Company NameKba-Cardiology Ltd
DirectorsSaleema Rani and Mudassar Baig
Company StatusActive
Company Number08945300
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Saleema Rani
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Ashwood Close
Newcastle Upon Tyne
NE13 9DH
Director NameMr Mudassar Baig
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address15 Ashwood Close
Newcastle Upon Tyne
NE13 9DH
Director NameDr Mudassar Baig
Date of BirthMay 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Glades
Lytham St Annes
Lancashire
FY8 4TH
Secretary NameDr Mudassar Baig
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address14 The Glades
Lytham St Annes
Lancashire
FY8 4TH

Location

Registered Address15 Ashwood Close
Newcastle Upon Tyne
NE13 9DH
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mudassar Baig
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2024 (3 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

5 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
29 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
31 December 2021Appointment of Mr Mudassar Baig as a director on 29 December 2021 (2 pages)
3 June 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
8 October 2018Notification of Saleema Rani as a person with significant control on 6 April 2017 (2 pages)
13 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Mudassar Baig as a secretary on 9 January 2018 (1 page)
9 January 2018Appointment of Mrs Saleema Rani as a director on 9 January 2018 (2 pages)
9 January 2018Termination of appointment of Mudassar Baig as a director on 9 January 2018 (1 page)
9 January 2018Cessation of Mudassar Baig as a person with significant control on 9 January 2018 (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(4 pages)
28 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(4 pages)
11 November 2015Registered office address changed from 33 Hatherley Road Hatherley Road Manchester M20 4RN to 15 Ashwood Close Newcastle upon Tyne NE13 9DH on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 33 Hatherley Road Hatherley Road Manchester M20 4RN to 15 Ashwood Close Newcastle upon Tyne NE13 9DH on 11 November 2015 (1 page)
27 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
16 October 2014Registered office address changed from 14 the Glades Lytham St Annes Lancashire FY8 4TH United Kingdom to 33 Hatherley Road Hatherley Road Manchester M20 4RN on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 14 the Glades Lytham St Annes Lancashire FY8 4TH United Kingdom to 33 Hatherley Road Hatherley Road Manchester M20 4RN on 16 October 2014 (1 page)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)