Slough
Berkshire
SL2 1EF
Director Name | Mr Suhail Akhtar |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Intake Road Bradford BD2 3NQ |
Director Name | Mr Mohammad Amir |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 August 2009(same day as company formation) |
Role | Business |
Correspondence Address | 81 Howard Avenue Slough Berkshire SL2 1LD |
Director Name | Mr Irfan Iqbal |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 August 2009(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 73f, Torrington Park North Finchley London N12 9PN |
Director Name | Mr Muhammad Mustansar Yunas |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 North Lane Aldershot Hampshire GU12 4QR |
Website | doctorspanel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 694364 |
Telephone region | Bradford |
Registered Address | Manor Works Manor Street Eccleshill Bradford BD2 3BU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
180 at £1 | Suhail Akhtar 60.00% Ordinary |
---|---|
90 at £1 | Gullnaz Karim 30.00% Ordinary |
30 at £1 | Usman Nazir 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,011 |
Cash | £28,433 |
Current Liabilities | £390,928 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
1 April 2024 | Registered office address changed from 583 Halifax Road Bradford West Yorkshire BD6 2DU to Manor Works Manor Street Eccleshill Bradford BD2 3BU on 1 April 2024 (1 page) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
31 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
11 March 2021 | Director's details changed for Mr Suhail Akhtar on 11 March 2021 (2 pages) |
11 March 2021 | Withdrawal of a person with significant control statement on 11 March 2021 (2 pages) |
11 March 2021 | Notification of Suhail Akhtar as a person with significant control on 11 March 2021 (2 pages) |
6 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Registered office address changed from Building 3 City West Business Park Gelderd Road Leeds LS12 6LN on 25 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Muhammad Yunas as a director (1 page) |
25 September 2012 | Registered office address changed from Building 3 City West Business Park Gelderd Road Leeds LS12 6LN on 25 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Muhammad Yunas as a director (1 page) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Registered office address changed from 31 Canterbury Avenue Slough Berkshir SL2 1EF on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from 31 Canterbury Avenue Slough Berkshir SL2 1EF on 16 June 2011 (2 pages) |
2 November 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
2 November 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
20 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (12 pages) |
20 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (12 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
14 September 2010 | Appointment of Mr Muhammad Mustansar Yunas as a director (3 pages) |
14 September 2010 | Termination of appointment of Irfan Iqbal as a director (2 pages) |
14 September 2010 | Appointment of Mr Muhammad Mustansar Yunas as a director (3 pages) |
14 September 2010 | Termination of appointment of Irfan Iqbal as a director (2 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
14 May 2010 | Appointment of Gullnaz Karim as a director (3 pages) |
14 May 2010 | Appointment of Mr Suhail Akhtar as a director (3 pages) |
14 May 2010 | Appointment of Mr Suhail Akhtar as a director (3 pages) |
14 May 2010 | Termination of appointment of Mohammad Amir as a director (2 pages) |
14 May 2010 | Registered office address changed from 81 Howard Avenue Slough SL2 1LD United Kingdom on 14 May 2010 (2 pages) |
14 May 2010 | Registered office address changed from 81 Howard Avenue Slough SL2 1LD United Kingdom on 14 May 2010 (2 pages) |
14 May 2010 | Appointment of Gullnaz Karim as a director (3 pages) |
14 May 2010 | Termination of appointment of Mohammad Amir as a director (2 pages) |
29 August 2009 | Incorporation (13 pages) |
29 August 2009 | Incorporation (13 pages) |