Company NameFriends Of Manipay Hospital
DirectorsJayantha Dharmananthan Arnold and Sharvanandan Arnold
Company StatusActive
Company Number05483859
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 June 2005(18 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Jayantha Dharmananthan Arnold
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2005(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 Woodside Road
Northwood
Middlesex
HA6 3QE
Director NameMr Sharvanandan Arnold
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameMrs Meera Arnold
NationalityBritish
StatusCurrent
Appointed17 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
Herts
EN5 5TZ
Director NameDr Richard Kirupakaran Arnold
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address31a Old Kennels Lane
Olivers Battery
Winchester
Hampshire
SO22 4JR
Director NameDr Bo Cyrus Selvajeyan Mills
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Villa
Cripps Corner Staplecross
Robertsbridge
East Sussex
TN32 5QR

Contact

Telephone020 88822333
Telephone regionLondon

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Herts
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£22,389
Net Worth£13,764
Cash£13,764

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

16 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 October 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
3 August 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
17 April 2023Appointment of Dr George Selvandiran Mather as a director on 1 April 2023 (2 pages)
20 October 2022Total exemption full accounts made up to 30 June 2022 (14 pages)
15 August 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
17 September 2021Termination of appointment of Bo Cyrus Selvajeyan Mills as a director on 1 July 2020 (1 page)
14 September 2021Secretary's details changed for Mrs Meera Arnold on 14 September 2021 (1 page)
14 September 2021Director's details changed for Mr Sharvanandan Arnold on 14 September 2021 (2 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
19 November 2019Termination of appointment of Richard Kirupakaran Arnold as a director on 18 November 2019 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
19 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 July 2017Notification of Jayantha Arnold as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Jayantha Arnold as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
26 October 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
26 October 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
21 June 2016Annual return made up to 17 June 2016 no member list (6 pages)
21 June 2016Annual return made up to 17 June 2016 no member list (6 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
17 June 2015Annual return made up to 17 June 2015 no member list (6 pages)
17 June 2015Annual return made up to 17 June 2015 no member list (6 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
19 June 2014Annual return made up to 17 June 2014 no member list (6 pages)
19 June 2014Annual return made up to 17 June 2014 no member list (6 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
18 June 2013Annual return made up to 17 June 2013 no member list (6 pages)
18 June 2013Annual return made up to 17 June 2013 no member list (6 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
4 July 2012Annual return made up to 17 June 2012 no member list (6 pages)
4 July 2012Annual return made up to 17 June 2012 no member list (6 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
20 June 2011Annual return made up to 17 June 2011 no member list (6 pages)
20 June 2011Annual return made up to 17 June 2011 no member list (6 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
29 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
29 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
25 June 2010Director's details changed for Dr Richard Kirupakaran Arnold on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 17 June 2010 no member list (4 pages)
25 June 2010Annual return made up to 17 June 2010 no member list (4 pages)
25 June 2010Director's details changed for Professor Jayantha Arnold on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Richard Kirupakaran Arnold on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dr Richard Kirupakaran Arnold on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Professor Jayantha Arnold on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Professor Jayantha Arnold on 1 October 2009 (2 pages)
2 October 2009Annual return made up to 17/06/09 (3 pages)
2 October 2009Annual return made up to 17/06/09 (3 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
15 December 2008Annual return made up to 17/06/08 (3 pages)
15 December 2008Annual return made up to 17/06/08 (3 pages)
11 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
11 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 June 2007Annual return made up to 17/06/07 (2 pages)
28 June 2007Annual return made up to 17/06/07 (2 pages)
28 July 2006Annual return made up to 17/06/06 (2 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
28 July 2006Annual return made up to 17/06/06 (2 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2005Registered office changed on 28/12/05 from: 311 ballards lane london N12 8LY (1 page)
28 December 2005Registered office changed on 28/12/05 from: 311 ballards lane london N12 8LY (1 page)
17 June 2005Incorporation (32 pages)
17 June 2005Incorporation (32 pages)