Company NameArlington Medical Consultancy Limited
DirectorsZubair Ahmad and Sabena Ahmad
Company StatusActive
Company Number07183114
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Zubair Ahmad
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address12 Arlington Road
Cheadle
Cheshire
SK8 1LW
Director NameDr Sabena Ahmad
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Arlington Road
Cheadle
Cheshire
SK8 1LW
Secretary NameDr Zubair Ahmad
NationalityBritish
StatusCurrent
Appointed14 April 2010(1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address12 Arlington Road
Cheadle
Cheshire
SK8 1LW
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitearlingtonmedical.co.uk
Email address[email protected]
Telephone020 87980360
Telephone regionLondon

Location

Registered AddressF27 Cheadle Place
Cheadle
Cheshire
SK8 2JX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

100 at £1Sabena Ahmad
48.78%
Ordinary B
100 at £1Zubair Ahmad
48.78%
Ordinary
5 at £1Nilofar Siddiqi
2.44%
Ordinary C

Financials

Year2014
Net Worth£80,539
Cash£64,398

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

28 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
4 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
31 July 2023Registered 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 2023Micro company accounts made up to 31 March 2022 (3 pages)
16 March 2023Registered 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 2022Confirmation statement made on 1 December 2022 with updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 January 2021Confirmation statement made on 15 January 2021 with updates (6 pages)
14 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 July 2019Registered 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 2019Confirmation statement made on 22 July 2019 with updates (6 pages)
1 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Registered 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 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2016Registered 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 2016Registered 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 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 205
(6 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 205
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 205
(6 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 205
(6 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 205
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 205
(6 pages)
9 December 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 205
(6 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(6 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(6 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(6 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Registered office address changed from 123-125 Union Street Oldham OL1 1TG United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 123-125 Union Street Oldham OL1 1TG United Kingdom on 9 December 2013 (1 page)
9 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 300
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 300
(3 pages)
9 December 2013Registered office address changed from 123-125 Union Street Oldham OL1 1TG United Kingdom on 9 December 2013 (1 page)
9 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 300
(3 pages)
15 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
19 May 2010Appointment of Sabena Ahmad as a director (3 pages)
19 May 2010Appointment of Sabena Ahmad as a director (3 pages)
10 May 2010Appointment of Dr Zubair Ahmad as a secretary (3 pages)
10 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
(4 pages)
10 May 2010Appointment of Dr Zubair Ahmad as a secretary (3 pages)
1 April 2010Appointment of Dr Zubair Ahmad as a director (3 pages)
1 April 2010Appointment of Dr Zubair Ahmad as a director (3 pages)
24 March 2010Termination of appointment of Andrew Davis as a director (1 page)
24 March 2010Termination of appointment of Andrew Davis as a director (1 page)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)