Company NameCutisadvance Ltd
DirectorKatayoun Taghipour
Company StatusActive
Company Number05988888
CategoryPrivate Limited Company
Incorporation Date6 November 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85422Post-graduate level higher education
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Katayoun Taghipour
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed06 November 2006(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
84 Finborough Road
London
SW10 9ED
Secretary NamePhilip Thew
NationalityBritish
StatusCurrent
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Harley Street
London
W1N 1AA
Secretary NameMr Behrouz Moghaddas-Zadeh
StatusCurrent
Appointed02 September 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG

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

1 at £1Dr Kathy Taghipour
100.00%
Ordinary

Financials

Year2014
Net Worth£14,631
Cash£14,296
Current Liabilities£386

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

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 2023Director's details changed for Doctor Katayoun Taghipour on 1 August 2023 (2 pages)
11 September 2023Termination of appointment of Philip Thew as a secretary on 1 August 2023 (1 page)
11 September 2023Change of details for Dr Katayoun Taghipour as a person with significant control on 1 August 2023 (2 pages)
11 September 2023Termination of appointment of Behrouz Moghaddas-Zadeh as a secretary on 1 August 2023 (1 page)
11 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
5 September 2022Appointment of Mr Behrouz Moghaddas-Zadeh as a secretary on 2 September 2022 (2 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
29 December 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
25 August 2021Statement of capital following an allotment of shares on 4 March 2020
  • GBP 1,021
(5 pages)
14 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
14 June 2021Statement of capital following an allotment of shares on 14 June 2021
  • GBP 1,011
(4 pages)
4 February 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
4 March 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 1,010
(3 pages)
4 March 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 1,020
(4 pages)
4 March 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 1,010
(3 pages)
27 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 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)
23 June 2019Registered office address changed from First Floor 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 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
22 August 2018Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 22 August 2018 (1 page)
12 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 January 2017Confirmation statement made on 11 January 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 11 January 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 3 January 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 3 January 2017 with no updates (3 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 August 2016Registered office address changed from Dr K Taghipour, Number 3 84 Finborough Road London SW10 9ED to 27 Old Gloucester Street London WC1N 3AX on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Dr K Taghipour, Number 3 84 Finborough Road London SW10 9ED to 27 Old Gloucester Street London WC1N 3AX on 17 August 2016 (1 page)
10 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
(4 pages)
10 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(4 pages)
18 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
15 November 2013Director's details changed for Doctor Kathy Taghipour on 15 November 2013 (2 pages)
15 November 2013Director's details changed for Doctor Kathy Taghipour on 15 November 2013 (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Doctor Kathy Taghipour on 3 January 2010 (2 pages)
4 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Doctor Kathy Taghipour on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Doctor Kathy Taghipour on 3 January 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
15 December 2008Return made up to 06/11/08; full list of members (3 pages)
15 December 2008Return made up to 06/11/08; full list of members (3 pages)
19 August 2008Total exemption full accounts made up to 30 November 2007 (5 pages)
19 August 2008Total exemption full accounts made up to 30 November 2007 (5 pages)
3 December 2007Return made up to 06/11/07; full list of members (2 pages)
3 December 2007Return made up to 06/11/07; full list of members (2 pages)
6 November 2006Incorporation (14 pages)
6 November 2006Incorporation (14 pages)