Company NameMusculoskeletal Specialists Ltd
DirectorsYegappan Kalairajah and Chithra Lakshmanan
Company StatusActive
Company Number06913387
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Yegappan Kalairajah
Date of BirthMay 1970 (Born 53 years ago)
NationalityMalaysian
StatusCurrent
Appointed22 May 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameMrs Chithra Lakshmanan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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

60 at £1Yegappan Kalairajah
60.00%
Ordinary A
40 at £1Chithra Lakshmanan
40.00%
Ordinary B

Financials

Year2014
Net Worth£100
Cash£11
Current Liabilities£11

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
10 October 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
18 October 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (4 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)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 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)
29 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 September 2010Director's details changed for Mrs Chithra Lakshmanan on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Yegappan Kalairajah on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Mrs Chithra Lakshmanan on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Yegappan Kalairajah on 30 August 2010 (2 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
22 May 2009Incorporation (31 pages)
22 May 2009Incorporation (31 pages)