Company NameGlobal Kidney Academy Limited
Company StatusDissolved
Company Number07158635
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameProf Abdel Meguid El Nahas
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleConsultant Renal Physician
Country of ResidenceEngland
Correspondence AddressB12 Taylors Court
Parkgate
Rotherham
South Yorkshire
S62 6NU
Secretary NameDenise Smith
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address338 Loxley Road
Sheffield
South Yorkshire
S6 4TJ

Contact

Websiteglobalkidneyacademy.co.uk
Email address[email protected]

Location

Registered AddressB12 Taylors Court
Parkgate
Rotherham
South Yorkshire
S62 6NU
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Abdel Meguid Hassan El Nahas
100.00%
Ordinary

Financials

Year2014
Net Worth£2,482
Cash£8,834
Current Liabilities£6,873

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

18 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
26 September 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
1 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 July 2018Change of details for Prof. Abdel Meguid El Nahas as a person with significant control on 9 July 2018 (2 pages)
10 July 2018Director's details changed for Prof. Abdel Meguid El Nahas on 9 July 2018 (2 pages)
3 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Registered office address changed from 1 Swinton Meadows Business Park Meadow Way Mexborough South Yorkshire S64 8BE on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 1 Swinton Meadows Business Park Meadow Way Mexborough South Yorkshire S64 8BE on 10 April 2014 (1 page)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
12 February 2013Registered office address changed from Flat 1 Ryecroft Court Ryecroft Glen Road Dore Sheffiel South Yorkshire S17 3NG United Kingdom on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Flat 1 Ryecroft Court Ryecroft Glen Road Dore Sheffiel South Yorkshire S17 3NG United Kingdom on 12 February 2013 (1 page)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
23 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
25 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
25 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
16 February 2010Incorporation (35 pages)
16 February 2010Incorporation (35 pages)