Company NameJuvida Clinics Ltd
DirectorMohammed Shakeel Ahmed
Company StatusActive
Company Number09595578
CategoryPrivate Limited Company
Incorporation Date18 May 2015(8 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 NameMr Mohammed Shakeel Ahmed
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Salkeld Street
Rochdale
Lancashire
OL11 1PS
Director NameDr Usman Asghar
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director NameMr Aasim Hashmi
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director NameMr Mohammed Shakeel Ahmed
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director NameMr Ersilan Haroon Hussain
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Director NameMr Aasim Siddique Hashmi
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE

Location

Registered AddressUnit 6 Acorn Business Park
Keighley Road
Skipton
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

23 June 2023Delivered on: 23 June 2023
Persons entitled: Business & Enterprise Finance LTD

Classification: A registered charge
Particulars: Fixed & floating charge over all company assets. Contains negative pledge.
Outstanding

Filing History

4 January 2024Unaudited abridged accounts made up to 31 December 2022 (8 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
23 June 2023Registration of charge 095955780001, created on 23 June 2023 (19 pages)
3 January 2023Total exemption full accounts made up to 31 December 2021 (11 pages)
3 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
16 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
18 May 2021Registered office address changed from 72 White Lee Road Batley WF17 8AF England to Unit 6 Acorn Business Park Keighley Road Skipton BD23 2UE on 18 May 2021 (1 page)
1 April 2021Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX to 72 White Lee Road Batley WF17 8AF on 1 April 2021 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 July 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 August 2019Cessation of Ersilan Haroon Hussain as a person with significant control on 11 July 2019 (1 page)
23 August 2019Termination of appointment of Ersilan Haroon Hussain as a director on 11 July 2019 (1 page)
23 August 2019Notification of Mohammed Shakeel Ahmed as a person with significant control on 11 July 2019 (2 pages)
23 August 2019Appointment of Dr Mohammed Shakeel Ahmed as a director on 11 July 2019 (2 pages)
9 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
2 July 2019Registered office address changed from 6 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 2 July 2019 (2 pages)
5 March 2019Termination of appointment of Aasim Siddique Hashmi as a director on 15 December 2018 (1 page)
28 December 2018Compulsory strike-off action has been discontinued (1 page)
28 December 2018Compulsory strike-off action has been suspended (1 page)
27 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
6 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 July 2018Notification of Ersilan Haroon Hussain as a person with significant control on 23 January 2018 (2 pages)
7 May 2018Appointment of Mr Aasim Siddique Hashmi as a director on 3 May 2018 (2 pages)
23 January 2018Termination of appointment of Usman Asghar as a director on 17 May 2017 (1 page)
23 January 2018Termination of appointment of Aasim Hashmi as a director on 17 May 2017 (1 page)
23 January 2018Termination of appointment of Mohammed Shakeel Ahmed as a director on 17 May 2017 (1 page)
23 January 2018Appointment of Mr Ersilan Haroon Hussain as a director on 17 May 2017 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
18 February 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 February 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 February 2017Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
14 February 2017Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
14 January 2017Previous accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
14 January 2017Previous accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
26 September 2016Director's details changed for Dr Usman Asghar on 18 May 2015 (2 pages)
26 September 2016Director's details changed for Dr Mohammed Shakeel Ahmed on 30 December 2015 (2 pages)
26 September 2016Director's details changed for Dr Usman Asghar on 18 May 2015 (2 pages)
26 September 2016Director's details changed for Dr Aasim Hashmi on 18 May 2015 (2 pages)
26 September 2016Director's details changed for Dr Mohammed Shakeel Ahmed on 30 December 2015 (2 pages)
26 September 2016Director's details changed for Dr Aasim Hashmi on 18 May 2015 (2 pages)
15 June 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 150
(3 pages)
15 June 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 150
(3 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
5 April 2016Registered office address changed from 72 White Lee Road Batley West Yorkshire WF17 8AF England to 6 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 72 White Lee Road Batley West Yorkshire WF17 8AF England to 6 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 5 April 2016 (1 page)
18 March 2016Appointment of Dr Mohammed Shakeel Ahmed as a director on 30 December 2015 (2 pages)
18 March 2016Appointment of Dr Mohammed Shakeel Ahmed as a director on 30 December 2015 (2 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)