Company NameARAM Anaesthetic Services Limited
DirectorMeyyappan Nachiappan
Company StatusActive
Company Number09194121
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameDr Meyyappan Nachiappan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address148 Davyhulme Road
Urmston
Manchester
M41 8BZ

Location

Registered Address148 Davyhulme Road
Urmston
Manchester
M41 8BZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester

Shareholders

100 at £1Muthukarupi Nachiappan
100.00%
Ordinary

Financials

Year2014
Net Worth£8,952
Cash£14,447
Current Liabilities£5,495

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 4 days from now)

Filing History

16 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
27 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
11 April 2022Cessation of Muthukarupi Nachiappan as a person with significant control on 11 April 2022 (1 page)
11 April 2022Change of details for Dr Meyyappan Nachiappan as a person with significant control on 11 April 2022 (2 pages)
11 April 2022Cessation of Ramasamy Nachiappan as a person with significant control on 11 April 2022 (1 page)
25 January 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
28 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
20 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
13 September 2019Change of details for Dr Meyyappan Nachiappan as a person with significant control on 13 September 2019 (2 pages)
13 September 2019Notification of Ramasamy Nachiappan as a person with significant control on 13 September 2019 (2 pages)
13 September 2019Change of details for Mrs Muthukarupi Nachiappan as a person with significant control on 13 September 2019 (2 pages)
10 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
11 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(3 pages)
6 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(3 pages)
24 November 2014Registered office address changed from 15 Chesham Avenue Urmston Manchester M41 8SS United Kingdom to 148 Davyhulme Road Urmston Manchester M41 8BZ on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 15 Chesham Avenue Urmston Manchester M41 8SS United Kingdom to 148 Davyhulme Road Urmston Manchester M41 8BZ on 24 November 2014 (1 page)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)