Company NameHT Medical Services Limited
DirectorGhadah Hussain Taki
Company StatusActive
Company Number07886823
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)

Business Activity

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

Director

Director NameMrs Ghadah Hussain Taki
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Beechcroft Avenue
New Malden
KT3 3EE

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Ghadah Hussain Taki
50.00%
Ordinary
1 at £1Nadine Taki
50.00%
Ordinary

Financials

Year2014
Net Worth£357
Cash£12,850
Current Liabilities£18,237

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

3 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
22 December 2022Change of details for Mrs Ghadah Hussain Taki as a person with significant control on 6 April 2016 (2 pages)
22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
22 December 2022Change of details for Miss Nadine Taki as a person with significant control on 6 April 2016 (2 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
24 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 April 2021Compulsory strike-off action has been discontinued (1 page)
7 April 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
14 August 2013Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (16 pages)
14 August 2013Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (16 pages)
12 June 2013Statement of capital following an allotment of shares on 20 December 2011
  • GBP 2
(4 pages)
12 June 2013Statement of capital following an allotment of shares on 20 December 2011
  • GBP 2
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/08/2013
(4 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/08/2013
(4 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)