Company NameRevalidaid (UK) Ltd
DirectorsMohammed Shabeer Kolakkat and Noora Mohammad Najeeb
Company StatusActive
Company Number08586448
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Mohammed Shabeer Kolakkat
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameMs Noora Mohammad Najeeb
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG

Contact

Websitewww.revalidaid.com
Telephone0161 2072702
Telephone regionManchester

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

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
27 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
30 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
8 July 2019Confirmation statement made on 26 June 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)
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)
20 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 July 2017Notification of Mohammed Shabeer Kolakkat as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Notification of Mohammed Shabeer Kolakkat as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Notification of Mohammed Shabeer Kolakkat as a person with significant control on 5 July 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 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)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 September 2014Director's details changed for Ms Noora Mohammad Najeeb on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Dr Mohammed Shabeer Kolakkat on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Ms Noora Mohammad Najeeb on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Dr Mohammed Shabeer Kolakkat on 25 September 2014 (2 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
26 June 2013Incorporation (35 pages)
26 June 2013Incorporation (35 pages)