Company NameSulaiman Anaesthetic Services Ltd
DirectorsSyed Ayaz Lutfi Sulaiman and Ferdous Tabbasm
Company StatusActive
Company Number07985289
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years ago)

Business Activity

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

Directors

Director NameDr Syed Ayaz Lutfi Sulaiman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameMrs Ferdous Tabbasm
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleHousewife
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 £1Syed Ayaz Lutfi Sulaiman
60.00%
Ordinary A
40 at £1Ferdous Tabbasm
40.00%
Ordinary B

Financials

Year2014
Net Worth£68,056
Cash£22,153
Current Liabilities£22,186

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

15 January 2021Statement of capital following an allotment of shares on 15 January 2021
  • GBP 101
(4 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 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)
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)
26 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 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)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Dr Syed Ayaz Lutfi Sulaiman on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mrs Ferdous Tabbasm on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mrs Ferdous Tabbasm on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Syed Ayaz Lutfi Sulaiman on 14 September 2012 (2 pages)
12 March 2012Incorporation (36 pages)
12 March 2012Incorporation (36 pages)