Company NameBotany Medics Ltd.
Company StatusActive
Company Number08986411
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)

Business Activity

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

Directors

Director NameDr Vijay Jayaram
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleRadiology
Country of ResidenceEngland
Correspondence AddressStanboroughs Court Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Director NameMrs Vardhini Vijay
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressStanboroughs Court Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Director NameMiss Anahitha Vijay
Date of BirthJuly 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleStudent
Country of ResidenceEngland
Correspondence Address270 The Ridgeway
Enfield
EN2 8AP

Location

Registered Address270 The Ridgeway
Enfield
EN2 8AP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase

Shareholders

1k at £1Vijay Jayaram
51.00%
Ordinary
980 at £1Vardhini Vijay
49.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

9 February 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
30 January 2024Micro company accounts made up to 30 April 2023 (6 pages)
24 August 2023Registered office address changed from C/O Arthur a Howard & Co Ltd Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 270 the Ridgeway Enfield EN2 8AP on 24 August 2023 (1 page)
27 April 2023Current accounting period extended from 29 April 2023 to 30 April 2023 (1 page)
26 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
7 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
1 February 2022Micro company accounts made up to 30 April 2021 (6 pages)
29 November 2021Appointment of Miss Anahitha Vijay as a director on 22 November 2021 (2 pages)
8 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
6 February 2021Micro company accounts made up to 30 April 2020 (6 pages)
28 March 2020Micro company accounts made up to 30 April 2019 (6 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 December 2019Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
30 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,000
(3 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,000
(3 pages)
9 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,000
(3 pages)
17 April 2015Director's details changed for Mrs. Vardhini Vijay on 1 August 2014 (2 pages)
17 April 2015Director's details changed for Mr. Vijay Jayaram on 1 August 2014 (2 pages)
17 April 2015Director's details changed for Mrs. Vardhini Vijay on 1 August 2014 (2 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,000
(3 pages)
17 April 2015Director's details changed for Mr. Vijay Jayaram on 1 August 2014 (2 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,000
(3 pages)
17 April 2015Director's details changed for Mrs. Vardhini Vijay on 1 August 2014 (2 pages)
17 April 2015Director's details changed for Mr. Vijay Jayaram on 1 August 2014 (2 pages)
25 July 2014Registered office address changed from 2Nd Floor Suite 57-59 High Street Hoddesdon Hertfordshire EN11 8TQ United Kingdom to Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 2Nd Floor Suite 57-59 High Street Hoddesdon Hertfordshire EN11 8TQ United Kingdom to Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 25 July 2014 (1 page)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 2,000
(38 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 2,000
(38 pages)