Company NamePalan Medical Services Ltd
DirectorVelauthapillai Nandapalan
Company StatusActive
Company Number06470120
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Velauthapillai Nandapalan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameSusheela Nandapalan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleSecretary
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA

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

60 at £1Dr Velauthapillai Nandapalan
75.95%
Ordinary A
19 at £1Susheela Nandapalan
24.05%
Ordinary B

Financials

Year2014
Net Worth£746,421
Cash£876,315
Current Liabilities£158,399

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

14 February 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 June 2021Change of details for Dr Velauthapillai Nandapalan as a person with significant control on 24 June 2021 (2 pages)
30 June 2021Director's details changed for Dr Velauthapillai Nandapalan on 24 June 2021 (2 pages)
17 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
8 February 2021Termination of appointment of Susheela Nandapalan as a director on 23 December 2020 (1 page)
2 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
11 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
4 September 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
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)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
18 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
9 January 2018Statement of capital following an allotment of shares on 25 December 2017
  • GBP 81
(4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
16 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 79
(5 pages)
16 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 79
(5 pages)
12 January 2016Secretary's details changed for Mr Philip Anthony Cowman on 12 January 2016 (1 page)
12 January 2016Secretary's details changed for Mr Philip Anthony Cowman on 12 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (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)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 79
(5 pages)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 79
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 79
(5 pages)
3 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 79
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Director's details changed for Dr Velauthapillai Nandapalan on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Susheela Nandapalan on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Susheela Nandapalan on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Velauthapillai Nandapalan on 14 September 2012 (2 pages)
13 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
4 July 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
9 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
8 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
8 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
2 March 2009Return made up to 11/01/09; full list of members (4 pages)
2 March 2009Return made up to 11/01/09; full list of members (4 pages)
11 January 2008Incorporation (33 pages)
11 January 2008Incorporation (33 pages)