Company NameSports Healing Ltd
DirectorsChinmay Madhukar Gupte and Cynthia Gupte
Company StatusActive
Company Number05540087
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Previous NameGupte Productions Limited

Business Activity

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

Directors

Director NameMr Chinmay Madhukar Gupte
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2005(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NameDr Cynthia Gupte
NationalityBritish
StatusCurrent
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Cynthia Gupte
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(8 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Cynthia Gupte
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Adam House
Fitzroy Square
London
W1T 5HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesportshealing.co.uk
Telephone020 74835160
Telephone regionLondon

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Chinmay Gupte
75.00%
Ordinary
1 at £1Cynthia Gupte
25.00%
Ordinary

Financials

Year2014
Net Worth£81,793
Cash£124,629
Current Liabilities£85,374

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

24 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
22 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
22 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4
(4 pages)
28 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4
(4 pages)
19 August 2015Registered office address changed from C/O Arthur G Mead 1 Adam House Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
19 August 2015Registered office address changed from C/O Arthur G Mead 1 Adam House Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(4 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(4 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 October 2013Termination of appointment of Cynthia Gupte as a director (1 page)
30 October 2013Appointment of Dr Cynthia Gupte as a director (2 pages)
30 October 2013Appointment of Dr Cynthia Gupte as a director (2 pages)
30 October 2013Termination of appointment of Cynthia Gupte as a director (1 page)
23 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(4 pages)
23 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(4 pages)
20 September 2013Appointment of Mrs Cynthia Gupte as a director (2 pages)
20 September 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 4
(3 pages)
20 September 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 4
(3 pages)
20 September 2013Appointment of Mrs Cynthia Gupte as a director (2 pages)
20 September 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 4
(3 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
4 September 2012Secretary's details changed for Dr Cynthia Gupte on 18 August 2012 (1 page)
4 September 2012Director's details changed for Mr Chinmay Madhukar Gupte on 18 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Chinmay Madhukar Gupte on 18 August 2012 (2 pages)
4 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
4 September 2012Secretary's details changed for Dr Cynthia Gupte on 18 August 2012 (1 page)
13 June 2012Company name changed gupte productions LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2012Company name changed gupte productions LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2012Registered office address changed from 12 Denbigh Road London W13 8PX United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 12 Denbigh Road London W13 8PX United Kingdom on 12 June 2012 (1 page)
10 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
4 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
21 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
10 May 2010Registered office address changed from 5 Princes Road London W13 9AS on 10 May 2010 (1 page)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 May 2010Director's details changed for Chinmay Madhukar Gupte on 10 April 2010 (2 pages)
10 May 2010Registered office address changed from 5 Princes Road London W13 9AS on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Cynthia Gupte on 10 April 2010 (2 pages)
10 May 2010Director's details changed for Chinmay Madhukar Gupte on 10 April 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 May 2010Secretary's details changed for Cynthia Gupte on 10 April 2010 (2 pages)
1 September 2009Return made up to 18/08/09; full list of members (3 pages)
1 September 2009Return made up to 18/08/09; full list of members (3 pages)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 September 2008Return made up to 18/08/08; full list of members (3 pages)
9 September 2008Return made up to 18/08/08; full list of members (3 pages)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
11 September 2007Return made up to 18/08/07; full list of members (2 pages)
11 September 2007Return made up to 18/08/07; full list of members (2 pages)
6 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
6 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
13 September 2006Return made up to 18/08/06; full list of members (6 pages)
13 September 2006Return made up to 18/08/06; full list of members (6 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Incorporation (17 pages)
18 August 2005Incorporation (17 pages)