Townmead Road
Fulham London
SW6 2PY
Secretary Name | Mr Sunil Kumar |
---|---|
Status | Current |
Appointed | 05 July 2010(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Suite 1 2 Station Court Townmead Road Fulham London SW6 2PY |
Director Name | Ms Gaetanne Sharon Antat |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Legal Secretary |
Country of Residence | Seychelles |
Correspondence Address | Le Niole Mahe Seychelles |
Director Name | Mr Stephen John Henry Hurst |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 2010) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 2 Trelake Road St Austell Cornwall PL25 5NH |
Secretary Name | Mr Neil Martin Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hillside Meadows Foxhole St Austell Cornwall PL26 7TA |
Secretary Name | Intershore Consult (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Correspondence Address | Vernon House Sicilian Avenue London WC1A 2QS |
Website | anantamedicare.co.uk |
---|---|
Telephone | 020 73719666 |
Telephone region | London |
Registered Address | Suite 1 2 Station Court Townmead Road Fulham London SW6 2PY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Pradeep Kumar Jain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£294,560 |
Cash | £319,660 |
Current Liabilities | £3,759,244 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
21 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
13 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
19 January 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
15 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
3 February 2014 | Full accounts made up to 30 April 2013 (10 pages) |
3 February 2014 | Full accounts made up to 30 April 2013 (10 pages) |
20 September 2013 | Registered 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 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Registered 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 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
25 January 2013 | Accounts for a small company made up to 30 April 2012 (4 pages) |
25 January 2013 | Accounts for a small company made up to 30 April 2012 (4 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Accounts for a small company made up to 30 April 2011 (4 pages) |
24 January 2012 | Accounts for a small company made up to 30 April 2011 (4 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
24 September 2010 | Director's details changed for Mr Pradeep Kumar Jain on 8 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Pradeep Kumar Jain on 8 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Director's details changed for Mr Pradeep Kumar Jain on 8 September 2010 (2 pages) |
29 July 2010 | Appointment of Mr Sunil Kumar as a secretary (1 page) |
29 July 2010 | Appointment of Mr Sunil Kumar as a secretary (1 page) |
2 July 2010 | Termination of appointment of Stephen Hurst as a director (1 page) |
2 July 2010 | Termination of appointment of Neil Woodward as a secretary (1 page) |
2 July 2010 | Termination of appointment of Neil Woodward as a secretary (1 page) |
2 July 2010 | Termination of appointment of Stephen Hurst as a director (1 page) |
5 December 2009 | Registered office address changed from 40 Fore Street St. Austell Cornwall PL25 5ER on 5 December 2009 (1 page) |
5 December 2009 | Registered office address changed from 40 Fore Street St. Austell Cornwall PL25 5ER on 5 December 2009 (1 page) |
5 December 2009 | Registered office address changed from 40 Fore Street St. Austell Cornwall PL25 5ER on 5 December 2009 (1 page) |
10 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS on 20 October 2009 (2 pages) |
20 October 2009 | Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS on 20 October 2009 (2 pages) |
27 September 2009 | Director appointed stephen hurst (1 page) |
27 September 2009 | Director appointed stephen hurst (1 page) |
25 September 2009 | Return made up to 08/09/09; full list of members (5 pages) |
25 September 2009 | Return made up to 08/09/09; full list of members (5 pages) |
11 September 2009 | Appointment terminated secretary intershore consult (uk) LIMITED (1 page) |
11 September 2009 | Secretary appointed neil martin woodward (1 page) |
11 September 2009 | Appointment terminated secretary intershore consult (uk) LIMITED (1 page) |
11 September 2009 | Secretary appointed neil martin woodward (1 page) |
3 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 July 2009 | Return made up to 16/04/09; full list of members (3 pages) |
30 July 2009 | Return made up to 16/04/09; full list of members (3 pages) |
22 July 2009 | Director appointed mr pradeep kumar jain (1 page) |
22 July 2009 | Director appointed mr pradeep kumar jain (1 page) |
21 July 2009 | Appointment terminated director gaetanne antat (1 page) |
21 July 2009 | Secretary's change of particulars / intershore consult (uk) LIMITED / 02/03/2009 (1 page) |
21 July 2009 | Appointment terminated director gaetanne antat (1 page) |
21 July 2009 | Secretary's change of particulars / intershore consult (uk) LIMITED / 02/03/2009 (1 page) |
4 July 2009 | Registered office changed on 04/07/2009 from office 4 59-60 russell square london WC1B 4HP (1 page) |
4 July 2009 | Registered office changed on 04/07/2009 from office 4 59-60 russell square london WC1B 4HP (1 page) |
22 May 2008 | Memorandum and Articles of Association (10 pages) |
22 May 2008 | Memorandum and Articles of Association (10 pages) |
16 May 2008 | Company name changed ananta medi care LTD\certificate issued on 19/05/08 (2 pages) |
16 May 2008 | Company name changed ananta medi care LTD\certificate issued on 19/05/08 (2 pages) |
16 April 2008 | Incorporation (15 pages) |
16 April 2008 | Incorporation (15 pages) |