Company NameNRBS Consultant Limited
DirectorsSepideh Ebrahimzadeh and Behruz Nabavi
Company StatusActive
Company Number06646446
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Sepideh Ebrahimzadeh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleHousewife
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameDr Behruz Nabavi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleDoctor
Country of ResidenceEngland
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

100 at £1Dr Behruz Nabavi
71.43%
Ordinary A
40 at £1Ms Sepideh Ebrahimzadeh
28.57%
Ordinary B

Financials

Year2014
Net Worth£197
Cash£3,263
Current Liabilities£4,316

Accounts

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

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
12 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 (8 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 August 2019Confirmation statement made on 10 July 2019 with no updates (3 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)
15 March 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
12 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
19 February 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 141
(4 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 140
(4 pages)
29 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 140
(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)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 140
(4 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 140
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 September 2012Director's details changed for Dr Behruz Nabavi on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Ms Sepideh Ebrahimzadeh on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Behruz Nabavi on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Ms Sepideh Ebrahimzadeh on 14 September 2012 (2 pages)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 July 2009Return made up to 15/07/09; full list of members (3 pages)
17 July 2009Return made up to 15/07/09; full list of members (3 pages)
15 July 2008Incorporation (31 pages)
15 July 2008Incorporation (31 pages)