Macclesfield
SK11 6JL
Director Name | Mr Naveed Ahmed Khan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 117 Stockport Road Marple Stockport SK6 6AF |
Website | www.earhealth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 753496080 |
Telephone region | Mobile |
Registered Address | Kr Health Suites 45 Sunderland Street Sunderland Street Macclesfield SK11 6JL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2013 |
---|---|
Net Worth | -£1,365 |
Cash | £28 |
Current Liabilities | £2,114 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
13 February 2024 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
26 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
17 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
24 November 2021 | Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to Kr Health Suites 45 Sunderland Street Sunderland Street Macclesfield SK11 6JL on 24 November 2021 (1 page) |
9 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
6 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
1 December 2020 | Registered office address changed from 60 Colts Holm Road Old Wolverton Milton Keynes MK12 5QD England to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 1 December 2020 (1 page) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
1 March 2018 | Registered office address changed from 67 Prestbury Road Macclesfield Cheshire SK10 1BL to 60 Colts Holm Road Old Wolverton Milton Keynes MK12 5QD on 1 March 2018 (1 page) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
7 July 2017 | Notification of Sarah Kate Heath as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Sarah Kate Heath as a person with significant control on 30 June 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
7 July 2017 | Notification of Sarah Kate Heath as a person with significant control on 30 June 2016 (2 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Director's details changed for Sarah Kate Heath on 1 March 2014 (2 pages) |
6 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Director's details changed for Sarah Kate Heath on 1 March 2014 (2 pages) |
6 July 2014 | Director's details changed for Sarah Kate Heath on 1 March 2014 (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 March 2014 | Termination of appointment of Naveed Ahmed Khan as a director on 11 March 2014 (1 page) |
13 March 2014 | Termination of appointment of Naveed Ahmed Khan as a director on 11 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD on 7 March 2014 (1 page) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Director's details changed for Sarah Kate Heath on 18 February 2013 (3 pages) |
21 February 2013 | Director's details changed for Sarah Kate Heath on 18 February 2013 (3 pages) |
8 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AF United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AF United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AF United Kingdom on 8 October 2012 (1 page) |
30 July 2012 | Director's details changed for Kate Heath on 23 July 2012 (3 pages) |
30 July 2012 | Director's details changed for Kate Heath on 23 July 2012 (3 pages) |
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|