Company NameNFS Medical Limited
DirectorsNoor Fathima Sulaiman and Sulaiman Sultan
Company StatusActive
Company Number07493865
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Noor Fathima Sulaiman
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address1 Lime Chase
Fulwood
Preston
PR2 3LL
Director NameMr Sulaiman Sultan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY

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

Financials

Year2013
Net Worth£1,183
Cash£16,385
Current Liabilities£15,730

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 Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

18 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
16 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
24 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 January 2022Change of details for Dr Noor Fathima Sulaiman as a person with significant control on 5 January 2021 (2 pages)
17 January 2022Change of details for Mr Sulaiman Sultan as a person with significant control on 5 January 2021 (2 pages)
17 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 February 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 215
(3 pages)
23 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
12 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
21 April 2016Director's details changed for Mrs Noor Fathima Sulaiman on 15 April 2016 (2 pages)
21 April 2016Director's details changed for Dr Sulaiman Sultan on 15 April 2016 (2 pages)
21 April 2016Director's details changed for Dr Sulaiman Sultan on 15 April 2016 (2 pages)
21 April 2016Director's details changed for Mrs Noor Fathima Sulaiman on 15 April 2016 (2 pages)
23 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 210
(5 pages)
23 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 210
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 210
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 210
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 210
(3 pages)
11 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
11 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
24 February 2015Director's details changed for Dr Sulaiman Sultan on 15 January 2014 (2 pages)
24 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200
(5 pages)
24 February 2015Director's details changed for Mrs Noor Fathima Sulaiman on 15 January 2014 (2 pages)
24 February 2015Director's details changed for Mrs Noor Fathima Sulaiman on 15 January 2014 (2 pages)
24 February 2015Director's details changed for Dr Sulaiman Sultan on 15 January 2014 (2 pages)
24 February 2015Director's details changed for Mrs Noor Fathima Sulaiman on 15 January 2014 (2 pages)
24 February 2015Director's details changed for Mrs Noor Fathima Sulaiman on 15 January 2014 (2 pages)
24 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 April 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 200
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 200
(3 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders (4 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders (4 pages)
11 February 2014Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW United Kingdom on 11 February 2014 (1 page)
13 January 2014Director's details changed for Dr Sulaiman Sultan on 4 October 2013 (2 pages)
13 January 2014Director's details changed for Mrs Noor Fathima Sulaiman on 4 October 2013 (2 pages)
13 January 2014Director's details changed for Mrs Noor Fathima Sulaiman on 4 October 2013 (2 pages)
13 January 2014Director's details changed for Dr Sulaiman Sultan on 4 October 2013 (2 pages)
13 January 2014Director's details changed for Mrs Noor Fathima Sulaiman on 4 October 2013 (2 pages)
13 January 2014Director's details changed for Dr Sulaiman Sultan on 4 October 2013 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
15 July 2013Appointment of Dr Sulaiman Sultan as a director (2 pages)
15 July 2013Appointment of Dr Sulaiman Sultan as a director (2 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)