Company NamePlatinum Medicals Group Ltd.
DirectorAmaan Bashir
Company StatusActive
Company Number07850976
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 5 months ago)
Previous NamesGlobal Medico Services Ltd and Premier Medicals Group Ltd.

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Amaan Bashir
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(6 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carroll Street
Bradford
West Yorkshire
BD3 9QD
Director NameMr Amaan Bashir
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTradeforce Building Cornwall Place
Bradford
BD8 7JT
Director NameMrs Saima Akbar
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beech Grove
Bradford
West Yorkshire
BD3 0PL

Location

Registered Address15 Carroll Street
Bradford
West Yorkshire
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£198,644
Cash£42,249
Current Liabilities£28,605

Accounts

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

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

25 October 2023Micro company accounts made up to 31 March 2023 (1 page)
22 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
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)
22 September 2022Micro company accounts made up to 31 December 2021 (1 page)
9 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (1 page)
4 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
9 February 2021Registered office address changed from 2 Beech Grove Bradford BD3 0PL to 15 Carroll Street Bradford West Yorkshire BD3 9QD on 9 February 2021 (2 pages)
26 May 2020Registered office address changed from 1 Beech Grove Bradford West Yorkshire BD3 0PL England to 2 Beech Grove Bradford Bd3 Opl on 26 May 2020 (2 pages)
23 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 December 2019 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (1 page)
15 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (1 page)
5 September 2018Notification of Amaan Bashir as a person with significant control on 4 April 2018 (2 pages)
5 April 2018Change of details for Ms Saima Akbar as a person with significant control on 1 February 2018 (2 pages)
4 April 2018Cessation of Saima Akbar as a person with significant control on 1 February 2018 (1 page)
4 April 2018Cessation of Saima Akbar as a person with significant control on 1 February 2018 (1 page)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
4 April 2018Appointment of Mr Amaan Bashir as a director on 1 February 2018 (2 pages)
27 February 2018Termination of appointment of Saima Akbar as a director on 1 January 2018 (1 page)
25 January 2018Notification of Saima Akbar as a person with significant control on 25 January 2018 (2 pages)
25 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
16 February 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
16 February 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
13 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
13 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
25 March 2016Change of name notice (2 pages)
25 March 2016Change of name notice (2 pages)
16 February 2016Termination of appointment of Amaan Bashir as a director on 1 February 2016 (1 page)
16 February 2016Termination of appointment of Amaan Bashir as a director on 1 February 2016 (1 page)
16 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Termination of appointment of Amaan Bashir as a director on 1 February 2016 (1 page)
16 February 2016Appointment of Mrs Saima Akbar as a director on 1 February 2016 (2 pages)
16 February 2016Appointment of Mrs Saima Akbar as a director on 1 February 2016 (2 pages)
16 February 2016Termination of appointment of Amaan Bashir as a director on 1 February 2016 (1 page)
11 February 2016Company name changed global medico services LTD\certificate issued on 11/02/16
  • RES15 ‐ Change company name resolution on 2016-01-28
(2 pages)
11 February 2016Change of name notice (2 pages)
11 February 2016Company name changed global medico services LTD\certificate issued on 11/02/16
  • RES15 ‐ Change company name resolution on 2016-01-28
(2 pages)
11 February 2016Change of name notice (2 pages)
4 February 2016Registered office address changed from Unit 1a Peace Street Bradford West Yorkshire BD4 8UF to 1 Beech Grove Bradford West Yorkshire BD3 0PL on 4 February 2016 (1 page)
4 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 February 2016Registered office address changed from Unit 1a Peace Street Bradford West Yorkshire BD4 8UF to 1 Beech Grove Bradford West Yorkshire BD3 0PL on 4 February 2016 (1 page)
4 December 2015Registered office address changed from Tradeforce Building Cornwall Place Bradford BD8 7JT to Unit 1a Peace Street Bradford West Yorkshire BD4 8UF on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from Tradeforce Building Cornwall Place Bradford BD8 7JT to Unit 1a Peace Street Bradford West Yorkshire BD4 8UF on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from Tradeforce Building Cornwall Place Bradford BD8 7JT to Unit 1a Peace Street Bradford West Yorkshire BD4 8UF on 4 December 2015 (2 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
11 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
11 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
23 July 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
23 July 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
10 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
17 November 2011Incorporation (24 pages)
17 November 2011Incorporation (24 pages)