Company NameAnanta Medicare Ltd
DirectorPradeep Kumar Jain
Company StatusActive
Company Number06567448
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Previous NameAnanta Medi Care Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Pradeep Kumar Jain
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed16 April 2009(1 year after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressSuite 1 2 Station Court
Townmead Road
Fulham London
SW6 2PY
Secretary NameMr Sunil Kumar
StatusCurrent
Appointed05 July 2010(2 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressSuite 1 2 Station Court
Townmead Road
Fulham London
SW6 2PY
Director NameMs Gaetanne Sharon Antat
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleLegal Secretary
Country of ResidenceSeychelles
Correspondence AddressLe Niole
Mahe
Seychelles
Director NameMr Stephen John Henry Hurst
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2010)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Trelake Road
St Austell
Cornwall
PL25 5NH
Secretary NameMr Neil Martin Woodward
NationalityBritish
StatusResigned
Appointed08 September 2009(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hillside Meadows
Foxhole
St Austell
Cornwall
PL26 7TA
Secretary NameIntershore Consult (UK) Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence AddressVernon House Sicilian Avenue
London
WC1A 2QS

Contact

Websiteanantamedicare.co.uk
Telephone020 73719666
Telephone regionLondon

Location

Registered AddressSuite 1 2 Station Court
Townmead Road
Fulham London
SW6 2PY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Pradeep Kumar Jain
100.00%
Ordinary

Financials

Year2014
Net Worth-£294,560
Cash£319,660
Current Liabilities£3,759,244

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

21 September 2020Full accounts made up to 31 December 2019 (19 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (19 pages)
13 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
19 January 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
14 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
15 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
3 February 2014Full accounts made up to 30 April 2013 (10 pages)
3 February 2014Full accounts made up to 30 April 2013 (10 pages)
20 September 2013Registered office address changed from Suite 1 2 Station Court Imperial Wharf Townmead Road Fulham London London SW6 2PY United Kingdom on 20 September 2013 (1 page)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Registered office address changed from Suite 1 2 Station Court Imperial Wharf Townmead Road Fulham London London SW6 2PY United Kingdom on 20 September 2013 (1 page)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
25 January 2013Accounts for a small company made up to 30 April 2012 (4 pages)
25 January 2013Accounts for a small company made up to 30 April 2012 (4 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a small company made up to 30 April 2011 (4 pages)
24 January 2012Accounts for a small company made up to 30 April 2011 (4 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
24 September 2010Director's details changed for Mr Pradeep Kumar Jain on 8 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Pradeep Kumar Jain on 8 September 2010 (2 pages)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Mr Pradeep Kumar Jain on 8 September 2010 (2 pages)
29 July 2010Appointment of Mr Sunil Kumar as a secretary (1 page)
29 July 2010Appointment of Mr Sunil Kumar as a secretary (1 page)
2 July 2010Termination of appointment of Stephen Hurst as a director (1 page)
2 July 2010Termination of appointment of Neil Woodward as a secretary (1 page)
2 July 2010Termination of appointment of Neil Woodward as a secretary (1 page)
2 July 2010Termination of appointment of Stephen Hurst as a director (1 page)
5 December 2009Registered office address changed from 40 Fore Street St. Austell Cornwall PL25 5ER on 5 December 2009 (1 page)
5 December 2009Registered office address changed from 40 Fore Street St. Austell Cornwall PL25 5ER on 5 December 2009 (1 page)
5 December 2009Registered office address changed from 40 Fore Street St. Austell Cornwall PL25 5ER on 5 December 2009 (1 page)
10 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
20 October 2009Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS on 20 October 2009 (2 pages)
20 October 2009Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS on 20 October 2009 (2 pages)
27 September 2009Director appointed stephen hurst (1 page)
27 September 2009Director appointed stephen hurst (1 page)
25 September 2009Return made up to 08/09/09; full list of members (5 pages)
25 September 2009Return made up to 08/09/09; full list of members (5 pages)
11 September 2009Appointment terminated secretary intershore consult (uk) LIMITED (1 page)
11 September 2009Secretary appointed neil martin woodward (1 page)
11 September 2009Appointment terminated secretary intershore consult (uk) LIMITED (1 page)
11 September 2009Secretary appointed neil martin woodward (1 page)
3 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 July 2009Return made up to 16/04/09; full list of members (3 pages)
30 July 2009Return made up to 16/04/09; full list of members (3 pages)
22 July 2009Director appointed mr pradeep kumar jain (1 page)
22 July 2009Director appointed mr pradeep kumar jain (1 page)
21 July 2009Appointment terminated director gaetanne antat (1 page)
21 July 2009Secretary's change of particulars / intershore consult (uk) LIMITED / 02/03/2009 (1 page)
21 July 2009Appointment terminated director gaetanne antat (1 page)
21 July 2009Secretary's change of particulars / intershore consult (uk) LIMITED / 02/03/2009 (1 page)
4 July 2009Registered office changed on 04/07/2009 from office 4 59-60 russell square london WC1B 4HP (1 page)
4 July 2009Registered office changed on 04/07/2009 from office 4 59-60 russell square london WC1B 4HP (1 page)
22 May 2008Memorandum and Articles of Association (10 pages)
22 May 2008Memorandum and Articles of Association (10 pages)
16 May 2008Company name changed ananta medi care LTD\certificate issued on 19/05/08 (2 pages)
16 May 2008Company name changed ananta medi care LTD\certificate issued on 19/05/08 (2 pages)
16 April 2008Incorporation (15 pages)
16 April 2008Incorporation (15 pages)