Cheadle
Cheshire
SK8 1LW
Director Name | Dr Sabena Ahmad |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2010(1 month after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Arlington Road Cheadle Cheshire SK8 1LW |
Secretary Name | Dr Zubair Ahmad |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2010(1 month after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 12 Arlington Road Cheadle Cheshire SK8 1LW |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | arlingtonmedical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87980360 |
Telephone region | London |
Registered Address | F27 Cheadle Place Cheadle Cheshire SK8 2JX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
100 at £1 | Sabena Ahmad 48.78% Ordinary B |
---|---|
100 at £1 | Zubair Ahmad 48.78% Ordinary |
5 at £1 | Nilofar Siddiqi 2.44% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £80,539 |
Cash | £64,398 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 1 week from now) |
28 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
31 July 2023 | Registered office address changed from Ams Accountants Medical 9 Portland Street Floor 2 Manchester M1 3BE England to F27 Cheadle Place Cheadle Cheshire SK8 2JX on 31 July 2023 (1 page) |
23 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 March 2023 | Registered office address changed from 167 Union Street Oldham OL1 1TD England to Ams Accountants Medical 9 Portland Street Floor 2 Manchester M1 3BE on 16 March 2023 (1 page) |
1 December 2022 | Confirmation statement made on 1 December 2022 with updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with updates (6 pages) |
14 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 July 2019 | Registered office address changed from Floor 2 9 Portland Street Manchester M1 3BE England to 167 Union Street Oldham OL1 1TD on 29 July 2019 (1 page) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (6 pages) |
1 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX England to Floor 2 9 Portland Street Manchester M1 3BE on 15 March 2018 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Registered office address changed from 51 Union Street Oldham OL1 1HH England to Queens Court 24 Queen Street Manchester M2 5HX on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 51 Union Street Oldham OL1 1HH England to Queens Court 24 Queen Street Manchester M2 5HX on 5 September 2017 (1 page) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 October 2016 | Registered office address changed from 24 Queens Court Queens Street Manchester M2 5HX to 51 Union Street Oldham OL1 1HH on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 24 Queens Court Queens Street Manchester M2 5HX to 51 Union Street Oldham OL1 1HH on 13 October 2016 (1 page) |
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
9 December 2013 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
15 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Appointment of Sabena Ahmad as a director (3 pages) |
19 May 2010 | Appointment of Sabena Ahmad as a director (3 pages) |
10 May 2010 | Appointment of Dr Zubair Ahmad as a secretary (3 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
10 May 2010 | Appointment of Dr Zubair Ahmad as a secretary (3 pages) |
1 April 2010 | Appointment of Dr Zubair Ahmad as a director (3 pages) |
1 April 2010 | Appointment of Dr Zubair Ahmad as a director (3 pages) |
24 March 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
24 March 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
9 March 2010 | Incorporation
|
9 March 2010 | Incorporation
|