Company NameAlexmed Ltd
DirectorMicheal Kurkar
Company StatusActive
Company Number06810382
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 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 Micheal Kurkar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEgyptian
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address12 Kensington Grove
Timperley
Altrincham
Cheshire
WA14 5AF
Secretary NameMrs Sara Aziz
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Kensington Grove
Timperley
Altrincham
Cheshire
WA14 5AF

Location

Registered Address12 Tanyard Drive Hale Barns
Altrincham
Cheshire
WA15 0BS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Kurkar
50.00%
Ordinary
1 at £1Sara Aziz
50.00%
Ordinary

Financials

Year2014
Net Worth£38
Cash£95
Current Liabilities£380

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 April 2024 (3 weeks, 2 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
4 July 2023Registered office address changed from 16 Elmridge Drive Hale Barns Altrincham Cheshire WA15 0JE England to 12 Tanyard Drive Hale Barns Altrincham Cheshire WA15 0BS on 4 July 2023 (1 page)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
9 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
26 February 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
13 February 2019Registered office address changed from 12 Kensington Grove Timperley Altrincham Cheshire WA14 5AF to 16 Elmridge Drive Hale Barns Altrincham Cheshire WA15 0JE on 13 February 2019 (1 page)
13 February 2019Change of details for Dr Michael Kurkar as a person with significant control on 13 February 2019 (2 pages)
13 February 2019Director's details changed for Doctor Micheal Kurkar on 13 February 2019 (2 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
21 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 March 2013Annual return made up to 5 February 2013 (4 pages)
4 March 2013Annual return made up to 5 February 2013 (4 pages)
4 March 2013Annual return made up to 5 February 2013 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 February 2011Director's details changed for Doctor Micheal Kurkar on 1 December 2010 (2 pages)
14 February 2011Secretary's details changed for Mrs Sara Aziz on 1 December 2010 (2 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
14 February 2011Secretary's details changed for Mrs Sara Aziz on 1 December 2010 (2 pages)
14 February 2011Registered office address changed from 34 Manley Road Sale Cheshire M33 4EG England on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 34 Manley Road Sale Cheshire M33 4EG England on 14 February 2011 (1 page)
14 February 2011Secretary's details changed for Mrs Sara Aziz on 1 December 2010 (2 pages)
14 February 2011Director's details changed for Doctor Micheal Kurkar on 1 December 2010 (2 pages)
14 February 2011Director's details changed for Doctor Micheal Kurkar on 1 December 2010 (2 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 March 2010Secretary's details changed for Mrs Sara Aziz on 1 February 2010 (1 page)
29 March 2010Secretary's details changed for Mrs Sara Aziz on 1 February 2010 (1 page)
29 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Mrs Sara Aziz on 1 February 2010 (1 page)
29 March 2010Director's details changed for Doctor Micheal Kurkar on 1 February 2010 (2 pages)
29 March 2010Director's details changed for Doctor Micheal Kurkar on 1 February 2010 (2 pages)
29 March 2010Registered office address changed from 1a Davyhulme Circle Davyhulme Manchester M41 0ST on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 1a Davyhulme Circle Davyhulme Manchester M41 0ST on 29 March 2010 (1 page)
29 March 2010Director's details changed for Doctor Micheal Kurkar on 1 February 2010 (2 pages)
29 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
25 March 2010Registered office address changed from 86 Snowden Avenue Urmston Manchester M41 6FE on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from 86 Snowden Avenue Urmston Manchester M41 6FE on 25 March 2010 (2 pages)
5 February 2009Incorporation (16 pages)
5 February 2009Incorporation (16 pages)