Company NameN K Medical Ltd
DirectorAshish Kumar
Company StatusActive
Company Number07130868
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Ashish Kumar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(same day as company formation)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Caldy Chase Drive
Caldy
Wirral
CH48 2LD
Wales
Secretary NameMrs Pallavi Rastogi
StatusCurrent
Appointed22 November 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address3 Caldy Chase Drive
Caldy
Wirral
CH48 2LD
Wales

Location

Registered Address3 Caldy Chase Drive
Caldy
Wirral
CH48 2LD
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Ashish Kumar
70.00%
Ordinary
30 at £1Pallavi Rastogi
30.00%
Ordinary

Financials

Year2014
Net Worth£7,595
Cash£12,636
Current Liabilities£5,798

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
21 January 2024Micro company accounts made up to 31 January 2023 (3 pages)
12 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
22 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
29 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
28 June 2021Registered office address changed from 4 Redstone Rise Prenton Merseyside CH43 7NT to 3 Caldy Chase Drive Caldy Wirral CH48 2LD on 28 June 2021 (1 page)
26 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
27 January 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
9 January 2020Change of share class name or designation (2 pages)
8 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 18/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 November 2019Appointment of Mrs Pallavi Rastogi as a secretary on 22 November 2019 (2 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
29 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 January 2015Director's details changed for Dr Ashish Kumar on 28 August 2014 (2 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Director's details changed for Dr Ashish Kumar on 28 August 2014 (2 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 August 2014Registered office address changed from 2 Holmes Court Merlin Road Birkenhead Merseyside CH42 9QH to 4 Redstone Rise Prenton Merseyside CH43 7NT on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 2 Holmes Court Merlin Road Birkenhead Merseyside CH42 9QH to 4 Redstone Rise Prenton Merseyside CH43 7NT on 28 August 2014 (1 page)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
18 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Dr Ashish Kumar on 6 August 2010 (2 pages)
10 February 2011Director's details changed for Dr Ashish Kumar on 6 August 2010 (2 pages)
10 February 2011Director's details changed for Dr Ashish Kumar on 6 August 2010 (2 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)