Company NameSimeone Medical Services Limited
DirectorErcole Simeone
Company StatusActive
Company Number06093506
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Ercole Simeone
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
Secretary NameMr Brian Sidney Perks
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Falconer Street
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FE

Location

Registered AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Dr Ercole Simeone
100.00%
Ordinary

Financials

Year2014
Net Worth£16,880
Cash£24,909
Current Liabilities£9,682

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 Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

14 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
24 February 2019Director's details changed for Dr Ercole Simeone on 12 February 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 June 2018Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page)
5 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(3 pages)
28 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Registered office address changed from 32 Milliners Way Bishop's Stortford Hertfordshire CM23 4GG on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Brian Perks as a secretary (1 page)
2 June 2014Registered office address changed from 32 Milliners Way Bishop's Stortford Hertfordshire CM23 4GG on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Brian Perks as a secretary (1 page)
2 June 2014Registered office address changed from 32 Milliners Way Bishop's Stortford Hertfordshire CM23 4GG on 2 June 2014 (1 page)
21 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Registered office address changed from 3 Falconer Street, St Michaels Mead, Bishop`S Stortford Herts CM23 4FE on 29 December 2013 (1 page)
29 December 2013Registered office address changed from 3 Falconer Street, St Michaels Mead, Bishop`S Stortford Herts CM23 4FE on 29 December 2013 (1 page)
23 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
23 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Director's details changed for Dr Ercole Simeone on 12 February 2010 (2 pages)
29 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Dr Ercole Simeone on 12 February 2010 (2 pages)
29 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
17 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
13 February 2009Return made up to 12/02/09; full list of members (3 pages)
13 February 2009Return made up to 12/02/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 May 2008Return made up to 12/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2008Return made up to 12/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
12 February 2007Incorporation (11 pages)
12 February 2007Incorporation (11 pages)