Company NamePSKB Medical Services Limited
DirectorPaul Stuart Kofi Baker
Company StatusActive
Company Number07753066
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Paul Stuart Kofi Baker
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2011(same day as company formation)
RoleDoctor - Hospital
Country of ResidenceEngland
Correspondence Address11 Fowler Wynd
Durham
DH1 3EZ
Director NameDr Amanda Porch
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH

Location

Registered AddressMullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,410
Cash£1,469
Current Liabilities£7,176

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

28 November 2023Micro company accounts made up to 31 August 2023 (4 pages)
13 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
13 September 2023Director's details changed for Dr Paul Stuart Kofi Baker on 13 September 2023 (2 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
21 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
21 September 2022Change of details for Dr Paul Stuart Kofi Baker as a person with significant control on 21 August 2022 (2 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
9 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
19 May 2021Cessation of Amanda Porch as a person with significant control on 6 April 2021 (1 page)
19 May 2021Change of details for Dr Paul Stuart Kofi Baker as a person with significant control on 6 April 2021 (2 pages)
19 May 2021Termination of appointment of Amanda Porch as a director on 6 April 2021 (1 page)
16 March 2021Registered office address changed from 11 Fowler Wynd Durham DH1 3EZ United Kingdom to Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1th on 16 March 2021 (1 page)
17 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
16 September 2020Change of details for Ms Amanda Porch as a person with significant control on 16 September 2020 (2 pages)
16 September 2020Change of details for Dr Paul Stuart Kofi Baker as a person with significant control on 16 September 2020 (2 pages)
16 September 2020Director's details changed for Dr Paul Stuart Kofi Baker on 16 September 2020 (2 pages)
8 April 2020Micro company accounts made up to 31 August 2019 (4 pages)
18 November 2019Change of details for Mr Paul Stuart Kofi Baker as a person with significant control on 18 November 2019 (2 pages)
18 November 2019Director's details changed for Mr Paul Stuart Kofi Baker on 18 November 2019 (2 pages)
11 November 2019Appointment of Dr Amanda Porch as a director on 11 November 2019 (2 pages)
7 October 2019Registered office address changed from 2 Castlereagh Wynyard Teeside TS22 5QF United Kingdom to 11 Fowler Wynd Durham DH1 3EZ on 7 October 2019 (1 page)
11 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
10 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 January 2017Director's details changed for Mr Paul Stuart Kofi Baker on 30 December 2016 (2 pages)
25 January 2017Registered office address changed from 30 Hambleton Terrace York YO31 8JJ to 2 Castlereagh Wynyard Teeside TS22 5QF on 25 January 2017 (1 page)
25 January 2017Director's details changed for Mr Paul Stuart Kofi Baker on 30 December 2016 (2 pages)
25 January 2017Registered office address changed from 30 Hambleton Terrace York YO31 8JJ to 2 Castlereagh Wynyard Teeside TS22 5QF on 25 January 2017 (1 page)
25 August 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
24 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 2
(3 pages)
24 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 2
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
19 August 2015Director's details changed for Dr Paul Stuart Kofi Baker on 6 August 2015 (2 pages)
19 August 2015Registered office address changed from 30 Hambleton Terrace York YO31 8JJ England to 30 Hambleton Terrace York YO31 8JJ on 19 August 2015 (1 page)
19 August 2015Director's details changed for Dr Paul Stuart Kofi Baker on 6 August 2015 (2 pages)
19 August 2015Registered office address changed from 30 Hambleton Terrace York YO31 8JJ England to 30 Hambleton Terrace York YO31 8JJ on 19 August 2015 (1 page)
19 August 2015Director's details changed for Dr Paul Stuart Kofi Baker on 6 August 2015 (2 pages)
6 August 2015Registered office address changed from 38 Myrtle Street Retford Nottinghamshire DN22 7BS to 30 Hambleton Terrace York YO31 8JJ on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 38 Myrtle Street Retford Nottinghamshire DN22 7BS to 30 Hambleton Terrace York YO31 8JJ on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 38 Myrtle Street Retford Nottinghamshire DN22 7BS to 30 Hambleton Terrace York YO31 8JJ on 6 August 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
13 August 2014Director's details changed for Dr Paul Stuart Kofi Baker on 8 July 2014 (2 pages)
13 August 2014Registered office address changed from 30 Hambleton Terrace York YO31 8JJ to 38 Myrtle Street Retford Nottinghamshire DN22 7BS on 13 August 2014 (1 page)
13 August 2014Director's details changed for Dr Paul Stuart Kofi Baker on 8 July 2014 (2 pages)
13 August 2014Director's details changed for Dr Paul Stuart Kofi Baker on 8 July 2014 (2 pages)
13 August 2014Registered office address changed from 30 Hambleton Terrace York YO31 8JJ to 38 Myrtle Street Retford Nottinghamshire DN22 7BS on 13 August 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
25 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
10 August 2012Director's details changed for Dr Paul Stuart Kofi Baker on 7 August 2012 (2 pages)
10 August 2012Director's details changed for Dr Paul Stuart Kofi Baker on 7 August 2012 (2 pages)
10 August 2012Director's details changed for Dr Paul Stuart Kofi Baker on 7 August 2012 (2 pages)
10 August 2012Registered office address changed from Apartment 1 69 Burton Stone Lane York YO30 6FG United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Apartment 1 69 Burton Stone Lane York YO30 6FG United Kingdom on 10 August 2012 (1 page)
25 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)