Company NameKangablu Ltd
DirectorsAnne Bernadette Chinoy and Hector Chinoy
Company StatusActive
Company Number08005088
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Anne Bernadette Chinoy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
SK9 1HY
Director NameDr Hector Chinoy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(same day as company formation)
RoleHospital Consultant
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
SK9 1HY

Contact

Websitekangablu.co.uk
Email address[email protected]
Telephone0161 9051145
Telephone regionManchester

Location

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

Shareholders

60 at £1Hector Chinoy
60.00%
Ordinary A
40 at £1Anne Bernadette Chinoy
40.00%
Ordinary B

Financials

Year2014
Net Worth£18,257
Cash£21,643
Current Liabilities£6,296

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return26 March 2024 (4 weeks ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
31 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 April 2020Confirmation statement made on 26 March 2020 with updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
29 April 2019Notification of Anne Barnadette Chinoy as a person with significant control on 29 April 2019 (2 pages)
29 April 2019Change of details for Dr Hector Chinoy as a person with significant control on 29 April 2019 (2 pages)
29 April 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
13 January 2017Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2017Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Mrs Anne Bernadette Chinoy on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Hector Chinoy on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Hector Chinoy on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mrs Anne Bernadette Chinoy on 14 September 2012 (2 pages)
26 March 2012Incorporation (36 pages)
26 March 2012Incorporation (36 pages)