Company NameFunctional Doctor Ltd
DirectorSuman Sidhu
Company StatusActive
Company Number07636634
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Previous NameSuman Als Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Suman Sidhu
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA

Location

Registered Address75 Coniston Gardens
London
NW9 0BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£22,369
Cash£28,877
Current Liabilities£13,479

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

30 January 2020Delivered on: 31 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 September 2020Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 8 September 2020 (1 page)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
31 January 2020Registration of charge 076366340001, created on 30 January 2020 (9 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
12 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-08
(3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
28 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 January 2017Micro company accounts made up to 29 March 2016 (2 pages)
23 January 2017Micro company accounts made up to 29 March 2016 (2 pages)
2 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
2 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Director's details changed for Dr Suman Sidhu on 28 May 2013 (2 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
29 May 2013Director's details changed for Dr Suman Sidhu on 28 May 2013 (2 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
9 January 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
19 July 2011Director's details changed for Dr Suman Gupta on 7 July 2011 (3 pages)
19 July 2011Director's details changed for Dr Suman Gupta on 7 July 2011 (3 pages)
19 July 2011Director's details changed for Dr Suman Gupta on 7 July 2011 (3 pages)
17 May 2011Incorporation (43 pages)
17 May 2011Incorporation (43 pages)