Cheadle
Cheshire
SK8 1HN
Director Name | Rubina Iqbal Shahmalak |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2007(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridge Drive Cheadle Cheshire SK8 1HN |
Secretary Name | Rubina Iqbal Shahmalak |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridge Drive Cheadle Cheshire SK8 1HN |
Director Name | Miss Ujala Shahmalak |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(10 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Website | crownclinic.co.uk |
---|---|
Telephone | 0845 2100300 |
Telephone region | Unknown |
Registered Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Asim Iqbal Shahmalak 80.00% Ordinary |
---|---|
20 at £1 | Rubina Iqbal Shahmalak 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,011 |
Cash | £254,355 |
Current Liabilities | £160,879 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (3 weeks from now) |
3 June 2008 | Delivered on: 5 June 2008 Satisfied on: 22 August 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
16 May 2019 | Amended total exemption full accounts made up to 30 April 2018 (9 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
10 May 2019 | Appointment of Miss Ujala Shahmalak as a director on 1 May 2017 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
9 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 September 2016 | Second filing of the annual return made up to 26 April 2016 (17 pages) |
21 September 2016 | Second filing of the annual return made up to 26 April 2016 (17 pages) |
17 September 2016 | Statement of company's objects (2 pages) |
17 September 2016 | Resolutions
|
17 September 2016 | Statement of company's objects (2 pages) |
15 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2016 | Change of share class name or designation (2 pages) |
15 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2016 | Change of share class name or designation (2 pages) |
18 May 2016 | Annual return Statement of capital on 2016-05-18
Statement of capital on 2016-09-21
|
18 May 2016 | Annual return Statement of capital on 2016-05-18
Statement of capital on 2016-09-21
|
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (16 pages) |
18 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (16 pages) |
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 October 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
6 September 2013 | Change of name notice (2 pages) |
6 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
6 September 2013 | Company name changed crown cosma clinic LIMITED\certificate issued on 06/09/13
|
6 September 2013 | Change of name notice (2 pages) |
6 September 2013 | Company name changed crown cosma clinic LIMITED\certificate issued on 06/09/13
|
22 August 2013 | Satisfaction of charge 1 in full (1 page) |
22 August 2013 | Satisfaction of charge 1 in full (1 page) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 May 2012 | Registered office address changed from , C/O Sandison Easson & Co, Rex Buildings Alderley Road, Wilmslow, Cheshire, SK9 1HY, England on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from , C/O Sandison Easson & Co, Rex Buildings Alderley Road, Wilmslow, Cheshire, SK9 1HY, England on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Registered office address changed from , 2 Bridge Drive, Cheadle, Cheshire, SK8 1HN on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from , 2 Bridge Drive, Cheadle, Cheshire, SK8 1HN on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from , 2 Bridge Drive, Cheadle, Cheshire, SK8 1HN on 4 April 2012 (1 page) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Asim Iqbal Shahmalak on 26 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Rubina Iqbal Shahmalak on 26 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Rubina Iqbal Shahmalak on 26 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Asim Iqbal Shahmalak on 26 April 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
26 April 2007 | Incorporation (13 pages) |
26 April 2007 | Incorporation (13 pages) |