Wilmslow
SK9 1HY
Director Name | Dr Hector Chinoy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(same day as company formation) |
Role | Hospital Consultant |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow SK9 1HY |
Website | kangablu.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9051145 |
Telephone region | Manchester |
Registered Address | Rex Buildings Alderley Road Wilmslow 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 |
60 at £1 | Hector Chinoy 60.00% Ordinary A |
---|---|
40 at £1 | Anne Bernadette Chinoy 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,257 |
Cash | £21,643 |
Current Liabilities | £6,296 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 26 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 April 2020 | Confirmation statement made on 26 March 2020 with updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
29 April 2019 | Notification of Anne Barnadette Chinoy as a person with significant control on 29 April 2019 (2 pages) |
29 April 2019 | Change of details for Dr Hector Chinoy as a person with significant control on 29 April 2019 (2 pages) |
29 April 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to Rex Buildings Alderley Road Wilmslow SK9 1HY on 29 April 2019 (1 page) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Director's details changed for Mrs Anne Bernadette Chinoy on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Hector Chinoy on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Hector Chinoy on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mrs Anne Bernadette Chinoy on 14 September 2012 (2 pages) |
26 March 2012 | Incorporation (36 pages) |
26 March 2012 | Incorporation (36 pages) |