Company NameKalan Healthcare Limited
DirectorAli Mohammed Hussain Kalan
Company StatusActive
Company Number05139129
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Previous NameKALN Healthcare Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Ali Mohammed Hussain Kalan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2004(2 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleEnt Surgeon
Country of ResidenceEngland
Correspondence Address30 Queens Walk
Kingsbury
London
NW9 8ER
Secretary NameRafat Sakineh Kalan
NationalityBritish
StatusCurrent
Appointed11 June 2004(2 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address30 Queens Walk
Kingsbury
London
NW9 8ER
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.entpak.com

Location

Registered Address30 Queens Walk
Kingsbury
London
NW9 8ER
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London

Shareholders

1 at £1Mr Ali Mohammed Hussain Kalan
50.00%
Ordinary
1 at £1Mrs Rafat Sakineh Kalan
50.00%
Ordinary

Financials

Year2014
Net Worth£414
Cash£17,947
Current Liabilities£19,282

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

10 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
7 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
28 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
13 July 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
7 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
9 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
30 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Ali Mohammed Hussain Kalan on 27 May 2010 (2 pages)
15 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Ali Mohammed Hussain Kalan on 27 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
4 June 2009Return made up to 27/05/09; full list of members (3 pages)
4 June 2009Return made up to 27/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 June 2008Return made up to 27/05/08; full list of members (3 pages)
24 June 2008Return made up to 27/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 June 2007Return made up to 27/05/07; no change of members (6 pages)
15 June 2007Return made up to 27/05/07; no change of members (6 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 June 2006Return made up to 27/05/06; full list of members (6 pages)
1 June 2006Return made up to 27/05/06; full list of members (6 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
6 July 2005Return made up to 27/05/05; full list of members (6 pages)
6 July 2005Return made up to 27/05/05; full list of members (6 pages)
29 June 2004Company name changed kaln healthcare LIMITED\certificate issued on 29/06/04 (2 pages)
29 June 2004Company name changed kaln healthcare LIMITED\certificate issued on 29/06/04 (2 pages)
22 June 2004Registered office changed on 22/06/04 from: rosewood & co 21 the green london N14 7AB (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: rosewood & co 21 the green london N14 7AB (1 page)
3 June 2004Registered office changed on 03/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
27 May 2004Incorporation (6 pages)
27 May 2004Incorporation (6 pages)