Company NameJM Business Consultancy Ltd
DirectorJoao Moro
Company StatusActive
Company Number11389499
CategoryPrivate Limited Company
Incorporation Date30 May 2018(5 years, 11 months ago)
Previous NameImperial Healthcare Solutions Ltd

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Joao Moro
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(3 years, 10 months after company formation)
Appointment Duration2 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address246 High Street
London
NW10 4TD
Director NameMiss Priscilla Moro
Date of BirthJuly 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Gainsborough Road
Epsom
KT19 9DG
Director NameMr Joao Moro
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2021(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 September 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address246 High Street
London
NW10 4TD
Director NameMiss Priscilla Moro
Date of BirthJuly 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed05 August 2021(3 years, 2 months after company formation)
Appointment Duration8 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 High Street
London
NW10 4TD

Location

Registered Address27 Gainsborough Road
Epsom
KT19 9DG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

9 October 2023Micro company accounts made up to 31 May 2023 (3 pages)
20 June 2023Notification of Icrosleide Tabolka as a person with significant control on 11 June 2023 (2 pages)
20 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
20 June 2023Cessation of Joao Moro as a person with significant control on 31 May 2023 (1 page)
5 June 2023Termination of appointment of Joao Moro as a director on 31 May 2023 (1 page)
10 February 2023Notification of Joao Moro as a person with significant control on 10 February 2023 (2 pages)
10 February 2023Termination of appointment of Joao Moro as a director on 10 February 2023 (1 page)
10 February 2023Appointment of Mr Joao Moro as a director on 9 February 2023 (2 pages)
10 February 2023Appointment of Mr Joao Moro as a director on 10 February 2023 (2 pages)
10 February 2023Registered office address changed from 246 High Street London NW10 4TD England to 27 Gainsborough Road Epsom KT19 9DG on 10 February 2023 (1 page)
8 February 2023Withdraw the company strike off application (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
23 December 2022Application to strike the company off the register (1 page)
22 December 2022Cessation of Joao Moro as a person with significant control on 14 December 2022 (1 page)
22 December 2022Appointment of Miss Icrosleide Tabolka as a director on 10 December 2022 (2 pages)
22 December 2022Termination of appointment of Joao Moro as a director on 14 December 2022 (1 page)
17 December 2022Micro company accounts made up to 31 May 2022 (3 pages)
3 June 2022Notification of Joao Moro as a person with significant control on 1 June 2022 (2 pages)
3 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
2 May 2022Cessation of Priscilla Moro as a person with significant control on 30 April 2022 (1 page)
28 April 2022Termination of appointment of Priscilla Moro as a director on 5 April 2022 (1 page)
28 April 2022Appointment of Mr Joao Moro as a director on 6 April 2022 (2 pages)
28 April 2022Cessation of Priscilla Moro as a person with significant control on 5 April 2022 (1 page)
22 September 2021Termination of appointment of Joao Moro as a director on 15 September 2021 (1 page)
22 September 2021Registered office address changed from 27 Gainsborough Road Epsom KT19 9DG England to 246 High Street London NW10 4TD on 22 September 2021 (1 page)
23 August 2021Notification of Priscilla Moro as a person with significant control on 20 August 2021 (2 pages)
23 August 2021Notification of Priscilla Moro as a person with significant control on 20 August 2021 (2 pages)
6 August 2021Appointment of Miss Priscilla Moro as a director on 5 August 2021 (2 pages)
5 August 2021Appointment of Mr Joao Moro as a director on 5 August 2021 (2 pages)
5 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-03
(3 pages)
4 August 2021Termination of appointment of Priscilla Moro as a director on 3 August 2021 (1 page)
4 August 2021Cessation of Priscilla Moro as a person with significant control on 3 August 2021 (1 page)
22 June 2021Accounts for a dormant company made up to 31 May 2021 (10 pages)
22 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 May 2020 (10 pages)
24 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
14 November 2019Registered office address changed from 26 Flat 2 26 Mill Green Road Mitcham CR4 4HY England to 27 Gainsborough Road Epsom KT19 9DG on 14 November 2019 (1 page)
14 November 2019Registered office address changed from , 26 Flat 2, 26 Mill Green Road, Mitcham, CR4 4HY, England to 27 Gainsborough Road Epsom KT19 9DG on 14 November 2019 (1 page)
13 August 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
1 August 2019Registered office address changed from , 175 Brighton Road, Purley, CR8 4HF, United Kingdom to 27 Gainsborough Road Epsom KT19 9DG on 1 August 2019 (1 page)
1 August 2019Registered office address changed from 175 Brighton Road Purley CR8 4HF United Kingdom to 26 Flat 2 26 Mill Green Road Mitcham CR4 4HY on 1 August 2019 (1 page)
30 May 2018Incorporation
Statement of capital on 2018-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)