Company NameNilaa ( Yorkshire ) Limited
DirectorsElanchezzian Balakumar and Rahini Jeyapaul
Company StatusActive
Company Number09710295
CategoryPrivate Limited Company
Incorporation Date30 July 2015(8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameElanchezzian Balakumar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
Director NameDr Rahini Jeyapaul
Date of BirthApril 1984 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson Robson Licence 33-35exchange Street
Driffield
East Yorkshire
YO25 6LL

Location

Registered Address33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

8 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 January 2020Director's details changed for Mrs. Rahini Jeyapaul on 11 January 2020 (2 pages)
14 January 2020Cessation of Rahini Jeyapaul as a person with significant control on 6 April 2016 (1 page)
13 January 2020Change of details for Mrs. Rahini Jeyapaul as a person with significant control on 14 July 2016 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
3 July 2018Notification of Rahini Jeyapaul as a person with significant control on 6 April 2016 (2 pages)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
14 July 2017Change of details for Mrs. Rahini Jeyapaul as a person with significant control on 14 July 2016 (2 pages)
14 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
14 July 2017Change of details for Mrs. Rahini Jeyapaul as a person with significant control on 14 July 2016 (2 pages)
14 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
13 April 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
13 April 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
22 March 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
22 March 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
14 July 2016Director's details changed for Elanchezzian Balakumar on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mrs. Rahini Jeyapaul on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Elanchezzian Balakumar on 14 July 2016 (2 pages)
14 July 2016Registered office address changed from 34 Normandy Avenue Beverley East Yorkshire HU17 8PE England to 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 14 July 2016 (1 page)
14 July 2016Director's details changed for Elanchezzian Balakumar on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mrs. Rahini Jeyapaul on 14 July 2016 (2 pages)
14 July 2016Registered office address changed from 34 Normandy Avenue Beverley East Yorkshire HU17 8PE England to 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 14 July 2016 (1 page)
14 July 2016Director's details changed for Mrs. Rahini Jeyapaul on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mrs. Rahini Jeyapaul on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Elanchezzian Balakumar on 14 July 2016 (2 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 100
(28 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 100
(28 pages)