London
NW1 6JL
LLP Member Name | Mr Mohammed Shamim Absar |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
LLP Member Name | Say Aun Quah |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
LLP Member Name | Naweed Shahid |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
LLP Member Name | Prof Funk Lennard |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
LLP Member Name | Mr Usman Ameer Khan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
LLP Member Name | Dr Rajat Raj Verma |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
LLP Member Name | Mr Mohammed Waseem |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
LLP Member Name | Dr Saqib Chowdhary |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
LLP Member Name | Sumohan Chatterjee |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
LLP Member Name | Prof Waqar Aslam Bhatti |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
LLP Member Name | Dr Vishal Madan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
LLP Designated Member Name | HCA International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2013(same day as company formation) |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
LLP Member Name | Mo Saeed Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
LLP Member Name | TM Joint Solutions Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | Little Tor 5 Walkers Ridge Camberley Surrey GU15 2DF |
LLP Member Name | Sulaiman Anaesthetic Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
LLP Member Name | Sharif Breast Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 3 - Birchlea Altrincham Cheshire WA15 8WF |
LLP Member Name | 110 Consulting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | Sandison Easson & Co Rex Buildings Alderley Road Wilmslow SK9 1HY |
LLP Member Name | S Loughran Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 162 Bramhall Lane South Stockport Greater Manchester SK7 2ED |
LLP Member Name | RSV Diagnostics Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
LLP Member Name | Manchester Gynaecology Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | C/O Corinthian Tax Llp, Lynnfield House Church Str Altrincham WA14 4DZ |
LLP Member Name | Andrew Dunn Medical Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
LLP Member Name | Christie Oncology Imaging Llp (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
LLP Member Name | D J Murray Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 1 Booth Street Manchester Lancashire M2 4AD |
LLP Member Name | D Sandher Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 57 Kings Road Wilmslow Cheshire SK9 5PW |
LLP Member Name | Jarrod Homer Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 2 Mauldeth Road Manchester M20 4ND |
LLP Member Name | K & H Akhtar Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | The Nook 2a Hill Top Avenue Cheadle Hulme Cheshire SK8 7HN |
LLP Member Name | K Hinduja Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 1 First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
LLP Member Name | Kokans Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 2 Fytton Close Macclesfield Cheshire SK11 9RB |
LLP Member Name | Manchester Food And Ankle Llp (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 21 Booth Road Bowden Cheshire WA14 4AF |
LLP Member Name | Manchester Neurosurgery Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | C/O Sandison Easson & Co Rex Buildings Alderley Ro Wilmslow Cheshire SK9 1HY |
LLP Member Name | Grove Surgical Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2015(1 year, 9 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 18 Grove Avenue Wilmslow Cheshire SK9 5EG |
LLP Member Name | RSM Reports Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 1st Floor Grove Avenue Wilmslow SK9 5EG |
LLP Member Name | Dr Shafqat Iqbal Bukhari |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
LLP Member Name | Mr Simon Kingsley Wickham Lloyd |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
LLP Member Name | Dr Vishal Madan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
LLP Designated Member Name | London Radiography & Radiotherapy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
LLP Member Name | Everything Skin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2016(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2019) |
Correspondence Address | 15 Essex Avenue Didsbury Manchester M20 6AN |
Registered Address | 2 Cavendish Square London W1G 0PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£302,000 |
Cash | £280,000 |
Current Liabilities | £3,803,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
