Manchester
M2 3DE
Director Name | Dr Tracey Showkatara Rahman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2012(same day as company formation) |
Role | General Practitioner |
Country of Residence | Wales |
Correspondence Address | Mazars Llp One St. Peter's Square Manchester M2 3DE |
Registered Address | Mazars Llp One St. Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
7 at £1 | Nigel Terence Kiely 70.00% Ordinary |
---|---|
3 at £1 | Tracey Showkatara Rahman 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,704 |
Cash | £98,605 |
Current Liabilities | £35,965 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
18 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
26 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
3 September 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 September 2019 | Director's details changed for Dr Tracey Showkatara Rahman on 4 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Mr Nigel Terence Kiely on 4 September 2019 (2 pages) |
4 September 2019 | Registered office address changed from 12 st. John Street Manchester Lancashire M3 4DY to Mazars Llp One St. Peter's Square Manchester M2 3DE on 4 September 2019 (1 page) |
10 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 July 2017 | Notification of Tracey Showkatara Rahman as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Nigel Terence Kiely as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Nigel Terence Kiely as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Tracey Showkatara Rahman as a person with significant control on 6 April 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
7 November 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
17 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
25 June 2012 | Incorporation (22 pages) |
25 June 2012 | Incorporation (22 pages) |