Company NameG I Surgery Limited
Company StatusActive
Company Number08707932
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Muhammad Shafiq Javed
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityPakistani
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameDr Shazia Salim Shafiq
Date of BirthApril 1964 (Born 60 years ago)
NationalityPakistani
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr Asad Shafiq
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(3 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMiss Anna Shafiq
Date of BirthMarch 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr Hasan Shafiq
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2020)
RoleCompany Director
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

60 at £1Muhammad Shafiq Javed
60.00%
Ordinary
40 at £1Shazia Salim Shafiq
40.00%
Ordinary

Financials

Year2014
Net Worth£13,276
Cash£58,317
Current Liabilities£59,020

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
15 September 2023Director's details changed for Mr Muhammad Shafiq Javed on 26 September 2022 (2 pages)
15 September 2023Director's details changed for Dr Shazia Salim Shafiq on 26 September 2022 (2 pages)
22 August 2023Micro company accounts made up to 30 September 2022 (5 pages)
27 June 2023Previous accounting period shortened from 28 September 2022 to 27 September 2022 (1 page)
29 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
28 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 30 September 2020 (5 pages)
28 June 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
29 September 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
3 August 2020Micro company accounts made up to 30 September 2019 (5 pages)
20 May 2020Termination of appointment of Hasan Shafiq as a director on 1 March 2020 (1 page)
14 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
24 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
23 October 2017Appointment of Mr Hasan Shafiq as a director on 1 October 2016 (2 pages)
23 October 2017Appointment of Mr Hasan Shafiq as a director on 1 October 2016 (2 pages)
20 October 2017Appointment of Mr Asad Shafiq as a director on 1 October 2016 (2 pages)
20 October 2017Appointment of Mr Asad Shafiq as a director on 1 October 2016 (2 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 March 2017Appointment of Miss Anna Shafiq as a director on 8 March 2017 (2 pages)
8 March 2017Appointment of Miss Anna Shafiq as a director on 8 March 2017 (2 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
27 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 July 2016Particulars of variation of rights attached to shares (2 pages)
15 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 July 2016Change of share class name or designation (2 pages)
15 July 2016Particulars of variation of rights attached to shares (2 pages)
15 July 2016Change of share class name or designation (2 pages)
15 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
30 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 100
(4 pages)
30 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 100
(4 pages)
26 September 2013Incorporation (23 pages)
26 September 2013Incorporation (23 pages)