Company NameLoutraki Healthcare Limited
DirectorNikolaos Tsampras
Company StatusActive
Company Number09132194
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 9 months ago)

Business Activity

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

Director

Director NameDr Nikolaos Tsampras
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityGreek
StatusCurrent
Appointed15 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Mazars Llp
Manchester
M2 3DE

Location

Registered Address1 St. Peters Square
Mazars Llp
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Nikolaos Tsampras
100.00%
Ordinary

Financials

Year2014
Net Worth£377
Current Liabilities£21,063

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
2 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
24 August 2022Change of details for Mr Nikolaos Tsampras as a person with significant control on 15 July 2019 (2 pages)
24 August 2022Change of details for Mr Nikolaos Tsampras as a person with significant control on 15 July 2019 (2 pages)
23 August 2022Notification of Aikaterini Psychogiou as a person with significant control on 15 July 2019 (2 pages)
23 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
23 August 2022Change of details for Mr Nikolaos Tsampras as a person with significant control on 15 July 2019 (2 pages)
14 June 2022Director's details changed for Dr Nikolaos Tsampras on 22 May 2022 (2 pages)
13 October 2021Micro company accounts made up to 31 July 2021 (6 pages)
3 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
3 September 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
3 September 2020Director's details changed for Dr Nikolaos Tsampras on 15 July 2019 (2 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
30 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
25 July 2019Registered office address changed from 26 Bluestone Drive Bluestone Drive Stockport SK4 3PY United Kingdom to 1 st. Peters Square Mazars Llp Manchester M2 3DE on 25 July 2019 (1 page)
13 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
6 January 2018Registered office address changed from 912 the Lock Appartments 41 Whitworth Street Manchester Lancashire M1 5BE to 26 Bluestone Drive Bluestone Drive Stockport SK4 3PY on 6 January 2018 (1 page)
1 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 October 2016Micro company accounts made up to 31 July 2016 (2 pages)
21 October 2016Micro company accounts made up to 31 July 2016 (2 pages)
24 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
1 July 2016Registered office address changed from 25 Lockes Yard 4 Great Marlborough Street Manchester M1 5AL to 912 the Lock Appartments 41 Whitworth Street Manchester Lancashire M1 5BE on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from 25 Lockes Yard 4 Great Marlborough Street Manchester M1 5AL to 912 the Lock Appartments 41 Whitworth Street Manchester Lancashire M1 5BE on 1 July 2016 (2 pages)
8 September 2015Micro company accounts made up to 31 July 2015 (2 pages)
8 September 2015Micro company accounts made up to 31 July 2015 (2 pages)
30 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 100
(3 pages)
30 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 100
(3 pages)
24 June 2015Registered office address changed from Flat 5 374 Upper Brook Street Manchester M13 0EP United Kingdom to 25 Lockes Yard 4 Great Marlborough Street Manchester M1 5AL on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Flat 5 374 Upper Brook Street Manchester M13 0EP United Kingdom to 25 Lockes Yard 4 Great Marlborough Street Manchester M1 5AL on 24 June 2015 (1 page)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)