Company NameBeverley Medics Limited
DirectorNitin Rao
Company StatusActive
Company Number10281286
CategoryPrivate Limited Company
Incorporation Date15 July 2016(7 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Nitin Rao
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed15 July 2016(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address36 Burniston Road
Hull
HU5 4JY

Location

Registered AddressRiplingham House
Westoby Lane
Riplingham
East Riding Of Yorkshire
HU20 3XT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishRowley
WardDale
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (4 days from now)

Filing History

13 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 May 2023Cessation of Karkal Rao as a person with significant control on 5 December 2022 (1 page)
11 May 2023Cessation of Nita Rao as a person with significant control on 5 December 2022 (1 page)
11 May 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
11 May 2023Notification of Nitin Rao as a person with significant control on 5 December 2022 (2 pages)
5 December 2022Change of details for Karkal Rao as a person with significant control on 5 December 2022 (2 pages)
5 December 2022Change of details for Nita Rao as a person with significant control on 5 December 2022 (2 pages)
6 October 2022Registered office address changed from G06 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 6 October 2022 (1 page)
21 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 May 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
9 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 May 2021Memorandum and Articles of Association (4 pages)
21 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 April 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
28 April 2021Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
14 April 2021Registered office address changed from 36 Burniston Road Hull HU5 4JY United Kingdom to G06 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 14 April 2021 (1 page)
23 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
1 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 2
(41 pages)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 2
(41 pages)