Company NameSirikonda Health Care Limited
DirectorSiva Prasad Sirikonda
Company StatusActive
Company Number07519679
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Siva Prasad Sirikonda
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressCo 10 College Street
St. Helens
WA10 1TD
Director NameDeepa Busam
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCo 10 College Street
St. Helens
WA10 1TD
Secretary NameDeepa Busam
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Glazebrook Lane
Widnes
Cheshire
WA8 5BP

Location

Registered Address20 Falkirk Avenue
Upton Rocks
Widnes
Cheshire
WA8 9DX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardBirchfield
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Deepa Busam
50.00%
Ordinary A
1 at £1Siva Sirikonda
50.00%
Ordinary A

Financials

Year2014
Net Worth£63,171
Cash£68,738
Current Liabilities£69,207

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Filing History

8 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
4 May 2023Micro company accounts made up to 28 February 2023 (3 pages)
20 March 2023Registered office address changed from C O 10 College Street St. Helens WA10 1TD England to 20 Falkirk Avenue Upton Rocks Widnes Cheshire WA8 9DX on 20 March 2023 (1 page)
10 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
26 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
26 August 2021Director's details changed for Mr Siva Prasad Sirikonda on 26 August 2021 (2 pages)
26 August 2021Cessation of Deepa Busam as a person with significant control on 28 July 2021 (1 page)
26 August 2021Termination of appointment of Deepa Busam as a director on 26 August 2021 (1 page)
26 August 2021Registered office address changed from 6 Glazebrook Lane Widnes Cheshire WA8 5BP to C O 10 College Street St. Helens WA10 1TD on 26 August 2021 (1 page)
26 August 2021Termination of appointment of Deepa Busam as a secretary on 26 August 2021 (1 page)
26 August 2021Confirmation statement made on 26 August 2021 with updates (4 pages)
18 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
7 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 February 2016Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
(3 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
(4 pages)
18 February 2016Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
(3 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
(4 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(4 pages)
7 March 2015Director's details changed for Deepa Busam on 30 December 2014 (2 pages)
7 March 2015Director's details changed for Mr Siva Prasad Sirikonda on 30 December 2014 (2 pages)
7 March 2015Director's details changed for Deepa Busam on 30 December 2014 (2 pages)
7 March 2015Secretary's details changed for Deepa Busam on 30 December 2014 (1 page)
7 March 2015Secretary's details changed for Deepa Busam on 30 December 2014 (1 page)
7 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(4 pages)
7 March 2015Director's details changed for Mr Siva Prasad Sirikonda on 30 December 2014 (2 pages)
7 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(4 pages)
30 December 2014Registered office address changed from 6 6 Glazebrook Lane Widnes Cheshire WA8 5BP United Kingdom to 6 Glazebrook Lane Widnes Cheshire WA8 5BP on 30 December 2014 (1 page)
30 December 2014Registered office address changed from 6 6 Glazebrook Lane Widnes Cheshire WA8 5BP United Kingdom to 6 Glazebrook Lane Widnes Cheshire WA8 5BP on 30 December 2014 (1 page)
19 December 2014Registered office address changed from 7 Hoveton Gardens St. Helens Merseyside WA9 5UR to 6 6 Glazebrook Lane Widnes Cheshire WA8 5BP on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 7 Hoveton Gardens St. Helens Merseyside WA9 5UR to 6 6 Glazebrook Lane Widnes Cheshire WA8 5BP on 19 December 2014 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
17 February 2013Registered office address changed from 10 College St St Helens Merseyside WA10 1TD United Kingdom on 17 February 2013 (1 page)
17 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
17 February 2013Registered office address changed from 10 College St St Helens Merseyside WA10 1TD United Kingdom on 17 February 2013 (1 page)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
7 February 2011Incorporation (24 pages)
7 February 2011Incorporation (24 pages)