Company NameK.S. Medical Services Ltd
DirectorKaren Naomi Singarayer
Company StatusActive
Company Number05445458
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Karen Naomi Singarayer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 201 Haverstock Hill
London
NW3 4QG
Secretary NameSantana Canisius Luis
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 201 Haverstock Hill
London
NW3 4QG

Location

Registered Address2nd Floor
201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ms Karen Naomi Singarayer
100.00%
Ordinary

Financials

Year2014
Net Worth£148
Cash£1,501
Current Liabilities£7,443

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

30 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
12 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
7 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 June 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
30 September 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
29 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
17 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
3 December 2015Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 3 December 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Director's details changed for Ms Karen Naomi Singarayer on 12 August 2014 (2 pages)
8 May 2015Director's details changed for Ms Karen Naomi Singarayer on 12 August 2014 (2 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for Ms Karen Naomi Singarayer on 8 May 2013 (2 pages)
8 May 2013Secretary's details changed for Santana Canisius Luis on 8 May 2013 (1 page)
8 May 2013Secretary's details changed for Santana Canisius Luis on 8 May 2013 (1 page)
8 May 2013Secretary's details changed for Santana Canisius Luis on 8 May 2013 (1 page)
8 May 2013Director's details changed for Ms Karen Naomi Singarayer on 8 May 2013 (2 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for Ms Karen Naomi Singarayer on 8 May 2013 (2 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Registered office address changed from 40 Whitehouse Way Southgate London N14 7LT on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 40 Whitehouse Way Southgate London N14 7LT on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 40 Whitehouse Way Southgate London N14 7LT on 6 December 2011 (1 page)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Karen Naomi Singarayer on 6 May 2010 (2 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Karen Naomi Singarayer on 6 May 2010 (2 pages)
1 June 2010Director's details changed for Karen Naomi Singarayer on 6 May 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Return made up to 06/05/09; full list of members (10 pages)
19 May 2009Return made up to 06/05/09; full list of members (10 pages)
13 May 2009Secretary's change of particulars / santana luis / 01/05/2009 (1 page)
13 May 2009Director's change of particulars / karen singarayer / 01/05/2009 (1 page)
13 May 2009Director's change of particulars / karen singarayer / 01/05/2009 (1 page)
13 May 2009Secretary's change of particulars / santana luis / 01/05/2009 (1 page)
7 April 2009Registered office changed on 07/04/2009 from 410 horns road barkingside essex IG6 1BT (1 page)
7 April 2009Amended accounts made up to 31 March 2008 (4 pages)
7 April 2009Registered office changed on 07/04/2009 from 410 horns road barkingside essex IG6 1BT (1 page)
7 April 2009Amended accounts made up to 31 March 2008 (4 pages)
17 February 2009Return made up to 06/05/08; full list of members (3 pages)
17 February 2009Return made up to 06/05/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2008Return made up to 06/05/07; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Return made up to 06/05/07; full list of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 May 2006Return made up to 06/05/06; full list of members (6 pages)
19 May 2006Return made up to 06/05/06; full list of members (6 pages)
23 November 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
23 November 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
6 May 2005Incorporation (16 pages)
6 May 2005Incorporation (16 pages)