Company NameKeyworth Healthcare Services Limited
Company StatusLiquidation
Company Number07737497
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Michelle Lesley Broutta
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(same day as company formation)
RoleShare Holder
Country of ResidenceEngland
Correspondence AddressKeyworth Primary Care Centre Bunny Lane
Keyworth
Nottingham
NG12 5JU
Director NameDr Asifa Akhtar
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameDr Alan Clive Carr
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameDr James Bruce Hamilton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameDr Jill Margaret Langridge
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameMr Neil Shroff
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameDr Corinna Small
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameDr Louise Victoria Mary Glasgow
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR

Contact

Websitekeyworthmedicalpractice.co.uk
Telephone0115 9373527
Telephone regionNottingham

Location

Registered AddressC/O Begbies Traynor 29th Floor 40
Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Alan Carr
12.50%
Ordinary
1 at £1Asifa Akhtar
12.50%
Ordinary
1 at £1Corinna Small
12.50%
Ordinary
1 at £1James Bruce Hamilton
12.50%
Ordinary
1 at £1Jill Margaret Langridge
12.50%
Ordinary
1 at £1Louise Victoria Mary Glasgow
12.50%
Ordinary
1 at £1Michelle Lesley Broutta
12.50%
Ordinary
1 at £1Neil Shroff
12.50%
Ordinary

Financials

Year2014
Net Worth-£20,756
Cash£45,039
Current Liabilities£25,738

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 August 2020 (3 years, 8 months ago)
Next Return Due25 August 2021 (overdue)

Filing History

18 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 October 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
5 September 2016Confirmation statement made on 11 August 2016 with updates (13 pages)
22 August 2016Director's details changed for Doctor Louise Victoria Mary Glasgow on 1 July 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 November 2015Director's details changed for Michelle Lesley Broutta on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Dr Asifa Akhtar on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Mr James Bruce Hamilton on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Neil Shroff on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Mrs Louise Victoria Mary Le Jeune on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Dr Jill Margaret Langridge on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Mrs Corinna Small on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Doctor Asifa Akhtar on 17 November 2015 (2 pages)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 8
(8 pages)
28 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
4 March 2015Director's details changed for Michelle Lesley Broutta on 23 May 2014 (2 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 8
(8 pages)
29 August 2014Director's details changed for Michelle Lesley Broutta on 23 May 2014 (2 pages)
29 August 2014Director's details changed for Michelle Lesley Broutta on 23 May 2014 (2 pages)
13 August 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
11 March 2014Director's details changed for Michelle Lesley Broutta on 21 February 2014 (2 pages)
19 February 2014Appointment of Mrs Jill Margaret Langridge as a director (2 pages)
19 February 2014Appointment of Mr Neil Shroff as a director (2 pages)
17 February 2014Appointment of Mr Alan Clive Carr as a director (2 pages)
17 February 2014Appointment of Mr James Bruce Hamilton as a director (2 pages)
17 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 February 2014Appointment of Mrs Louise Victoria Mary Le Jeune as a director (2 pages)
17 February 2014Appointment of Mrs Corinna Small as a director (2 pages)
10 February 2014Appointment of Dr Asifa Akhtar as a director (2 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 8
(4 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
11 August 2011Incorporation (36 pages)