Company NameThe Knee Consultant Ltd
DirectorWiqqas Jamil
Company StatusActive
Company Number11235282
CategoryPrivate Limited Company
Incorporation Date5 March 2018(6 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Wiqqas Jamil
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co Rex Building
Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered AddressC/O Sandison Easson & Co Rex Building
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
8 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
12 March 2020Notification of Wippas Jamil as a person with significant control on 5 March 2018 (2 pages)
11 March 2020Notification of Jami Wiqqas as a person with significant control on 5 March 2018 (2 pages)
11 March 2020Cessation of Jami Wiqqas as a person with significant control on 5 March 2018 (1 page)
11 March 2020Withdrawal of a person with significant control statement on 11 March 2020 (2 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 November 2019Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O Sandison Easson & Co Rex Building Alderley Road Wilmslow Cheshire SK9 1HY on 26 November 2019 (1 page)
18 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
5 March 2018Incorporation
Statement of capital on 2018-03-05
  • GBP 1
(28 pages)