Company NameSouth Kirkby Eye Care Ltd
Company StatusActive
Company Number08538172
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Sogy Alex Thachankary
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(2 weeks, 2 days after company formation)
Appointment Duration10 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressChurch View Health Centre Langthwaite Road
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Syed Sarwar Ali
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
LS26 9BH
Secretary NameMr Syed Sarwar Ali
StatusCurrent
Appointed01 December 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
LS26 9BH
Director NameMr Bhavesh Dayasharan Patel
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleOptician
Country of ResidenceEngland
Correspondence AddressChurch View Health Centre Langthwaite Road
South Kirkby
West Yorkshire
WF9 3AP
Director NameMiss Ann Veronica Wells
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View Health Centre Langthwaite Road
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMiss Ann Veronica Wells
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressChurch View Health Centre Langthwaite Road
South Kirkby
West Yorkshire
WF9 3AP
Director NameDr Antonia Jane Schlesinger
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 2015)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View Health Centre Langthwaite Road
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Steve Keedy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressChurch View Health Centre Langthwaite Road
South Kirkby
West Yorkshire
WF9 3AP
Director NameTMT Health Care Ltd (Corporation)
StatusResigned
Appointed21 May 2013(same day as company formation)
Correspondence Address10 The Oval
St Johns Walk
Wakefield
West Yorkshire
WF1 3QB

Contact

Websitesouthkirkbyeyecare.co.uk
Telephone01977 648844
Telephone regionPontefract

Location

Registered AddressChurch View Health Centre
Langthwaite Road
South Kirkby
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

51 at £1Syed Sarwar Ali
51.00%
Ordinary
49 at £1Tmt Health Care LTD
49.00%
Ordinary

Financials

Year2014
Net Worth-£27,003
Cash£962
Current Liabilities£29,855

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
1 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
9 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
5 December 2021Appointment of Mr Bhavesh Dayasharan Patel as a director on 5 December 2021 (2 pages)
24 August 2021Change of details for Mr Sayed Sarwar Ali as a person with significant control on 24 August 2021 (2 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
28 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 May 2019 (3 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 December 2015Termination of appointment of a director (1 page)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Termination of appointment of a director (1 page)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
2 December 2015Termination of appointment of Ann Veronica Wells as a secretary on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Steve Keedy as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Ann Veronica Wells as a secretary on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Steve Keedy as a director on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Ann Veronica Wells as a director on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Ann Veronica Wells as a director on 1 December 2015 (1 page)
1 December 2015Appointment of Mr Syed Sarwar Ali as a secretary on 1 December 2015 (2 pages)
1 December 2015Termination of appointment of Ann Veronica Wells as a secretary on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Ann Veronica Wells as a secretary on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Steve Keedy as a director on 1 December 2015 (1 page)
1 December 2015Appointment of Mr Syed Sarwar Ali as a director on 1 December 2015 (2 pages)
1 December 2015Termination of appointment of Steve Keedy as a director on 1 December 2015 (1 page)
1 December 2015Appointment of Mr Syed Sarwar Ali as a secretary on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Syed Sarwar Ali as a director on 1 December 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 March 2015Appointment of Mr Steve Keedy as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Ms Ann Veronica Wells as a director on 21 May 2013 (2 pages)
24 March 2015Appointment of Ms Ann Veronica Wells as a director on 21 May 2013 (2 pages)
24 March 2015Appointment of Mr Steve Keedy as a director on 24 March 2015 (2 pages)
22 March 2015Termination of appointment of Ann Veronica Wells as a director on 23 March 2014 (1 page)
22 March 2015Termination of appointment of Ann Veronica Wells as a director on 23 March 2014 (1 page)
11 February 2015Termination of appointment of Antonia Jane Schlesinger as a director on 6 February 2015 (1 page)
11 February 2015Termination of appointment of Antonia Jane Schlesinger as a director on 6 February 2015 (1 page)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(5 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(5 pages)
11 February 2015Termination of appointment of Antonia Jane Schlesinger as a director on 6 February 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(6 pages)
18 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(6 pages)
7 June 2013Termination of appointment of Tmt Health Care Ltd as a director (1 page)
7 June 2013Termination of appointment of Tmt Health Care Ltd as a director (1 page)
7 June 2013Appointment of Dr Sogy Alex Thachankary as a director (2 pages)
7 June 2013Appointment of Dr Sogy Alex Thachankary as a director (2 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
28 May 2013Appointment of Dr. Antonia Jane Schlesinger as a director (2 pages)
28 May 2013Appointment of Dr. Antonia Jane Schlesinger as a director (2 pages)
21 May 2013Incorporation (24 pages)
21 May 2013Incorporation (24 pages)