Castle Dene South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YY
Director Name | Dr Javed Mansoor Ahmed |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A6 Kingfisher House Kingsway, Tvte Gateshead Tyne & Wear NE11 0JQ |
Director Name | Dr Javed Mansoor Ahmed |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westwell Court South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YY |
Secretary Name | Marjorie Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 45 Chipchase Oxclose Village Washington Tyne & Wear NE38 0NG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.jmahealthcare.co.uk/ |
---|---|
Telephone | 07 789435120 |
Telephone region | Mobile |
Registered Address | 18 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
90 at £1 | Dr Tallat Farah Ahmed 90.00% Ordinary |
---|---|
10 at £1 | Dr Javed Mansoor Ahmed 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,600 |
Cash | £12,434 |
Current Liabilities | £362,068 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
4 July 2011 | Delivered on: 20 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Elmfield surgery. 18 elmfield road. Gosforth. Newcastle upon tyne. Outstanding |
---|---|
21 June 2011 | Delivered on: 29 June 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 August 2020 | Confirmation statement made on 1 August 2020 with updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
17 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
16 March 2018 | Appointment of Dr Javed Mansoor Ahmed as a director on 1 March 2018 (2 pages) |
25 October 2017 | Termination of appointment of Javed Mansoor Ahmed as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Javed Mansoor Ahmed as a director on 25 October 2017 (1 page) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
19 January 2015 | Termination of appointment of Marjorie Cooper as a secretary on 19 January 2014 (1 page) |
19 January 2015 | Termination of appointment of Marjorie Cooper as a secretary on 19 January 2014 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
8 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 January 2010 | Annual return made up to 4 July 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 January 2010 | Annual return made up to 4 July 2009 (4 pages) |
14 January 2010 | Annual return made up to 4 July 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 January 2010 | Administrative restoration application (3 pages) |
12 January 2010 | Administrative restoration application (3 pages) |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
17 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: r m t, gosforth park avenue, newcastle upon tyne, NE12 8EG (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: r m t, gosforth park avenue, newcastle upon tyne, NE12 8EG (1 page) |
2 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Ad 06/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Ad 06/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
4 July 2005 | Incorporation (16 pages) |
4 July 2005 | Incorporation (16 pages) |