Company NameNKN Limited
DirectorsNavinkumar Abraham Nirmal and Anitha Sivaprakasam
Company StatusActive
Company Number07360023
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Navinkumar Abraham Nirmal
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address207 Beehive Lane
Chelmsford
CM2 9SH
Director NameMrs Anitha Sivaprakasam
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Beehive Lane
Chelmsford
CM2 9SH

Contact

Websitewww.nknjoints.com

Location

Registered Address207 Beehive Lane
Chelmsford
CM2 9SH
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow West
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anitha Sivaprakasam
50.00%
Ordinary
1 at £1Navinkumar Abraham Nirmal
50.00%
Ordinary

Financials

Year2014
Net Worth£2,169
Cash£13,651
Current Liabilities£16,245

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

1 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
28 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
9 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 March 2021Appointment of Mrs Anitha Sivaprakasam as a director on 1 December 2020 (2 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
15 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
27 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
20 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 31 March 2017 with updates (5 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)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
11 September 2015Director's details changed for Dr. Navinkumar Abraham Nirmal on 1 June 2015 (2 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
11 September 2015Director's details changed for Dr. Navinkumar Abraham Nirmal on 1 June 2015 (2 pages)
11 September 2015Director's details changed for Dr. Navinkumar Abraham Nirmal on 1 June 2015 (2 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Registered office address changed from 2 Rosseter Close Chelmsford CM2 9GL England on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 2 Rosseter Close Chelmsford CM2 9GL England on 28 May 2014 (1 page)
28 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
(3 pages)
28 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
31 August 2010Incorporation (22 pages)
31 August 2010Incorporation (22 pages)