Company NameKhan Surgical Services Ltd
DirectorsSharleen Elizabeth Khan and Usman Ameer Khan
Company StatusActive
Company Number08661879
CategoryPrivate Limited Company
Incorporation Date23 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Sharleen Elizabeth Khan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr Usman Ameer Khan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed23 August 2013(same day as company formation)
RoleConsultant General Surgeon
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 £1Usman Ameer Khan
51.00%
Ordinary
49 at £1Sharleen Elizabeth Khan
49.00%
Ordinary

Financials

Year2014
Net Worth£55,363
Cash£27,724
Current Liabilities£35,308

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End28 August

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
24 August 2023Micro company accounts made up to 31 August 2022 (6 pages)
25 May 2023Previous accounting period shortened from 29 August 2022 to 28 August 2022 (1 page)
30 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 August 2021 (6 pages)
6 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
4 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
30 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
9 August 2019Micro company accounts made up to 31 August 2018 (6 pages)
28 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
25 January 2019Change of share class name or designation (2 pages)
25 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 January 2019Statement of capital following an allotment of shares on 1 September 2017
  • GBP 101
(4 pages)
24 January 2019Particulars of variation of rights attached to shares (2 pages)
31 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Change of details for Mr Usman Ameer Khan as a person with significant control on 23 August 2017 (2 pages)
24 August 2017Change of details for Mr Usman Ameer Khan as a person with significant control on 23 August 2017 (2 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
22 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
12 September 2014Registered office address changed from C/O Sanidison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 12 September 2014 (1 page)
12 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
12 September 2014Registered office address changed from C/O Sanidison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 12 September 2014 (1 page)
12 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
23 August 2013Incorporation
Statement of capital on 2013-08-23
  • GBP 100
(29 pages)
23 August 2013Incorporation
Statement of capital on 2013-08-23
  • GBP 100
(29 pages)