Company NameSharma Cardiology Solutions Ltd
DirectorsMisha Sharma and Rajan Sharma
Company StatusActive
Company Number06285822
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Misha Sharma
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Sandy Lane
Sutton
Surrey
SM2 7PQ
Director NameDr Rajan Sharma
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleConsultant Cardiologist
Country of ResidenceEngland
Correspondence Address45 Sandy Lane
Sutton
Surrey
SM2 7PQ
Secretary NameMrs Misha Sharma
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Moon Heather Close
Kingswood
Tadworth
Surrey
KT20 6NY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitesharmacardiologysolutions.co.uk

Location

Registered AddressHunters Moon Heather Close
Kingswood
Tadworth
Surrey
KT20 6NY
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

10 at £1Misha Sharma & Dr Rajan Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth£45,340
Cash£114,715
Current Liabilities£71,276

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

6 December 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
1 November 2023Confirmation statement made on 19 October 2023 with updates (5 pages)
8 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
7 November 2022Confirmation statement made on 19 October 2022 with updates (5 pages)
2 December 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
25 November 2021Registered office address changed from C/O Dr Rajan Sharma 45 Sandy Lane South Cheam Sutton Surrey SM2 7PQ to Hunters Moon Heather Close Kingswood Tadworth Surrey KT20 6NY on 25 November 2021 (1 page)
28 October 2021Confirmation statement made on 19 October 2021 with updates (5 pages)
7 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
29 October 2020Confirmation statement made on 19 October 2020 with updates (5 pages)
28 October 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
4 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
17 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
11 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
2 August 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
22 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Notification of Rajan Sharma as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Rajan Sharma as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Rajan Sharma as a person with significant control on 6 April 2016 (2 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(5 pages)
11 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(5 pages)
14 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(5 pages)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(5 pages)
7 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
4 October 2011Secretary's details changed for Mrs Misha Sharma on 4 October 2011 (1 page)
4 October 2011Director's details changed for Dr Rajan Sharma on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mrs Misha Sharma on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mrs Misha Sharma on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Dr Rajan Sharma on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Mrs Misha Sharma on 4 October 2011 (1 page)
4 October 2011Secretary's details changed for Mrs Misha Sharma on 4 October 2011 (1 page)
4 October 2011Director's details changed for Dr Rajan Sharma on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mrs Misha Sharma on 4 October 2011 (2 pages)
5 August 2011Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
4 August 2011Register inspection address has been changed from 5 Crowntree Close Isleworth Middlesex TW7 5PF United Kingdom (1 page)
4 August 2011Register inspection address has been changed from 5 Crowntree Close Isleworth Middlesex TW7 5PF United Kingdom (1 page)
11 July 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 June 2011Registered office address changed from 5 Crowntree Close Osterley Middlesex TW7 5PF on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 5 Crowntree Close Osterley Middlesex TW7 5PF on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 5 Crowntree Close Osterley Middlesex TW7 5PF on 6 June 2011 (1 page)
5 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 July 2010Director's details changed for Dr Rajan Sharma on 19 June 2010 (2 pages)
14 July 2010Director's details changed for Mrs Misha Sharma on 19 June 2010 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Director's details changed for Mrs Misha Sharma on 19 June 2010 (2 pages)
14 July 2010Director's details changed for Dr Rajan Sharma on 19 June 2010 (2 pages)
14 July 2010Secretary's details changed for Misha Sharma on 19 June 2010 (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Secretary's details changed for Misha Sharma on 19 June 2010 (1 page)
23 December 2009Annual return made up to 19 June 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 19 June 2009 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 September 2008Return made up to 19/06/08; full list of members (7 pages)
10 September 2008Return made up to 19/06/08; full list of members (7 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New secretary appointed;new director appointed (2 pages)
4 July 2007Ad 22/06/07-22/06/07 £ si 10@1=10 £ ic 2/12 (2 pages)
4 July 2007Ad 22/06/07-22/06/07 £ si 10@1=10 £ ic 2/12 (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New secretary appointed;new director appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
19 June 2007Incorporation (13 pages)
19 June 2007Incorporation (13 pages)