Company NameDermatology Treatment Centre Limited
DirectorNilesh Morar
Company StatusActive
Company Number07788625
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameDr Nilesh Morar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNabarro
34-35 Eastcastle Street
London
W1W 8DW

Location

Registered Address34-35 Eastcastle Street
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nilesh Morar
100.00%
Ordinary

Financials

Year2014
Net Worth£218,038
Cash£1,005,064
Current Liabilities£913,440

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

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

Filing History

16 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
3 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
18 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
11 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
26 August 2020Current accounting period shortened from 30 September 2020 to 31 August 2020 (1 page)
5 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
11 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
11 October 2019Director's details changed for Dr Nilesh Morar on 10 October 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
29 May 2019Registered office address changed from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP to PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW on 29 May 2019 (1 page)
28 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
17 August 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP on 20 October 2014 (1 page)
20 October 2014Registered office address changed from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP England to C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP on 20 October 2014 (1 page)
20 October 2014Registered office address changed from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP England to C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP on 20 October 2014 (1 page)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
10 October 2014Amended total exemption small company accounts made up to 30 September 2013 (6 pages)
10 October 2014Amended total exemption small company accounts made up to 30 September 2013 (6 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
16 October 2013Amended accounts made up to 30 September 2012 (6 pages)
16 October 2013Amended accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
28 September 2012Registered office address changed from 2a Zodica House Calleva Park Aldermaston Berkshire RG7 8HN England on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 2a Zodica House Calleva Park Aldermaston Berkshire RG7 8HN England on 28 September 2012 (1 page)
2 February 2012Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 2 February 2012 (1 page)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)