Company NameSinisi Consultancy Limited
DirectorsConsuelo Natale and Michele Annunzio Marco Sinisi
Company StatusActive
Company Number07522702
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Previous NameSinisi Medical Services Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Consuelo Natale
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameDr Michele Annunzio Marco Sinisi
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£148,530
Cash£37,157
Current Liabilities£82,008

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

6 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
2 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
23 November 2021Company name changed sinisi medical services LIMITED\certificate issued on 23/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-22
(3 pages)
9 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
3 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
18 February 2020Change of details for Dr Michele Annunzio Marco Sinisi as a person with significant control on 15 February 2019 (2 pages)
18 February 2020Notification of Natale Consuelo as a person with significant control on 15 February 2019 (2 pages)
18 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
14 February 2018Statement of capital following an allotment of shares on 1 March 2017
  • GBP 11
(3 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
13 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(3 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(3 pages)
19 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(3 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(3 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(3 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(3 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(3 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 October 2012Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
31 October 2012Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
13 March 2012Statement of capital following an allotment of shares on 9 February 2011
  • GBP 10
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 9 February 2011
  • GBP 10
(3 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 March 2012Statement of capital following an allotment of shares on 9 February 2011
  • GBP 10
(3 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
8 June 2011Director's details changed for Dr Marco Sinisi on 9 February 2011 (2 pages)
8 June 2011Director's details changed for Dr Marco Sinisi on 9 February 2011 (2 pages)
8 June 2011Director's details changed for Dr Marco Sinisi on 9 February 2011 (2 pages)
29 March 2011Appointment of Dr Marco Sinisi as a director (2 pages)
29 March 2011Appointment of Mrs Consuelo Natale as a director (2 pages)
29 March 2011Appointment of Mrs Consuelo Natale as a director (2 pages)
29 March 2011Appointment of Dr Marco Sinisi as a director (2 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2011Termination of appointment of Ela Shah as a director (1 page)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2011Termination of appointment of Ela Shah as a director (1 page)