Company NameClifford Mby Ltd
DirectorChristian Okoli
Company StatusActive
Company Number06172263
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Christian Okoli
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ovett Gardens
St James Village
Gateshead
Tyne & Wear
NE8 3JH
Secretary NameAdaeze Okoli
NationalityBritish
StatusCurrent
Appointed21 March 2007(1 day after company formation)
Appointment Duration17 years, 2 months
RoleIT Consultant
Correspondence Address5 Ovett Gardens
St James Village
Gateshead
Tyne & Wear
NE8 3JH
Secretary NameMr Olusola Timothy Makinwa
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Bawdsey Avenue
Newbury Park
Essex
IG2 7TN

Location

Registered Address9 Greenacre Park
Low Fell
Gateshead
Tyne And Wear
NE9 6HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

551 at £1Christian Okoli
55.10%
Ordinary A
449 at £1Adaeze Okoli
44.90%
Ordinary A

Financials

Year2014
Turnover£47,877
Gross Profit£20,752
Net Worth£56,230
Cash£35,283
Current Liabilities£13,877

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (2 months ago)
Next Return Due3 April 2025 (10 months, 2 weeks from now)

Filing History

15 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
6 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
6 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
21 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
21 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
8 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
28 September 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
28 September 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
19 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from 5 Ovett Gardens St James Village Gateshead Tyne & Wear NE8 3JH on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 5 Ovett Gardens St James Village Gateshead Tyne & Wear NE8 3JH on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 5 Ovett Gardens St James Village Gateshead Tyne & Wear NE8 3JH on 6 November 2012 (1 page)
11 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
17 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 May 2010Director's details changed for Dr Christian Okoli on 1 January 2010 (2 pages)
8 May 2010Director's details changed for Dr Christian Okoli on 1 January 2010 (2 pages)
8 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
8 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
8 May 2010Director's details changed for Dr Christian Okoli on 1 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Return made up to 20/03/09; full list of members (3 pages)
18 May 2009Return made up to 20/03/09; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 May 2008Return made up to 20/03/08; full list of members (3 pages)
19 May 2008Return made up to 20/03/08; full list of members (3 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned (1 page)
20 March 2007Incorporation (11 pages)
20 March 2007Incorporation (11 pages)