made up to 19/07/09; full list of members (3 pages)
14 August 2009Return made up to 19/07/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 September 2008Return made up to 19/07/08; full list of members (3 pages)
19 September 2008Return made up to 19/07/08; full list of members (3 pages)
15 July 2008Appointment terminated secretary pavithra razack (1 page)
15 July 2008Secretary appointed philip anthony cowman (1 page)
15 July 2008Appointment terminated secretary pavithra razack (1 page)
15 July 2008Registered office changed on 15/07/2008 from regents court, princess street hull east yorkshire HU28BA (1 page)
15 July 2008Secretary appointed philip anthony cowman (1 page)
15 July 2008Registered office changed on 15/07/2008 from regents court, princess street hull east yorkshire HU28BA (1 page)
20 August 2007Registered office changed on 20/08/07 from: the counting house nelson street hull east yorkshire HU1 1XE (1 page)
20 August 2007Return made up to 19/07/07; full list of members (2 pages)
20 August 2007Location of register of members (1 page)
20 August 2007Location of debenture register (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Return made up to 19/07/07; full list of members (2 pages)
20 August 2007Location of debenture register (1 page)
20 August 2007Registered office changed on 20/08/07 from: the counting house nelson street hull east yorkshire HU1 1XE (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Registered office changed on 27/07/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006Registered office changed on 27/07/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New director appointed (2 pages)
19 July 2006Incorporation (16 pages)
19 July 2006Incorporation (16 pages)