Company NameKIM Rajappan Limited
DirectorsChista Hooshangi Kermani and Kumaran Rajappan
Company StatusActive
Company Number08102899
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Chista Hooshangi Kermani
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameDr Kumaran Rajappan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
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 £1Kumaran Rajappan
51.00%
Ordinary
49 at £1Chista Kermani
49.00%
Ordinary

Financials

Year2014
Net Worth£171,249
Cash£181,369
Current Liabilities£27,037

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Filing History

15 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 30 June 2022 (5 pages)
14 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 30 June 2021 (5 pages)
15 June 2021Confirmation statement made on 13 June 2021 with updates (5 pages)
7 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 May 2021Memorandum and Articles of Association (18 pages)
7 May 2021Change of share class name or designation (2 pages)
20 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
21 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
27 June 2017Notification of Kumaran Rajappan as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Kumaran Rajappan as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Chista Kermani as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Chista Kermani as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
26 January 2016Total exemption small company accounts made up to 29 June 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 29 June 2015 (3 pages)
29 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
16 March 2015Total exemption small company accounts made up to 29 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 29 June 2014 (3 pages)
1 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 29 June 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 29 June 2013 (3 pages)
12 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
12 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
5 September 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 100
(4 pages)
5 September 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 100
(4 pages)
13 June 2012Incorporation (22 pages)
13 June 2012Incorporation (22 pages)