Company NameBrain Aaasset Ltd
DirectorsAmar Saxena and Sunaina Saxena
Company StatusActive
Company Number07631454
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Previous NameBrain Aaaset Ltd

Business Activity

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

Directors

Director NameMr Amar Saxena
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address23 Highgrove
Coventry
CV4 8JJ
Director NameMrs Sunaina Saxena
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2012(1 year after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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

Shareholders

60 at £1Amar Saxena
60.00%
Ordinary
20 at £1Sunaina Saxena
20.00%
Ordinary A
10 at £1Aditi Saxena
10.00%
Ordinary A
10 at £1Anirudh Saxena
10.00%
Ordinary A

Financials

Year2014
Net Worth£146,281
Cash£62,262
Current Liabilities£24,665

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
21 May 2021Change of details for Mr Amar Saxena as a person with significant control on 13 May 2020 (2 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
22 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
1 May 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 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 22 August 2016 (1 page)
22 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 22 August 2016 (1 page)
26 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(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)
25 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
31 January 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
28 November 2012Appointment of Mrs Sunaina Saxena as a director (2 pages)
28 November 2012Appointment of Mrs Sunaina Saxena as a director (2 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
26 August 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 100
(3 pages)
26 August 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 100
(3 pages)
22 August 2011Company name changed brain aaaset LTD\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2011Company name changed brain aaaset LTD\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)