Company NameCroftmore Consultancy Limited
DirectorShahid Iqbal
Company StatusActive
Company Number07511518
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Shahid Iqbal
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(2 months, 2 weeks after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameGhazala Iqbal
NationalityBritish
StatusCurrent
Appointed18 April 2011(2 months, 2 weeks after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

WebsiteIP

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1Dr Shahid Iqbal
60.00%
Ordinary A
40 at £1Ghazala Iqbal
40.00%
Ordinary B

Financials

Year2014
Net Worth£185,616
Cash£182,187
Current Liabilities£16,671

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

26 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 March 2019Secretary's details changed for Ghazala Iqbal on 18 April 2011 (1 page)
1 March 2019Director's details changed for Dr Shahid Iqbal on 18 April 2011 (2 pages)
1 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Particulars of variation of rights attached to shares (2 pages)
19 March 2015Change of share class name or designation (2 pages)
19 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 March 2015Change of share class name or designation (2 pages)
19 March 2015Particulars of variation of rights attached to shares (2 pages)
19 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
17 December 2012Amended accounts made up to 31 March 2012 (5 pages)
17 December 2012Amended accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
15 June 2011Appointment of Doctor Shahid Iqbal as a director (3 pages)
15 June 2011Appointment of Doctor Shahid Iqbal as a director (3 pages)
8 June 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(4 pages)
8 June 2011Appointment of Ghazala Iqbal as a secretary (3 pages)
8 June 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(4 pages)
8 June 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (2 pages)
8 June 2011Appointment of Ghazala Iqbal as a secretary (3 pages)
8 June 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (2 pages)
21 April 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 April 2011 (2 pages)
21 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 April 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 April 2011 (2 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)