Company NameBariatric Surgery Limited
Company StatusActive
Company Number08447427
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)
Previous NameSIBA Senapati Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 64929Other credit granting n.e.c.
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Polobody Sibaprasad Senapati
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Director NameMrs Polobody Rekha Senapati
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(1 week, 5 days after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Secretary NameMrs Polobody Rekha Senapati
StatusCurrent
Appointed01 March 2014(11 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Director NameMr Polobody Abhishek Senapati
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Director NameMr Polobody Hardeep Senapati
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Director NameMrs Polobody Rekha Senapati
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Leaconfield Drive
Worsley
Manchester
M28 2WE
Director NameMr Polobody Abhishek Senapati
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

18 September 2023Unaudited abridged accounts made up to 31 March 2023 (5 pages)
22 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
13 October 2022Unaudited abridged accounts made up to 31 March 2022 (4 pages)
21 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
22 October 2021Unaudited abridged accounts made up to 31 March 2021 (4 pages)
17 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 March 2020 (4 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (3 pages)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
4 October 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
18 March 2019Appointment of Mr Polobody Hardeep Senapati as a director on 12 February 2019 (2 pages)
18 March 2019Appointment of Mr Polobody Abhishek Senapati as a director on 12 February 2019 (2 pages)
18 March 2019Termination of appointment of Polobody Abhishek Senapati as a director on 12 February 2018 (1 page)
18 March 2019Appointment of Mr Polobody Abhishek Senapati as a director on 12 February 2018 (2 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 400
(4 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
13 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 400
(4 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
27 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
27 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
20 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
20 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Appointment of Mrs Polobody Rekha Senapati as a secretary on 1 March 2014 (2 pages)
1 April 2015Appointment of Mrs Polobody Rekha Senapati as a secretary on 1 March 2014 (2 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Appointment of Mrs Polobody Rekha Senapati as a secretary on 1 March 2014 (2 pages)
11 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 11 March 2015 (1 page)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
19 April 2013Director's details changed for Mr Polobody Sibaprasad Senapati on 19 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Polobody Sibaprasad Senapati on 19 April 2013 (2 pages)
19 April 2013Director's details changed for Mrs Polobody Rekha Senapati on 19 April 2013 (2 pages)
19 April 2013Director's details changed for Mrs Polobody Rekha Senapati on 19 April 2013 (2 pages)
27 March 2013Appointment of Mrs Polobody Rekha Senapati as a director (2 pages)
27 March 2013Termination of appointment of Polobody Senapati as a director (1 page)
27 March 2013Appointment of Mrs Polobody Rekha Senapati as a director (2 pages)
27 March 2013Termination of appointment of Polobody Senapati as a director (1 page)
15 March 2013Incorporation (23 pages)
15 March 2013Incorporation (23 pages)