11 March 2016 | Delivered on: 24 March 2016 Persons entitled: Hca International Limited Classification: A registered charge Particulars: For more details please refer to clause 3.1 (fixed charges) of the deed.. The LLP, with full title guarantee, hereby charges to hca as a continuing security for the payment and discharge of the secured obligations:. (A) by way of first legal mortgage, the properties (if any) specified in schedule 1 (property);. (B) by way of first legal mortgage, all properties (other than any properties specified in schedule 1 (property) now owned by the LLP or in which the LLP has an interest;. (C) by way of first fixed charge (to the extent not the subject of a legal mortgage by virtue of clauses 3.1(a) or 3.1(b)) all present and future properties now or from time to time hereafter owned by the LLP or in which the LLP may have an interest;. (D) by way of first fixed charge, the equipment (if any) specified in schedule 2 (equipment) and the benefit of all contracts and warranties relating to the same;. (E) by way of first fixed charge, all equipment (other than any equipment specified in schedule 2 (equipment)) now, or from time to time hereafter owned by the LLP or in which the LLP has an interest and the benefit of all contracts and warranties relating to the same;. Fixed charges: property (52-54 alderley road, wilmslow, cheshire, SK9 1NY (as specified in schedule 1)). equipment (siemens magnetom skyra, siemens ysio wi-detector system and dell 39 x pcs & monitors (specified in schedule 2)). Outstanding |
---|
6 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
18 December 2020 | Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page) |
16 July 2020 | Change of details for Hca International Limited as a person with significant control on 30 June 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Dr Vishal Madan as a member on 31 December 2019 (2 pages) |
4 February 2020 | Termination of appointment of Everything Skin Limited as a member on 31 December 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 September 2017 | Member's details changed for Doctor Richard Kenneth Johnson on 13 June 2017 (2 pages) |
8 September 2017 | Member's details changed for Mo Saeed Limited on 13 June 2017 (1 page) |
8 September 2017 | Member's details changed for Doctor Richard Kenneth Johnson on 13 June 2017 (2 pages) |
8 September 2017 | Member's details changed for Mo Saeed Limited on 13 June 2017 (1 page) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
26 May 2017 | Termination of appointment of Vishal Madan as a member on 25 May 2016 (1 page) |
26 May 2017 | Termination of appointment of Vishal Madan as a member on 25 May 2016 (1 page) |
26 May 2017 | Appointment of Everything Skin Limited as a member on 25 May 2016 (2 pages) |
26 May 2017 | Appointment of Everything Skin Limited as a member on 25 May 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 June 2016 | Annual return made up to 15 May 2016 (28 pages) |
8 June 2016 | Annual return made up to 15 May 2016 (28 pages) |
24 March 2016 | Registration of charge OC3851420001, created on 11 March 2016 (37 pages) |
24 March 2016 | Registration of charge OC3851420001, created on 11 March 2016 (37 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 August 2015 | Appointment of Grove Surgical Services Ltd as a member on 4 March 2015 (3 pages) |
6 August 2015 | Appointment of Grove Surgical Services Ltd as a member on 4 March 2015 (3 pages) |
6 August 2015 | Appointment of Grove Surgical Services Ltd as a member on 4 March 2015 (3 pages) |
27 July 2015 | Termination of appointment of Simon Kingsley Wickham Lloyd as a member on 4 March 2015 (1 page) |
27 July 2015 | Termination of appointment of Simon Kingsley Wickham Lloyd as a member on 4 March 2015 (1 page) |
27 July 2015 | Termination of appointment of Simon Kingsley Wickham Lloyd as a member on 4 March 2015 (1 page) |
4 June 2015 | Annual return made up to 15 May 2015 (28 pages) |
4 June 2015 | Annual return made up to 15 May 2015 (28 pages) |
2 June 2015 | Member's details changed for Mo Saeed Limited on 29 May 2014 (1 page) |
2 June 2015 | Member's details changed for Sharif Breast Services Ltd on 29 May 2014 (1 page) |
2 June 2015 | Member's details changed for Mo Saeed Limited on 29 May 2014 (1 page) |
2 June 2015 | Member's details changed for Sharif Breast Services Ltd on 29 May 2014 (1 page) |
16 October 2014 | Appointment of Professor Funk Lennard as a member on 29 May 2014 (3 pages) |
16 October 2014 | Appointment of Professor Funk Lennard as a member on 29 May 2014 (3 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 September 2014 | Appointment of Vishal Madan as a member on 29 May 2014 (3 pages) |
6 September 2014 | Appointment of Vishal Madan as a member on 29 May 2014 (3 pages) |
21 August 2014 | Termination of appointment of Skincure Lasers Limited as a member on 29 May 2014 (1 page) |
21 August 2014 | Termination of appointment of Skincure Lasers Limited as a member on 29 May 2014 (1 page) |
3 July 2014 | Appointment of R.S. Mohil Ltd as a member (3 pages) |
3 July 2014 | Appointment of Kokans Ltd as a member (3 pages) |
3 July 2014 | Appointment of Kokans Ltd as a member (3 pages) |
3 July 2014 | Appointment of R.S. Mohil Ltd as a member (3 pages) |
24 June 2014 | Appointment of D J Murray Limited as a member (3 pages) |
