Cheadle
SK8 1QE
Director Name | Dr Khalid Mahmood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 36 Foxland Road Gatley Cheadle SK8 4QB |
Director Name | Khalid Mahmood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 St Johns Close Beverley HU17 8FD |
Secretary Name | Zahid Hussain Siddiqi |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 135 Burlington Street Ashton-Under-Lyne Lancashire OL7 0AE |
Director Name | Mrs Imrana Nasir |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Duncombe Road Leicester LE3 4EP |
Secretary Name | Mr Saad Mahmood |
---|---|
Status | Resigned |
Appointed | 21 October 2016(10 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 June 2017) |
Role | Company Director |
Correspondence Address | 52 Gatley Road Cheadle SK8 1QE |
Registered Address | 36 Foxland Road Gatley Cheadle SK8 4QB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £250 | Farah Gulzar 50.00% Ordinary |
---|---|
1 at £250 | Imrana Nasir 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
15 November 2020 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
---|---|
16 October 2020 | Registered office address changed from 52 Gatley Road Cheadle SK8 1QE England to 36 Foxland Road Gatley Cheadle SK8 4QB on 16 October 2020 (1 page) |
14 October 2020 | Confirmation statement made on 30 September 2020 with updates (3 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with updates (3 pages) |
18 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
2 May 2020 | Withdrawal of a person with significant control statement on 2 May 2020 (2 pages) |
2 May 2020 | Confirmation statement made on 2 May 2020 with updates (5 pages) |
2 May 2020 | Notification of Khalid Mahmood as a person with significant control on 9 April 2020 (2 pages) |
2 May 2020 | Statement of capital following an allotment of shares on 9 April 2020
|
6 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with updates (3 pages) |
14 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 July 2017 | Sub-division of shares on 29 June 2017 (6 pages) |
12 July 2017 | Sub-division of shares on 29 June 2017 (6 pages) |
29 June 2017 | Termination of appointment of Saad Mahmood as a secretary on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
8 November 2016 | Appointment of Mr Khalid Mahmood as a director on 1 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Khalid Mahmood as a director on 1 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Mrs Farah Gulzar on 22 October 2016 (2 pages) |
4 November 2016 | Director's details changed for Mrs Farah Gulzar on 15 November 2009 (2 pages) |
4 November 2016 | Director's details changed for Mrs Farah Gulzar on 15 November 2009 (2 pages) |
4 November 2016 | Director's details changed for Mrs Farah Gulzar on 22 October 2016 (2 pages) |
29 October 2016 | Termination of appointment of Imrana Nasir as a director on 20 October 2016 (1 page) |
29 October 2016 | Registered office address changed from 135 Burlington Street Ashton-Under-Lyne Lancashire OL7 0AE to 52 Gatley Road Cheadle SK8 1QE on 29 October 2016 (1 page) |
29 October 2016 | Registered office address changed from 135 Burlington Street Ashton-Under-Lyne Lancashire OL7 0AE to 52 Gatley Road Cheadle SK8 1QE on 29 October 2016 (1 page) |
29 October 2016 | Appointment of Mr Saad Mahmood as a secretary on 21 October 2016 (2 pages) |
29 October 2016 | Termination of appointment of Zahid Hussain Siddiqi as a secretary on 20 October 2016 (1 page) |
29 October 2016 | Termination of appointment of Imrana Nasir as a director on 20 October 2016 (1 page) |
29 October 2016 | Appointment of Mr Saad Mahmood as a secretary on 21 October 2016 (2 pages) |
29 October 2016 | Termination of appointment of Zahid Hussain Siddiqi as a secretary on 20 October 2016 (1 page) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 1 October 2015 (2 pages) |
26 June 2016 | Accounts for a dormant company made up to 1 October 2015 (2 pages) |
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Zahid Hussain Siddiqi on 25 August 2014 (1 page) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mrs Farah Gulzar on 25 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from Flat 19 Croxton Burritt Road Kingston upon Thames Surrey KT1 3HS to 135 Burlington Street Ashton-Under-Lyne Lancashire OL7 0AE on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Flat 19 Croxton Burritt Road Kingston upon Thames Surrey KT1 3HS to 135 Burlington Street Ashton-Under-Lyne Lancashire OL7 0AE on 28 August 2014 (1 page) |
28 August 2014 | Secretary's details changed for Zahid Hussain Siddiqi on 25 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mrs Farah Gulzar on 25 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
17 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
10 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Imrana Nasir on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Farah Gulzar on 31 July 2010 (3 pages) |
11 August 2010 | Director's details changed for Farah Gulzar on 31 July 2010 (3 pages) |
11 August 2010 | Director's details changed for Imrana Nasir on 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 November 2008 | Secretary's change of particulars / zahid siddiqi / 08/11/2008 (1 page) |
10 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
10 November 2008 | Secretary's change of particulars / zahid siddiqi / 08/11/2008 (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 1 cecil road hounslow middlesex TW3 1NU (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 1 cecil road hounslow middlesex TW3 1NU (1 page) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
14 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 9 st johns close beverley HU17 8FD (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 9 st johns close beverley HU17 8FD (1 page) |
26 September 2006 | Incorporation (10 pages) |
26 September 2006 | Incorporation (10 pages) |