Company NameSynergy Medical Reports Limited
DirectorSarah Marie Tingling
Company StatusActive
Company Number07500137
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Sarah Marie Tingling
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3UA

Location

Registered Address201 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3UA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Sarah Tingling
100.00%
Ordinary

Financials

Year2014
Net Worth£1,576
Cash£825
Current Liabilities£372

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months, 1 week from now)

Filing History

9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
27 October 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
23 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
10 November 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
27 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(3 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 May 2015Director's details changed for Mrs Sarah Marie Tingling on 13 March 2015 (2 pages)
16 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 10
(3 pages)
16 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 10
(3 pages)
16 May 2015Director's details changed for Mrs Sarah Marie Tingling on 13 March 2015 (2 pages)
16 May 2015Registered office address changed from 6 Drayton Drive Heald Green Cheadle Cheshire SK8 3LF England to 201 Styal Road Heald Green Cheadle Cheshire SK8 3UA on 16 May 2015 (1 page)
16 May 2015Registered office address changed from 6 Drayton Drive Heald Green Cheadle Cheshire SK8 3LF England to 201 Styal Road Heald Green Cheadle Cheshire SK8 3UA on 16 May 2015 (1 page)
30 November 2014Registered office address changed from 15 Kelsall Road Cheadle Cheshire SK8 2NE to 6 Drayton Drive Heald Green Cheadle Cheshire SK8 3LF on 30 November 2014 (1 page)
30 November 2014Registered office address changed from 15 Kelsall Road Cheadle Cheshire SK8 2NE to 6 Drayton Drive Heald Green Cheadle Cheshire SK8 3LF on 30 November 2014 (1 page)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(3 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)