Company NameTeesside Pain Management Limited
DirectorsAshish Pralhad Gulve and Sujata Ashish Gulve
Company StatusActive
Company Number07216295
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)

Business Activity

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

Directors

Director NameDr Ashish Pralhad Gulve
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressRosehill 15 Leven Road
Yarm
TS15 9EY
Director NameMrs Sujata Ashish Gulve
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressRosehill 15 Leven Road
Yarm
TS15 9EY

Location

Registered AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£19,222
Cash£21,425
Current Liabilities£31,877

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (2 weeks, 1 day ago)
Next Return Due17 April 2025 (12 months from now)

Charges

19 September 2017Delivered on: 10 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 37 edidon building 20 westferry road london.
Outstanding
22 December 2015Delivered on: 23 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 44 60 ocean wharf canary wharf london.
Outstanding
5 November 2015Delivered on: 17 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
11 May 2020Registered office address changed from C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 11 May 2020 (1 page)
7 May 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
4 December 2017Change of details for Mrs Sujata Gulve as a person with significant control on 30 April 2016 (2 pages)
4 December 2017Change of details for Mrs Sujata Gulve as a person with significant control on 30 April 2016 (2 pages)
10 October 2017Registration of charge 072162950003, created on 19 September 2017 (18 pages)
10 October 2017Registration of charge 072162950003, created on 19 September 2017 (18 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 December 2015Registration of charge 072162950002, created on 22 December 2015 (18 pages)
23 December 2015Registration of charge 072162950002, created on 22 December 2015 (18 pages)
17 November 2015Registration of charge 072162950001, created on 5 November 2015 (20 pages)
17 November 2015Registration of charge 072162950001, created on 5 November 2015 (20 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2010Incorporation (18 pages)
8 April 2010Incorporation (18 pages)