Company NameISR Medical Ltd
DirectorsIrfan Rafiq and Sadaf Sara Rafiq
Company StatusActive
Company Number10129575
CategoryPrivate Limited Company
Incorporation Date18 April 2016(8 years ago)

Business Activity

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

Directors

Director NameDr Irfan Rafiq
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Director NameMrs Sadaf Sara Rafiq
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(same day as company formation)
RoleAudiologist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Filing History

6 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
9 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
7 February 2019Change of details for Dr Irfan Rafiq as a person with significant control on 1 February 2019 (2 pages)
7 February 2019Change of details for Mrs Sadaf Sara Rafiq as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Director's details changed for Mrs Sadaf Sara Rafiq on 7 February 2019 (2 pages)
7 February 2019Director's details changed for Dr Irfan Rafiq on 1 February 2019 (2 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
2 August 2018Change of details for Dr Irfan Rafiq as a person with significant control on 4 July 2018 (2 pages)
2 August 2018Change of details for Mrs Sadaf Sara Rafiq as a person with significant control on 4 July 2018 (2 pages)
2 August 2018Director's details changed for Sadaf Sara Rafiq on 4 July 2018 (2 pages)
2 August 2018Notification of Sadaf Sara Rafiq as a person with significant control on 18 April 2016 (2 pages)
2 August 2018Director's details changed for Dr Irfan Rafiq on 4 July 2018 (2 pages)
11 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018Micro company accounts made up to 30 April 2017 (5 pages)
13 April 2018Director's details changed for Dr Irfan Rafiq on 12 April 2018 (2 pages)
13 April 2018Director's details changed for Sadaf Sara Rafiq on 12 April 2018 (2 pages)
11 April 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 11 April 2018 (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 2
(27 pages)
18 April 2016Director's details changed for Irfan Rafiq on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from 29 Watermint Way Altrincham WA14 5YP United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 April 2016 (1 page)
18 April 2016Director's details changed for Sadaf Sara Rafiq on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from 29 Watermint Way Altrincham WA14 5YP United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 April 2016 (1 page)
18 April 2016Director's details changed for Irfan Rafiq on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Sadaf Sara Rafiq on 18 April 2016 (2 pages)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 2
(27 pages)