Company NameSLN Medical Consultancy Limited
DirectorsShyam Sunder Saranga and Sarika Gorantyal
Company StatusActive
Company Number08644084
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Shyam Sunder Saranga
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2013(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
Director NameDr Sarika Gorantyal
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(10 months after company formation)
Appointment Duration9 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Cloverfield
West Allotment
Newcastle Upon Tyne
NE27 0BW

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

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Filing History

30 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
27 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
27 May 2023Change of details for Dr Shyam Sunder Saranga as a person with significant control on 18 May 2022 (2 pages)
27 May 2023Director's details changed for Dr Sarika Gorantyal on 18 May 2022 (2 pages)
27 May 2023Change of details for Dr Sarika Gorantyal as a person with significant control on 18 May 2022 (2 pages)
31 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
24 January 2022Director's details changed for Dr Shyam Sunder Saranga on 18 May 2021 (2 pages)
24 January 2022Change of details for Dr Shyam Sunder Saranga as a person with significant control on 18 May 2021 (2 pages)
4 November 2021Change of details for Dr Shyam Sunder Saranga as a person with significant control on 30 June 2021 (2 pages)
4 November 2021Director's details changed for Dr Shyam Sunder Saranga on 30 June 2021 (2 pages)
4 November 2021Director's details changed for Dr Sarika Gorantyal on 30 June 2021 (2 pages)
4 November 2021Change of details for Dr Sarika Gorantyal as a person with significant control on 30 June 2021 (2 pages)
29 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
29 May 2021Change of details for Dr Shyam Sunder Saranga as a person with significant control on 18 May 2020 (2 pages)
22 May 2021Change of details for Dr Sarika Gorantyal as a person with significant control on 18 May 2020 (2 pages)
9 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
31 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
13 August 2018Change of details for Mr Shyam Sunder Saranga as a person with significant control on 1 August 2018 (2 pages)
13 August 2018Change of details for Mrs Sarika Gorantyal as a person with significant control on 1 August 2018 (2 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
22 May 2018Confirmation statement made on 10 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 300
(5 pages)
4 September 2015Director's details changed for Mrs Sarika Gorantyal on 10 August 2014 (2 pages)
4 September 2015Director's details changed for Mrs Sarika Gorantyal on 10 August 2014 (2 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 300
(5 pages)
11 June 2015Registered office address changed from 16 Cloverfield West Allotment Newcastle upon Tyne NE27 0BW to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 16 Cloverfield West Allotment Newcastle upon Tyne NE27 0BW to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 11 June 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 May 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 200
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 200
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 200
(3 pages)
22 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
28 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100
(3 pages)
28 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100
(3 pages)
28 July 2014Appointment of Mrs Sarika Gorantyal as a director on 9 June 2014 (2 pages)
28 July 2014Appointment of Mrs Sarika Gorantyal as a director on 9 June 2014 (2 pages)
28 July 2014Appointment of Mrs Sarika Gorantyal as a director on 9 June 2014 (2 pages)
28 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100
(3 pages)
9 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(36 pages)
9 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(36 pages)