Company NameMaranatha Medical Services Ltd
DirectorIdowu Oluwatoyin Dairo-Oyetunde
Company StatusActive
Company Number07380972
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Idowu Oluwatoyin Dairo-Oyetunde
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(same day as company formation)
RoleGeneral Practitional
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Secretary NameMr Kayode Oyetunde
StatusCurrent
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address565 St. Albans Road
Watford
Hertfordshire
WD25 9JH
Director NameMr Kayode Adeniyi Oyetunde
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Leven Drive
Waltham Cross
Hertfordshire
EN8 8AN

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Idowu Dairo
70.03%
Ordinary
428 at £1Mr Kayode Oyetunde
29.97%
Ordinary

Financials

Year2014
Net Worth£1,133
Cash£7,040
Current Liabilities£23,955

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
27 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 October 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
23 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
12 October 2021Secretary's details changed for Mr Kayode Oyetunde on 11 October 2021 (1 page)
12 October 2021Secretary's details changed for Mr Kayode Oyetunde on 20 September 2021 (1 page)
11 October 2021Director's details changed for Dr Idowu Oluwatoyin Dairo-Oyetunde on 20 September 2021 (2 pages)
11 October 2021Change of details for Mr Kayode Adeniyi Oyetunde as a person with significant control on 20 September 2021 (2 pages)
11 October 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
11 October 2021Change of details for Dr Idowu Oluwatoyin Dairo-Oyetunde as a person with significant control on 20 September 2021 (2 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 October 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
29 September 2020Secretary's details changed for Mr Kayode Oyetunde on 24 September 2020 (1 page)
24 September 2020Director's details changed for Dr Idowu Oluwatoyin Dairo-Oyetunde on 20 September 2020 (2 pages)
24 September 2020Change of details for Dr Idowu Oluwatoyin Dairo-Oyetunde as a person with significant control on 20 September 2020 (2 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 October 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
29 August 2019Change of details for Dr Idowu Oluwatoyin Dairo as a person with significant control on 7 August 2019 (2 pages)
29 August 2019Director's details changed for Dr Idowu Oluwatoyin Dairo on 7 August 2019 (2 pages)
17 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
11 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 May 2018Director's details changed for Dr Idowu Dairo on 2 May 2018 (2 pages)
11 December 2017Director's details changed for Dr Idowu Dairo on 11 December 2017 (2 pages)
11 December 2017Director's details changed for Dr Idowu Dairo on 11 December 2017 (2 pages)
2 October 2017Secretary's details changed for Mr Kayode Oyetunde on 29 September 2017 (1 page)
2 October 2017Secretary's details changed for Mr Kayode Oyetunde on 29 September 2017 (1 page)
29 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,428
(4 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,428
(4 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grangepark London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grangepark London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,428
(4 pages)
2 October 2014Director's details changed for Dr Idowu Dairo on 1 September 2014 (2 pages)
2 October 2014Director's details changed for Dr Idowu Dairo on 1 September 2014 (2 pages)
2 October 2014Secretary's details changed for Mr Kayode Oyetunde on 1 September 2014 (1 page)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,428
(4 pages)
2 October 2014Secretary's details changed for Mr Kayode Oyetunde on 1 September 2014 (1 page)
2 October 2014Secretary's details changed for Mr Kayode Oyetunde on 1 September 2014 (1 page)
2 October 2014Director's details changed for Dr Idowu Dairo on 1 September 2014 (2 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
15 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,428
(4 pages)
15 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,428
(4 pages)
3 October 2013Second filing of AR01 previously delivered to Companies House made up to 20 September 2012 (16 pages)
3 October 2013Second filing of AR01 previously delivered to Companies House made up to 20 September 2012 (16 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD October 2013
(5 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD October 2013
(5 pages)
31 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 1,428
(4 pages)
31 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 1,428
(4 pages)
24 August 2012Consolidation of shares on 20 July 2012 (5 pages)
24 August 2012Consolidation of shares on 20 July 2012 (5 pages)
22 June 2012Registered office address changed from 20 Leven Drive Waltham Cross Hertfordshire EN8 8AN England on 22 June 2012 (2 pages)
22 June 2012Registered office address changed from 20 Leven Drive Waltham Cross Hertfordshire EN8 8AN England on 22 June 2012 (2 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
20 September 2010Termination of appointment of Kayode Oyetunde as a director (1 page)
20 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 September 2010Termination of appointment of Kayode Oyetunde as a director (1 page)
20 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)