Company NameAid In Medicare & Education Limited
Company StatusActive
Company Number06925548
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 2009(14 years, 10 months ago)
Previous NameAim In Medical Care & Education Limited

Business Activity

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

Directors

Director NameMr Ronald David Enticott
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameMrs Sukhbinder Kaur Soor
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameMr Surinder Singh Soor
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameMrs Sukhbinder Kaur Soor
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address16 Clifton Rise
Windsor
Berks
SL4 5TD

Location

Registered AddressRon Enticott
19 Abbey Road
Chertsey
Surrey
KT16 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£8,458
Cash£8,458

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

22 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
26 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
14 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
10 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
6 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
13 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
25 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 July 2016Annual return made up to 5 June 2016 no member list (4 pages)
7 July 2016Annual return made up to 5 June 2016 no member list (4 pages)
20 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 February 2016Registered office address changed from Brant House 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott 19 Abbey Road Chertsey Surrey KT16 8AL on 14 February 2016 (1 page)
14 February 2016Registered office address changed from Brant House 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott 19 Abbey Road Chertsey Surrey KT16 8AL on 14 February 2016 (1 page)
19 June 2015Annual return made up to 5 June 2015 no member list (3 pages)
19 June 2015Annual return made up to 5 June 2015 no member list (3 pages)
19 June 2015Annual return made up to 5 June 2015 no member list (3 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 June 2014Annual return made up to 5 June 2014 no member list (3 pages)
20 June 2014Annual return made up to 5 June 2014 no member list (3 pages)
20 June 2014Annual return made up to 5 June 2014 no member list (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 June 2013Termination of appointment of Sukhbinder Soor as a director (1 page)
7 June 2013Annual return made up to 5 June 2013 no member list (4 pages)
7 June 2013Annual return made up to 5 June 2013 no member list (4 pages)
7 June 2013Annual return made up to 5 June 2013 no member list (4 pages)
7 June 2013Termination of appointment of Sukhbinder Soor as a director (1 page)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 5 June 2012 no member list (4 pages)
19 June 2012Annual return made up to 5 June 2012 no member list (4 pages)
19 June 2012Annual return made up to 5 June 2012 no member list (4 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2011Annual return made up to 5 June 2011 no member list (5 pages)
10 June 2011Director's details changed for Mrs Sukhbinder Kaur Soor on 1 January 2011 (2 pages)
10 June 2011Annual return made up to 5 June 2011 no member list (5 pages)
10 June 2011Annual return made up to 5 June 2011 no member list (5 pages)
10 June 2011Director's details changed for Mrs Sukhbinder Kaur Soor on 1 January 2011 (2 pages)
10 June 2011Director's details changed for Mrs Sukhbinder Kaur Soor on 1 January 2011 (2 pages)
10 June 2011Director's details changed for Mr Surinder Singh Soor on 1 January 2011 (2 pages)
10 June 2011Director's details changed for Mr Surinder Singh Soor on 1 January 2011 (2 pages)
10 June 2011Director's details changed for Mr Surinder Singh Soor on 1 January 2011 (2 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
22 June 2010Annual return made up to 5 June 2010 no member list (4 pages)
22 June 2010Annual return made up to 5 June 2010 no member list (4 pages)
22 June 2010Annual return made up to 5 June 2010 no member list (4 pages)
21 June 2010Director's details changed for Mrs Sukhbinder Kaur Soor on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Mrs Sukhbinder Kaur Soor on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Mrs Sukhbinder Kaur Soor on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Mrs Sukhbinder Kaur Soor on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Mrs Sukhbinder Kaur Soor on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Mrs Sukhbinder Kaur Soor on 1 January 2010 (2 pages)
30 December 2009Appointment of Mr Surinder Singh Soor as a director (1 page)
30 December 2009Appointment of Mr Surinder Singh Soor as a director (1 page)
30 December 2009Appointment of Mrs Sukhbinder Kaur Soor as a director (1 page)
30 December 2009Appointment of Mrs Sukhbinder Kaur Soor as a director (1 page)
17 December 2009Appointment of Ronald David Enticott as a director (1 page)
17 December 2009Appointment of Ronald David Enticott as a director (1 page)
17 June 2009Company name changed aim in medical care & education LIMITED\certificate issued on 18/06/09 (2 pages)
17 June 2009Company name changed aim in medical care & education LIMITED\certificate issued on 18/06/09 (2 pages)
5 June 2009Incorporation (21 pages)
5 June 2009Incorporation (21 pages)