Company NameCreideamh Ltd
DirectorsSaadia Meyer and Craig Stewart Robertson
Company StatusActive
Company Number08546938
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Previous NameSaadia Meyer Ltd

Business Activity

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

Directors

Director NameDr Saadia Meyer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Craig Stewart Robertson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(4 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

Contact

Websitewww.drsaadiameyer.com
Email address[email protected]
Telephone07 905173259
Telephone regionMobile

Location

Registered AddressLocke King House
2 Balfour Road
Weybridge
Surrey
KT13 8HD
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

5 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
(3 pages)
2 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
8 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
15 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
4 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
18 May 2018Change of details for Mr Craig Stewart Robertson as a person with significant control on 18 May 2018 (2 pages)
18 May 2018Director's details changed for Mr Craig Stewart Robertson on 18 May 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
23 October 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
23 October 2017Notification of Craig Stewart Robertson as a person with significant control on 1 June 2017 (2 pages)
23 October 2017Change of details for Dr Saadia Meyer as a person with significant control on 1 June 2017 (2 pages)
23 October 2017Notification of Craig Stewart Robertson as a person with significant control on 1 June 2017 (2 pages)
23 October 2017Change of details for Dr Saadia Meyer as a person with significant control on 1 June 2017 (2 pages)
23 October 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
23 October 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 100
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 100
(3 pages)
23 October 2017Appointment of Mr Craig Stewart Robertson as a director on 1 June 2017 (2 pages)
23 October 2017Appointment of Mr Craig Stewart Robertson as a director on 1 June 2017 (2 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
13 February 2017Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
13 February 2017Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 July 2014Director's details changed for Saadia Meyer on 1 June 2013 (2 pages)
30 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Director's details changed for Saadia Meyer on 1 June 2013 (2 pages)
30 July 2014Director's details changed for Saadia Meyer on 1 June 2013 (2 pages)
30 July 2014Registered office address changed from 26 Bessborough Road Harrow Middx HA1 3DL to 7 St John's Road Harrow Middlesex HA1 2EY on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 26 Bessborough Road Harrow Middx HA1 3DL to 7 St John's Road Harrow Middlesex HA1 2EY on 30 July 2014 (1 page)
28 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(21 pages)
28 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(21 pages)