Company NamePerfect Health Solutions Limited
DirectorAiza Jamil
Company StatusActive
Company Number09173681
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Aiza Jamil
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2017(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address6 Green Pastures
Stockport
SK4 3RA
Director NameDr Khurram Siddique
Date of BirthNovember 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address5 Rockingham Gardens
Rotherham
Yorkshire
S60 3BL

Location

Registered AddressSuite 2,Parkway 5, 300 Princess Road
Manchester
M14 7HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

24 January 2024Confirmation statement made on 17 January 2024 with updates (5 pages)
24 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
30 May 2023Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page)
31 January 2023Confirmation statement made on 17 January 2023 with updates (5 pages)
27 September 2022Registered office address changed from Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR United Kingdom to Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR on 27 September 2022 (1 page)
30 August 2022Total exemption full accounts made up to 30 August 2021 (5 pages)
30 May 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
2 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
28 May 2021Director's details changed for Dr Aiza Jamil on 1 May 2021 (2 pages)
28 May 2021Registered office address changed from 18 Acorn Close Manchester M19 2HS England to Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 28 May 2021 (1 page)
22 April 2021Confirmation statement made on 17 January 2021 with updates (6 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
13 May 2020Particulars of variation of rights attached to shares (2 pages)
13 May 2020Change of share class name or designation (2 pages)
20 March 2020Confirmation statement made on 17 January 2020 with updates (6 pages)
20 March 2020Statement of capital following an allotment of shares on 1 February 2019
  • GBP 5
(4 pages)
20 March 2020Notification of a person with significant control statement (2 pages)
20 March 2020Statement of capital following an allotment of shares on 1 February 2019
  • GBP 4
(4 pages)
20 March 2020Cessation of Aiza Jamil as a person with significant control on 1 February 2019 (1 page)
20 March 2020Statement of capital following an allotment of shares on 1 February 2019
  • GBP 3
(3 pages)
20 February 2020Statement of capital following an allotment of shares on 1 February 2019
  • GBP 2
(3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
26 March 2019Change of details for Dr Aiza Jamil as a person with significant control on 20 March 2019 (2 pages)
26 March 2019Director's details changed for Dr Aiza Jamil on 20 March 2019 (2 pages)
26 March 2019Registered office address changed from 5 Rockingham Gardens Rotherham Yorkshire S60 3BL to 18 Acorn Close Manchester M19 2HS on 26 March 2019 (1 page)
19 March 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
12 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 January 2017Appointment of Dr Aiza Jamil as a director on 2 January 2017 (2 pages)
17 January 2017Appointment of Dr Aiza Jamil as a director on 2 January 2017 (2 pages)
17 January 2017Termination of appointment of Khurram Siddique as a director on 2 January 2017 (1 page)
17 January 2017Termination of appointment of Khurram Siddique as a director on 2 January 2017 (1 page)
24 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)