Company NameSingh Medical Associates Limited
Company StatusActive
Company Number05173415
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Previous NameHoburne Associates Ltd

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Bimal Shankar Singh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address25 Coniscliffe Road
Hartlepool
Cleveland
TS26 0BT
Director NameDr Guddi Vijaya Rani Singh
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address25 Conniscliffe Road
Hartlepool
Cleveland
TS26 0BT
Director NameDr Neil Varun Singh
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address25 Conniscliffe Road
Hartlepool
Cleveland
TS26 0BT
Secretary NameMrs Annu Singh
NationalityBritish
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleMedical Executive
Correspondence Address25 Coniscliffe Road
Hartlepool
Cleveland
TS26 0BT
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Dr Bimal Shankar Singh
55.00%
Ordinary
15 at £1Annu Singh
15.00%
Ordinary
15 at £1Guddi Vijaya Rani Singh
15.00%
Ordinary
15 at £1Neil Varun Singh
15.00%
Ordinary

Financials

Year2014
Net Worth£259,175
Cash£18,539
Current Liabilities£147,316

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
8 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
5 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
5 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
25 July 2011Secretary's details changed for Annu Singh on 8 July 2010 (1 page)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
25 July 2011Secretary's details changed for Annu Singh on 8 July 2010 (1 page)
25 July 2011Secretary's details changed for Annu Singh on 8 July 2010 (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Dr Bimal Shankar Singh on 2 October 2009 (2 pages)
9 July 2010Director's details changed for Guddi Vijaya Rani Singh on 2 October 2009 (2 pages)
9 July 2010Director's details changed for Dr Bimal Shankar Singh on 2 October 2009 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Dr Bimal Shankar Singh on 2 October 2009 (2 pages)
9 July 2010Director's details changed for Neil Varun Singh on 2 October 2009 (2 pages)
9 July 2010Director's details changed for Guddi Vijaya Rani Singh on 2 October 2009 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Neil Varun Singh on 2 October 2009 (2 pages)
9 July 2010Director's details changed for Neil Varun Singh on 2 October 2009 (2 pages)
9 July 2010Director's details changed for Guddi Vijaya Rani Singh on 2 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 August 2009Return made up to 07/07/09; full list of members (6 pages)
6 August 2009Return made up to 07/07/09; full list of members (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 07/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2008Return made up to 07/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
11 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 July 2007Return made up to 07/07/07; no change of members
  • 363(287) ‐ Registered office changed on 22/07/07
(7 pages)
22 July 2007Return made up to 07/07/07; no change of members
  • 363(287) ‐ Registered office changed on 22/07/07
(7 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 September 2006Registered office changed on 29/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (2 pages)
29 September 2006Registered office changed on 29/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (2 pages)
11 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 August 2006Return made up to 07/07/06; full list of members (8 pages)
2 August 2006Return made up to 07/07/06; full list of members (8 pages)
26 July 2005Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2005Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
22 December 2004Company name changed hoburne associates LTD\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed hoburne associates LTD\certificate issued on 22/12/04 (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Registered office changed on 24/11/04 from: c/o company formations (GB) LTD 14 bridge house bridge street sunderland SR1 1TE (1 page)
24 November 2004Registered office changed on 24/11/04 from: c/o company formations (GB) LTD 14 bridge house bridge street sunderland SR1 1TE (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
7 July 2004Incorporation (13 pages)
7 July 2004Incorporation (13 pages)