Company NameMkmhealthcare Limited
DirectorManjit Kaur Mair
Company StatusActive
Company Number06002008
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Manjit Kaur Mair
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Worton Way
Isleworth
Middlesex
TW7 4AU
Director NameLisa Burrage
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Clitherow Avenue
Hanwell
London
W7 2BJ
Secretary NameLisa Burrage
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Clitherow Avenue
Hanwell
London
W7 2BJ

Contact

Websitewww.mkmhealthcare.co.uk
Email address[email protected]
Telephone020 30867747
Telephone regionLondon

Location

Registered Address104 Worton Way
Isleworth
Middlesex
TW7 4AU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Manjit Mair
50.00%
Ordinary
50 at £1Pavneeta Mair
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,754
Cash£4,546
Current Liabilities£34,665

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 4 weeks from now)

Charges

21 December 2010Delivered on: 8 January 2011
Persons entitled: Elfcrown Properties Limited

Classification: Rent deposit
Secured details: £20000 due or to become due from the company to the chargee.
Particulars: The amount secured by the rent deposit deed.
Outstanding

Filing History

31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
18 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
30 March 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
21 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 October 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
27 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 September 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 February 2012Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
21 January 2012Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
8 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
9 August 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
18 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Manjit Mair on 14 November 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
16 April 2009Accounts for a dormant company made up to 30 November 2007 (2 pages)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
7 August 2008Appointment terminate, director and secretary lisa burrage logged form (1 page)
5 August 2008Registered office changed on 05/08/2008 from 7 clitherow avenue hanwell london W7 2BJ (1 page)
17 December 2007Return made up to 17/11/07; full list of members (2 pages)
17 November 2006Incorporation (13 pages)