Company NameBiswas Eye Care Limited
DirectorsSusmito Biswas and Grainne Graham
Company StatusActive
Company Number08073672
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Susmito Biswas
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMs Grainne Graham
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered AddressC/O Sandison Easson & Co Rex 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

51 at £1Susmito Biswas
51.00%
Ordinary
49 at £1Grainne Graham
49.00%
Ordinary

Financials

Year2014
Net Worth£14,073
Cash£18,006
Current Liabilities£7,120

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

20 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
18 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
20 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 May 2021 (5 pages)
24 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
26 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 May 2019 (5 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
31 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
29 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
25 August 2017Change of share class name or designation (2 pages)
25 August 2017Change of share class name or designation (2 pages)
25 August 2017Particulars of variation of rights attached to shares (2 pages)
25 August 2017Particulars of variation of rights attached to shares (2 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Director's details changed for Mr Susmito Biswas on 17 May 2014 (2 pages)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Director's details changed for Mr Susmito Biswas on 17 May 2014 (2 pages)
11 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 June 2013Appointment of Mrs Grainne Graham as a director (2 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
14 June 2013Appointment of Mrs Grainne Graham as a director (2 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
29 May 2013Statement of capital following an allotment of shares on 17 May 2012
  • GBP 100
(4 pages)
29 May 2013Statement of capital following an allotment of shares on 17 May 2012
  • GBP 100
(4 pages)
17 May 2012Incorporation (21 pages)
17 May 2012Incorporation (21 pages)