Company NameMedical Cure Limited
DirectorGhadeer Faour
Company StatusActive
Company Number09693761
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameDr Ghadeer Faour
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleGp Doctor
Country of ResidenceUnited Kingdom
Correspondence Address79a Hythe Field Avenue
Egham
Surrey
TW20 8DD
Secretary NameMiss Mariam Faour
StatusCurrent
Appointed18 February 2022(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address79a Hythe Field Avenue
Egham
TW20 8DD
Secretary NameMr Nassif Faour
StatusResigned
Appointed10 October 2018(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2022)
RoleCompany Director
Correspondence Address10 Harley Street
London
W1G 9PF

Location

Registered Address10 Harley Street
London
W1G 9PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

15 June 2023Delivered on: 16 June 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

16 June 2023Registration of charge 096937610001, created on 15 June 2023 (56 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
1 February 2023Memorandum and Articles of Association (14 pages)
1 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 January 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
30 January 2023Statement of capital following an allotment of shares on 24 February 2022
  • GBP 6
(3 pages)
14 September 2022Micro company accounts made up to 31 July 2021 (4 pages)
23 February 2022Termination of appointment of Nassif Faour as a secretary on 18 February 2022 (1 page)
23 February 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
23 February 2022Notification of Mariam Faour as a person with significant control on 18 February 2022 (2 pages)
23 February 2022Cessation of Nassif Faour as a person with significant control on 18 February 2022 (1 page)
23 February 2022Appointment of Miss Mariam Faour as a secretary on 18 February 2022 (2 pages)
23 February 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 3
(3 pages)
23 February 2022Notification of Mariana Faour as a person with significant control on 18 February 2022 (2 pages)
17 January 2022Registered office address changed from 79a Hythe Field Avenue Egham Surrey TW20 8DD United Kingdom to 10 Harley Street London W1G 9PF on 17 January 2022 (1 page)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
24 June 2021Second filing for the notification of Nassif Faour as a person with significant control (7 pages)
24 June 2021Second filing to change the details of Ghadeer Faour as a person with significant control (8 pages)
1 June 2021Second filing of Confirmation Statement dated 19 July 2017 (3 pages)
26 May 2021Statement of capital following an allotment of shares on 30 July 2016
  • GBP 2
(3 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
13 April 2020Change of details for Dr Ghadeer Faour as a person with significant control on 30 June 2019
  • ANNOTATION Clarification a second filed PSC04 was registered on 24/06/2021
(3 pages)
13 April 2020Change of details for Dr Ghadeer Faour as a person with significant control on 30 June 2019 (2 pages)
13 April 2020Notification of Nassif Faour as a person with significant control on 30 June 2019 (2 pages)
13 April 2020Notification of Nassif Faour as a person with significant control on 30 June 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 24/06/2021
(3 pages)
10 December 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
21 October 2019Appointment of Mr Nassif Faour as a secretary on 10 October 2018 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
21 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/06/2021.
(4 pages)
21 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 July 2015Director's details changed for Dr Ghadeer Faour on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Dr Ghadeer Faour on 30 July 2015 (2 pages)
20 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-20
  • GBP 1
(22 pages)
20 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-20
  • GBP 1
(22 pages)