Company NameNina Madden Company Limited
DirectorNina Madden
Company StatusActive
Company Number08969934
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMs Nina Madden
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleTherapist
Country of ResidenceEngland
Correspondence AddressFlat 11 Sutherland House
Marloes Road
London
W8 5LG

Contact

Websitewww.ninamadden.com
Telephone07 906255529
Telephone regionMobile

Location

Registered AddressFlat 11 Sutherland House
Marloes Road
London
W8 5LG
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

31 January 2024Director's details changed for Ms Nina Madden on 31 January 2024 (2 pages)
31 January 2024Change of details for Ms Nina Madden as a person with significant control on 31 January 2024 (2 pages)
31 January 2024Registered office address changed from Karibuni House 7 Copse Aveunue Caversham Reading Berkshire RG4 6LX United Kingdom to Flat 11 Sutherland House Marloes Road London W8 5LG on 31 January 2024 (1 page)
24 January 2024Micro company accounts made up to 31 March 2023 (6 pages)
10 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
14 December 2021Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ to Karibuni House 7 Copse Aveunue Caversham Reading Berkshire RG4 6LX on 14 December 2021 (1 page)
6 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
6 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 November 2020Amended micro company accounts made up to 31 March 2019 (4 pages)
19 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
12 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 April 2017Director's details changed for Ms Nina Madden on 23 February 2017 (2 pages)
9 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 April 2017Director's details changed for Ms Nina Madden on 23 February 2017 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(3 pages)
24 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(3 pages)
29 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
26 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(3 pages)
26 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(3 pages)
26 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(3 pages)
28 July 2014Registered office address changed from 320 Durnsford Road London SW19 8DU United Kingdom to 25 Leith Mansions Grantully Road London W9 1LQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 320 Durnsford Road London SW19 8DU United Kingdom to 25 Leith Mansions Grantully Road London W9 1LQ on 28 July 2014 (1 page)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)