Hale
Cheshire
WA15 0ET
Director Name | Mrs Sylvia Renee Saleh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Carrwood Hale Barns Altrincham Cheshire WA15 0ET |
Secretary Name | Mrs Sylvia Renee Saleh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2009(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Carrwood Hale Barns Altrincham Cheshire WA15 0ET |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | salehclinics.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4910778 |
Telephone region | Manchester |
Registered Address | Grove House 780 Wilmslow Road Didsbury Manchester Lancs M20 2DR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Sylvia Saleh 98.04% Ordinary B |
---|---|
1 at £1 | Roy Saleh 0.98% Ordinary |
1 at £1 | Sylvia Saleh 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £607,169 |
Cash | £594,195 |
Current Liabilities | £60,196 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
1 May 2009 | Delivered on: 7 May 2009 Persons entitled: Manchester Metropolitan Estates Limited Classification: Rent deposit deed Secured details: £8,445.90 due or to become due from the company to the chargee. Particulars: All money from time to time withdrawn from the deposit account in accordance with a rent deposit deed see image for full details. Outstanding |
---|
20 April 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
7 November 2022 | Amended micro company accounts made up to 31 December 2021 (4 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
6 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 February 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (5 pages) |
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
4 November 2009 | Secretary's details changed for Sylvia Renee Saleh on 1 October 2009 (1 page) |
4 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mrs Sylvia Renee Saleh on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Dr Roy Saleh on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Dr Roy Saleh on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Sylvia Renee Saleh on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Dr Roy Saleh on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Sylvia Renee Saleh on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Sylvia Renee Saleh on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for Mrs Sylvia Renee Saleh on 1 October 2009 (2 pages) |
14 September 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
14 September 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 January 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
26 January 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
19 January 2009 | Ad 01/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 January 2009 | Ad 01/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 January 2009 | Director and secretary appointed sylvia renee saleh (2 pages) |
16 January 2009 | Director and secretary appointed sylvia renee saleh (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
16 December 2008 | Director's change of particulars / roy saleh / 27/11/2008 (1 page) |
16 December 2008 | Director's change of particulars / roy saleh / 27/11/2008 (1 page) |
22 October 2008 | Incorporation (18 pages) |
22 October 2008 | Incorporation (18 pages) |