Company NameDharmintra Pasupathy Ltd
DirectorDharmintra Pasupathy
Company StatusActive
Company Number08586458
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

Director

Director NameDr Dharmintra Pasupathy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleDoctor
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 £1Dharmintra Pasupathy
100.00%
Ordinary A

Financials

Year2014
Net Worth-£8,338
Cash£22,317
Current Liabilities£42,264

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 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
5 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)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 July 2017Notification of Dharmintra Pasupathy as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Notification of Dharmintra Pasupathy as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 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 60
(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 60
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 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 14 July 2015 (1 page)
14 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 14 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 60
(3 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 60
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 November 2014Director's details changed for Dr Dharmintra Pasupathy on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Dr Dharmintra Pasupathy on 18 November 2014 (2 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 60
(3 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 60
(3 pages)
7 July 2014Director's details changed for Dr Dharmintra Pasupathy on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Dr Dharmintra Pasupathy on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Dr Dharmintra Pasupathy on 4 July 2014 (2 pages)
26 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(34 pages)
26 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(34 pages)