24 June 2014 | Appointment of D J Murray Limited as a member (3 pages) |
20 June 2014 | Termination of appointment of London Radiography & Radiotherapy Services Limited as a member (1 page) |
20 June 2014 | Termination of appointment of London Radiography & Radiotherapy Services Limited as a member (1 page) |
19 June 2014 | Appointment of Naweed Shahid as a member (3 pages) |
19 June 2014 | Appointment of Naweed Shahid as a member (3 pages) |
19 June 2014 | Appointment of Manchester Food and Ankle Llp as a member (3 pages) |
19 June 2014 | Appointment of Rsv Diagnostics Ltd as a member (3 pages) |
19 June 2014 | Appointment of Sharif Breast Services Ltd as a member (3 pages) |
19 June 2014 | Appointment of Say Aun Quah as a member on 29 May 2014 (3 pages) |
19 June 2014 | Appointment of Andrew Dunn Medical Ltd as a member (3 pages) |
19 June 2014 | Appointment of Dr Saqib Chowdhary as a member (3 pages) |
19 June 2014 | Appointment of S Loughran Limited as a member (3 pages) |
19 June 2014 | Appointment of Doctor Richard Kenneth Johnson as a member (3 pages) |
19 June 2014 | Appointment of Mohammed Waseem as a member (3 pages) |
19 June 2014 | Appointment of D Sandher Ltd as a member (3 pages) |
19 June 2014 | Appointment of Mo Saeed Limited as a member (3 pages) |
19 June 2014 | Appointment of Skincure Lasers Limited as a member (3 pages) |
19 June 2014 | Appointment of Skincure Lasers Limited as a member (3 pages) |
19 June 2014 | Appointment of Simon Kingsley Wickham Lloyd as a member on 29 May 2014 (3 pages) |
19 June 2014 | Appointment of Manchester Food and Ankle Llp as a member (3 pages) |
19 June 2014 | Appointment of Sumohan Chatterjee as a member (3 pages) |
19 June 2014 | Appointment of Sharif Breast Services Ltd as a member (3 pages) |
19 June 2014 | Appointment of Mr Rajat Raj Verma as a member (3 pages) |
19 June 2014 | Appointment of Professor Waqar Aslam Bhatti as a member (3 pages) |
19 June 2014 | Appointment of D Sandher Ltd as a member (3 pages) |
19 June 2014 | Appointment of Manchester Neurosurgery Limited as a member (3 pages) |
19 June 2014 | Appointment of Manchester Neurosurgery Limited as a member (3 pages) |
19 June 2014 | Appointment of Simon Kingsley Wickham Lloyd as a member on 29 May 2014 (3 pages) |
19 June 2014 | Appointment of Mohammed Waseem as a member (3 pages) |
19 June 2014 | Appointment of Doctor Richard Kenneth Johnson as a member (3 pages) |
19 June 2014 | Appointment of Manchester Gynaecology Ltd as a member (3 pages) |
19 June 2014 | Appointment of Christie Oncology Imaging Llp as a member (3 pages) |
19 June 2014 | Appointment of K Hinduja Ltd as a member (3 pages) |
19 June 2014 | Appointment of Mohammed Shamim Absar as a member (3 pages) |
19 June 2014 | Appointment of Christie Oncology Imaging Llp as a member (3 pages) |
19 June 2014 | Appointment of Dr Saqib Chowdhary as a member (3 pages) |
19 June 2014 | Appointment of K & H Akhtar Ltd as a member (3 pages) |
19 June 2014 | Appointment of K & H Akhtar Ltd as a member (3 pages) |
19 June 2014 | Appointment of Jarrod Homer Ltd as a member (3 pages) |
19 June 2014 | Appointment of K Hinduja Ltd as a member (3 pages) |
19 June 2014 | Appointment of Rsv Diagnostics Ltd as a member (3 pages) |
19 June 2014 | Appointment of Mr Usman Ameer Khan as a member (3 pages) |
19 June 2014 | Appointment of Mr Rajat Raj Verma as a member (3 pages) |
19 June 2014 | Appointment of Andrew Dunn Medical Ltd as a member (3 pages) |
19 June 2014 | Appointment of Tm Joint Solutions Ltd as a member (3 pages) |
19 June 2014 | Appointment of Mo Saeed Limited as a member (3 pages) |
19 June 2014 | Appointment of Say Aun Quah as a member on 29 May 2014 (3 pages) |
19 June 2014 | Appointment of Sulaiman Anaesthetic Services Ltd as a member (3 pages) |
19 June 2014 | Appointment of Manchester Gynaecology Ltd as a member (3 pages) |
19 June 2014 | Appointment of Shafqat Iqbal Bukhari as a member (3 pages) |
19 June 2014 | Appointment of Mr Usman Ameer Khan as a member (3 pages) |
19 June 2014 | Appointment of Shafqat Iqbal Bukhari as a member (3 pages) |
19 June 2014 | Appointment of Tm Joint Solutions Ltd as a member (3 pages) |
19 June 2014 | Appointment of Sumohan Chatterjee as a member (3 pages) |
19 June 2014 | Appointment of Mohammed Shamim Absar as a member (3 pages) |
19 June 2014 | Appointment of S Loughran Limited as a member (3 pages) |
19 June 2014 | Appointment of Jarrod Homer Ltd as a member (3 pages) |
19 June 2014 | Appointment of Professor Waqar Aslam Bhatti as a member (3 pages) |
19 June 2014 | Appointment of Sulaiman Anaesthetic Services Ltd as a member (3 pages) |
19 May 2014 | Annual return made up to 15 May 2014 (3 pages) |
19 May 2014 | Annual return made up to 15 May 2014 (3 pages) |
11 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
11 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
15 May 2013 | Incorporation of a limited liability partnership (9 pages) |
15 May 2013 | Incorporation of a limited liability partnership (9 pages) |