Company NameCrown Clinic Limited
Company StatusActive
Company Number06227697
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 12 months ago)
Previous NameCrown Cosma Clinic Limited

Business Activity

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

Directors

Director NameMr Asim Iqbal Shahmalak
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Bridge Drive
Cheadle
Cheshire
SK8 1HN
Director NameRubina Iqbal Shahmalak
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridge Drive
Cheadle
Cheshire
SK8 1HN
Secretary NameRubina Iqbal Shahmalak
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridge Drive
Cheadle
Cheshire
SK8 1HN
Director NameMiss Ujala Shahmalak
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(10 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY

Contact

Websitecrownclinic.co.uk
Telephone0845 2100300
Telephone regionUnknown

Location

Registered AddressRex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Asim Iqbal Shahmalak
80.00%
Ordinary
20 at £1Rubina Iqbal Shahmalak
20.00%
Ordinary

Financials

Year2014
Net Worth£236,011
Cash£254,355
Current Liabilities£160,879

Accounts

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

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (3 weeks from now)

Charges

3 June 2008Delivered 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

Filing History

22 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
16 May 2019Amended total exemption full accounts made up to 30 April 2018 (9 pages)
10 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
10 May 2019Appointment of Miss Ujala Shahmalak as a director on 1 May 2017 (2 pages)
28 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 September 2016Second filing of the annual return made up to 26 April 2016 (17 pages)
21 September 2016Second filing of the annual return made up to 26 April 2016 (17 pages)
17 September 2016Statement of company's objects (2 pages)
17 September 2016Resolutions
  • RES13 ‐ Section 175 06/04/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 September 2016Statement of company's objects (2 pages)
15 September 2016Particulars of variation of rights attached to shares (2 pages)
15 September 2016Change of share class name or designation (2 pages)
15 September 2016Particulars of variation of rights attached to shares (2 pages)
15 September 2016Change of share class name or designation (2 pages)
18 May 2016Annual return
Statement of capital on 2016-05-18
  • GBP 100

Statement of capital on 2016-09-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2016.
(7 pages)
18 May 2016Annual return
Statement of capital on 2016-05-18
  • GBP 100

Statement of capital on 2016-09-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2016.
(7 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (16 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (16 pages)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
4 October 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(4 pages)
4 October 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(4 pages)
4 October 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 September 2013Change of name with request to seek comments from relevant body (2 pages)
6 September 2013Change of name notice (2 pages)
6 September 2013Change of name with request to seek comments from relevant body (2 pages)
6 September 2013Company name changed crown cosma clinic LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-08-20
(2 pages)
6 September 2013Change of name notice (2 pages)
6 September 2013Company name changed crown cosma clinic LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-08-20
(2 pages)
22 August 2013Satisfaction of charge 1 in full (1 page)
22 August 2013Satisfaction of charge 1 in full (1 page)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
(6 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
(6 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Registered 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 2012Registered 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 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
4 April 2012Registered office address changed from , 2 Bridge Drive, Cheadle, Cheshire, SK8 1HN on 4 April 2012 (1 page)
4 April 2012Registered office address changed from , 2 Bridge Drive, Cheadle, Cheshire, SK8 1HN on 4 April 2012 (1 page)
4 April 2012Registered office address changed from , 2 Bridge Drive, Cheadle, Cheshire, SK8 1HN on 4 April 2012 (1 page)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Asim Iqbal Shahmalak on 26 April 2010 (2 pages)
10 June 2010Director's details changed for Rubina Iqbal Shahmalak on 26 April 2010 (2 pages)
10 June 2010Director's details changed for Rubina Iqbal Shahmalak on 26 April 2010 (2 pages)
10 June 2010Director's details changed for Asim Iqbal Shahmalak on 26 April 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 May 2009Return made up to 26/04/09; full list of members (4 pages)
18 May 2009Return made up to 26/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 May 2008Return made up to 26/04/08; full list of members (4 pages)
7 May 2008Return made up to 26/04/08; full list of members (4 pages)
26 April 2007Incorporation (13 pages)
26 April 2007Incorporation (13 pages)