Company NameSun Kyeong Ah Ltd
Company StatusActive
Company Number12123960
CategoryPrivate Limited Company
Incorporation Date26 July 2019(4 years, 9 months ago)
Previous NameJung Shim Ah Ltd

Business Activity

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

Directors

Director NameMr Zahid Nathan Ali
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address73 Hillfield Avenue
London
N8 7DS
Director NameMs Emilie Anna Weston
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(same day as company formation)
RoleHealth Practitioner
Country of ResidenceEngland
Correspondence Address24-25 Foley Street
London
W1W 6DX
Secretary NameMs Francine Elizabeth Gleeson
StatusCurrent
Appointed26 July 2019(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C 24-25 Foley St
47-50 Margaret Street
London
W1W 8SB
Director NameMiss Fiona Carolyne Carew Frost Brown
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(5 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address1st Floor 47 - 50 Margaret Street
London
W1W 8SB

Location

Registered Address1st Floor 47 - 50 Margaret Street
London
W1W 8SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

28 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
25 August 2022Change of details for Jung Shim Ltd as a person with significant control on 21 April 2022 (2 pages)
25 August 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
21 April 2022Company name changed jung shim ah LTD\certificate issued on 21/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-15
(3 pages)
21 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
22 July 2020Appointment of Ms Fiona Carolyne Carew Frost Brown as a director on 21 January 2020 (2 pages)
12 August 2019Director's details changed for Ms Emilie Anna Cochrane on 12 August 2019 (2 pages)
26 July 2019Incorporation
Statement of capital on 2019-07-26
  • GBP 100
(20 pages)