Company NameCoatsworth Eye Clinic Limited
DirectorMatthew Peter James Craft
Company StatusActive
Company Number08809577
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Matthew Peter James Craft
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleOptician
Country of ResidenceEngland
Correspondence AddressFrensham Fencer Hill Park
Gosforth
Newcastle Upon Tyne
NE3 2EA
Director NameMr Zagham Sharif
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address209 Coatsworth Road
Gateshead
Newcastle Upon Tyne
NE8 1SR
Secretary NameHoma Sharif
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address209 Coatsworth Road
Gateshead
Newcastle Upon Tyne
NE8 1SR

Contact

Websitecoatswortheyeclinic.co.uk
Email address[email protected]
Telephone0191 4777707
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFrensham Fencer Hill Park
Gosforth
Newcastle Upon Tyne
NE3 2EA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Zagram Sharif
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 4 weeks ago)
Next Return Due24 December 2024 (7 months, 3 weeks from now)

Filing History

30 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
25 June 2021Termination of appointment of Homa Sharif as a secretary on 24 June 2021 (1 page)
23 June 2021Termination of appointment of Zagham Sharif as a director on 23 June 2021 (1 page)
23 June 2021Appointment of Mr Matthew Peter James Craft as a director on 23 June 2021 (2 pages)
11 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
1 October 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
13 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
19 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
28 March 2018Cessation of Homa Sharif as a person with significant control on 27 February 2018 (1 page)
28 March 2018Notification of Ilharia Holdings Limited as a person with significant control on 27 February 2018 (2 pages)
28 March 2018Cessation of Zagham Sharif as a person with significant control on 27 February 2018 (1 page)
2 March 2018Cessation of Homa Sharif as a person with significant control on 1 January 2017 (1 page)
8 January 2018Confirmation statement made on 10 December 2017 with updates (5 pages)
4 January 2018Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100
(4 pages)
4 January 2018Notification of Homa Sharif as a person with significant control on 1 January 2017 (4 pages)
4 January 2018Change of details for Mr Zagham Sharif as a person with significant control on 1 January 2017 (5 pages)
4 January 2018Change of share class name or designation (2 pages)
3 January 2018Change of details for Mr Zagram Sharif as a person with significant control on 1 January 2017 (2 pages)
3 January 2018Notification of Homa Sharif as a person with significant control on 1 January 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 May 2017Director's details changed for Mr Zagram Sharif on 1 May 2017 (2 pages)
14 May 2017Director's details changed for Mr Zagram Sharif on 1 May 2017 (2 pages)
18 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(5 pages)
30 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(5 pages)
29 December 2015Register(s) moved to registered inspection location 209 Coatsworth Road Gateshead Tyne and Wear NE8 1SR (1 page)
29 December 2015Register inspection address has been changed to 209 Coatsworth Road Gateshead Tyne and Wear NE8 1SR (1 page)
29 December 2015Register inspection address has been changed to 209 Coatsworth Road Gateshead Tyne and Wear NE8 1SR (1 page)
29 December 2015Register(s) moved to registered inspection location 209 Coatsworth Road Gateshead Tyne and Wear NE8 1SR (1 page)
27 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
24 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 1
(47 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 1
(47 pages)