Company NameYour Sexual Health Limited
Company StatusActive
Company Number08977575
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Rashid Habib Bani
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressCheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Majid Habib Bani
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Paul Kevin Marks
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(5 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMrs Zonira Bani
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ

Location

Registered AddressCheadle Place
Stockport Road
Cheadle
SK8 2JX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Zonira Bani
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End27 September

Returns

Latest Return16 April 2024 (2 weeks, 4 days ago)
Next Return Due30 April 2025 (12 months from now)

Filing History

31 May 2023Micro company accounts made up to 30 September 2022 (5 pages)
16 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
14 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
28 June 2022Previous accounting period shortened from 28 September 2021 to 27 September 2021 (1 page)
14 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
12 January 2022Registered office address changed from Units G24-25, South Court Business Centre Sharston Road Manchester M22 4SN England to Cheadle Place Stockport Road Cheadle SK8 2JX on 12 January 2022 (1 page)
13 December 2021Director's details changed for Dr Rashid Habib Bani on 13 December 2021 (2 pages)
29 September 2021Micro company accounts made up to 30 September 2020 (5 pages)
27 September 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
27 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
7 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
7 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
5 November 2019Registered office address changed from Delta House Wavell Road Wythenshawe Manchester M22 5QZ to Units G24-25, South Court Business Centre Sharston Road Manchester M22 4SN on 5 November 2019 (1 page)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
18 April 2019Appointment of Mr Paul Kevin Marks as a director on 18 April 2019 (2 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
23 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
9 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
10 October 2017Previous accounting period extended from 29 April 2017 to 30 September 2017 (1 page)
10 October 2017Previous accounting period extended from 29 April 2017 to 30 September 2017 (1 page)
2 May 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1
(3 pages)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
20 October 2016Termination of appointment of Zonira Bani as a director on 20 October 2016 (1 page)
20 October 2016Director's details changed for Dr Rashid Habib Bani on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Dr Rashid Habib Bani on 20 October 2016 (2 pages)
20 October 2016Termination of appointment of Zonira Bani as a director on 20 October 2016 (1 page)
20 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
20 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
20 October 2016Appointment of Mr Majid Habib Bani as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Majid Habib Bani as a director on 20 October 2016 (2 pages)
24 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(4 pages)
24 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(4 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(4 pages)
19 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(4 pages)
19 July 2015Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Delta House Wavell Road Wythenshawe Manchester M22 5QZ on 19 July 2015 (1 page)
19 July 2015Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Delta House Wavell Road Wythenshawe Manchester M22 5QZ on 19 July 2015 (1 page)
19 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(4 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
(25 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
(25 pages)