Timperley
Altrincham
Cheshire
WA15 6AT
Director Name | Dr Khurrum Ahmed |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2013(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 41 Fairbourne Drive Timperley Altrincham Cheshire WA15 6AT |
Registered Address | 309 Brooklands Road Sale Greater Manchester M23 9HE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Juveria Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £913 |
Cash | £14,119 |
Current Liabilities | £13,206 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
15 November 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
9 February 2022 | Statement of capital following an allotment of shares on 22 January 2022
|
9 February 2022 | Confirmation statement made on 9 February 2022 with updates (5 pages) |
15 September 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
12 January 2021 | Change of details for Dr Khurrum Ahmed as a person with significant control on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Dr Khurrum Ahmed on 12 January 2021 (2 pages) |
12 January 2021 | Registered office address changed from 309 Brooklands Road Sale Greater Manchester M23 9HE England to 309 Brooklands Road Sale Greater Manchester M23 9HE on 12 January 2021 (1 page) |
12 January 2021 | Director's details changed for Dr Juveria Ahmed on 11 January 2021 (2 pages) |
12 January 2021 | Registered office address changed from 3 Avonlea Sale Cheshire M33 4HY to 309 Brooklands Road Sale Greater Manchester M23 9HE on 12 January 2021 (1 page) |
12 January 2021 | Change of details for Dr Juveria Ahmed as a person with significant control on 11 January 2021 (2 pages) |
7 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
25 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
10 June 2014 | Registered office address changed from 41 Fairbourne Drive Timperley Altrincham Cheshire WA15 6AT England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 41 Fairbourne Drive Timperley Altrincham Cheshire WA15 6AT England on 10 June 2014 (1 page) |
22 May 2013 | Incorporation
|
22 May 2013 | Incorporation
|
22 May 2013 | Incorporation
|