Company NameCitywide Medical Reporting Limited
DirectorSamah Baig
Company StatusActive
Company Number09518051
CategoryPrivate Limited Company
Incorporation Date30 March 2015(9 years ago)

Business Activity

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

Directors

Director NameMrs Samah Baig
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Higher Drive
Banstead
Surrey
SM7 1PF
Secretary NameDr Kashif Aziz
StatusCurrent
Appointed23 March 2016(11 months, 4 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address78 Higher Drive
Banstead
Surrey
SM7 1PQ
Director NameMr Hamid Aziz
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Higher Drive
Banstead
Surrey
SM7 1PQ

Location

Registered AddressPandora House
41-45 Lind Road
Sutton
Surrey
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week from now)

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Registered office address changed from C/O Jack Ross Limited Barnfield House Salford Approach Salford Greater Manchester M3 7BX United Kingdom to Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 23 March 2016 (1 page)
23 March 2016Appointment of Dr Kashif Aziz as a secretary on 23 March 2016 (2 pages)
23 March 2016Appointment of Dr Kashif Aziz as a secretary on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from Pandora House 41-45 Lind Rd Sutton Surrey SM1 4PP England to Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Pandora House 41-45 Lind Rd Sutton Surrey SM1 4PP England to Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 23 March 2016 (1 page)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 300
(4 pages)
23 March 2016Registered office address changed from C/O Jack Ross Limited Barnfield House Salford Approach Salford Greater Manchester M3 7BX United Kingdom to Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 23 March 2016 (1 page)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 300
(4 pages)
21 May 2015Termination of appointment of Hamid Aziz as a director on 11 May 2015 (2 pages)
21 May 2015Termination of appointment of Hamid Aziz as a director on 11 May 2015 (2 pages)
27 April 2015Director's details changed for Mrs Samah Baig on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mrs Samah Baig on 27 April 2015 (2 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)