Company NameAAPT Orthopaedics Limited
DirectorsKamalakannan Murali Krishnan and Mahalakshmi Murali Krishnan
Company StatusActive
Company Number08483292
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMr Kamalakannan Murali Krishnan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceEngland
Correspondence Address1 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameMahalakshmi Murali Krishnan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleAdmimistrator
Country of ResidenceEngland
Correspondence Address1 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ

Location

Registered Address1 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaWoolsington
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Kamalakannan Murali Krishnan
50.00%
Ordinary
5 at £1Mahalakshmi Murali Krishnan
50.00%
Ordinary

Financials

Year2014
Net Worth£14,490
Cash£39,936
Current Liabilities£26,826

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

21 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
12 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 April 2019Notification of Mahalakshmi Krishnan as a person with significant control on 12 April 2018 (2 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(3 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(3 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 September 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(3 pages)
8 September 2014Director's details changed for Mahalakshmi Murali Krishnan on 26 June 2014 (2 pages)
8 September 2014Director's details changed for Mahalakshmi Murali Krishnan on 26 June 2014 (2 pages)
8 September 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(3 pages)
8 September 2014Director's details changed for Kamalakannan Murali Krishnan on 26 June 2014 (2 pages)
8 September 2014Director's details changed for Kamalakannan Murali Krishnan on 26 June 2014 (2 pages)
5 September 2014Registered office address changed from 9 Settlingstone Close Haydon Grange Newcastle upon Tyne NE7 7GJ England to 1 Woolsington Park South Woolsington Newcastle upon Tyne NE13 8BJ on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 9 Settlingstone Close Haydon Grange Newcastle upon Tyne NE7 7GJ England to 1 Woolsington Park South Woolsington Newcastle upon Tyne NE13 8BJ on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 9 Settlingstone Close Haydon Grange Newcastle upon Tyne NE7 7GJ England to 1 Woolsington Park South Woolsington Newcastle upon Tyne NE13 8BJ on 5 September 2014 (2 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2013Incorporation
Statement of capital on 2013-04-11
  • GBP 10
(28 pages)
11 April 2013Incorporation
Statement of capital on 2013-04-11
  • GBP 10
(28 pages)