Company NameInspired Practice Southampton Limited
DirectorMunir Adnan Rehman
Company StatusActive
Company Number09240601
CategoryPrivate Limited Company
Incorporation Date30 September 2014(9 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Munir Adnan Rehman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Director NameMs Janet Heath
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Charges

12 February 2015Delivered on: 18 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
19 June 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
21 April 2023Notification of Munir Adnan Rehman as a person with significant control on 18 April 2023 (2 pages)
14 April 2023Cessation of Janet Heath as a person with significant control on 22 September 2022 (1 page)
14 April 2023Termination of appointment of Janet Heath as a director on 1 January 2023 (1 page)
13 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
23 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
16 September 2021Appointment of Dr Munir Adnan Rehman as a director on 16 September 2021 (2 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
26 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
5 March 2021Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 5 March 2021 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
1 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
1 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
18 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 June 2017Registered office address changed from King's Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 June 2017 (1 page)
17 June 2017Registered office address changed from King's Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 June 2017 (1 page)
1 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
18 February 2015Registration of charge 092406010001, created on 12 February 2015 (26 pages)
18 February 2015Registration of charge 092406010001, created on 12 February 2015 (26 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)