Company NameGlobal Medicals Bfd Limited
DirectorAmaan Bashir
Company StatusActive
Company Number07106664
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Amaan Bashir
Date of BirthOctober 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed16 December 2009(same day as company formation)
RoleOffice Worker
Country of ResidenceEngland
Correspondence Address15 Carroll Street
Bradford
BD3 9QD
Secretary NameMr Amaan Bashir
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Beech Grove
Bradford
BD3 0PL

Contact

Websiteglobalmedicals.co.uk
Email address[email protected]
Telephone0800 6345786
Telephone regionFreephone

Location

Registered Address15 Carroll Street
Bradford
BD3 9QD
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Amaan Bashir
100.00%
Ordinary

Financials

Year2014
Net Worth£200,002
Cash£54,984
Current Liabilities£105,645

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 Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

25 October 2023Micro company accounts made up to 31 March 2023 (1 page)
15 March 2023Micro company accounts made up to 31 March 2022 (1 page)
9 March 2023Previous accounting period shortened from 31 December 2022 to 31 March 2022 (1 page)
13 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (1 page)
14 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (1 page)
16 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 January 2021Director's details changed for Mr Amaan Bashir on 26 January 2021 (2 pages)
26 January 2021Registered office address changed from Longley House 561 Bradford Road Cleckheaton BD19 6BU England to 15 Carroll Street Bradford BD3 9QD on 26 January 2021 (1 page)
15 September 2020Registered office address changed from 1a Peace Street Bradford West Yorkshire BD4 8UF to Longley House 561 Bradford Road Cleckheaton BD19 6BU on 15 September 2020 (1 page)
11 May 2020Micro company accounts made up to 31 December 2019 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (1 page)
8 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 December 2017 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Notification of Amaan Bashir as a person with significant control on 4 January 2018 (2 pages)
17 February 2017Micro company accounts made up to 31 December 2016 (1 page)
17 February 2017Micro company accounts made up to 31 December 2016 (1 page)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 January 2016Registered office address changed from Office 19 Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT to 1a Peace Street Bradford West Yorkshire BD4 8UF on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Office 19 Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT to 1a Peace Street Bradford West Yorkshire BD4 8UF on 12 January 2016 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
13 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
13 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
18 March 2011Termination of appointment of Amaan Bashir as a secretary (1 page)
18 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
18 March 2011Termination of appointment of Amaan Bashir as a secretary (1 page)
28 September 2010Registered office address changed from Office 19 Tradeforce Building Cornwall Place Bradford West Yorkshire BD3 0PL on 28 September 2010 (2 pages)
28 September 2010Registered office address changed from Office 19 Tradeforce Building Cornwall Place Bradford West Yorkshire BD3 0PL on 28 September 2010 (2 pages)
13 September 2010Registered office address changed from 2 Beech Grove Bradford BD3 0PL United Kingdom on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 2 Beech Grove Bradford BD3 0PL United Kingdom on 13 September 2010 (1 page)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)