Company NameGhada-Temi Limited
DirectorsTemi Metseagharun and Ghada Temi-Metseagharun
Company StatusActive
Company Number08164920
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Temi Metseagharun
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Madison Walk
Edgbaston
Birmingham
B15 2GP
Director NameMrs Ghada Temi-Metseagharun
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Madison Walk
Edgbaston
Birmingham
B15 2GP
Secretary NameDr Temi Aboyowa Metseagharun
StatusCurrent
Appointed27 April 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Abdulla Ali Syed Omar
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Darwin Street
Birmingham
West Midlands
B12 0TP
Director NameMiss Kheira Howari
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Darwin Street
Birmingham
West Midlands
B12 0TP
Secretary NameMiss Kheira Howari
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address156 Darwin Street
Birmingham
West Midlands
B12 0TP

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

50 at £1Ghada Temi-metseagharun
50.00%
Ordinary
50 at £1Temi Metseagharun
50.00%
Ordinary

Financials

Year2014
Net Worth£3,451
Cash£4,765
Current Liabilities£4,967

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 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)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 August 2015Director's details changed for Mrs Ghada Temi-Metseagharun on 1 July 2015 (2 pages)
28 August 2015Director's details changed for Dr Temi Metseagharun on 1 July 2015 (2 pages)
28 August 2015Director's details changed for Mrs Ghada Temi-Metseagharun on 1 July 2015 (2 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Director's details changed for Dr Temi Metseagharun on 1 July 2015 (2 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Director's details changed for Mrs Ghada Temi-Metseagharun on 1 July 2015 (2 pages)
28 August 2015Director's details changed for Dr Temi Metseagharun on 1 July 2015 (2 pages)
19 June 2015Registered office address changed from 17 Pinto Close Birmingham B16 9EP England to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 17 Pinto Close Birmingham B16 9EP England to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 19 June 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 March 2015Registered office address changed from 156 Darwin Street Birmingham West Midlands B12 0TP to 17 Pinto Close Birmingham B16 9EP on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Kheira Howari as a director on 24 March 2015 (1 page)
26 March 2015Registered office address changed from 156 Darwin Street Birmingham West Midlands B12 0TP to 17 Pinto Close Birmingham B16 9EP on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Kheira Howari as a director on 24 March 2015 (1 page)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 April 2014Termination of appointment of Kheira Howari as a secretary (1 page)
28 April 2014Appointment of Dr Temi Aboyowa Metseagharun as a secretary (2 pages)
28 April 2014Termination of appointment of Kheira Howari as a secretary (1 page)
28 April 2014Appointment of Dr Temi Aboyowa Metseagharun as a secretary (2 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(6 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(6 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(6 pages)
7 August 2012Termination of appointment of Abdulla Omar as a director (1 page)
7 August 2012Termination of appointment of Abdulla Omar as a director (1 page)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)