Company NameGynae Specialist Ltd
DirectorArasee Nathan-Smith
Company StatusActive
Company Number09359400
CategoryPrivate Limited Company
Incorporation Date17 December 2014(9 years, 4 months ago)
Previous NameNathan-Smith Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameDr Arasee Nathan-Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address68 Habgood Road
Loughton
Essex
IG10 1HE

Location

Registered Address68 Habgood Road
Loughton
Essex
IG10 1HE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

15 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 May 2020Director's details changed for Dr Arasee Nathan-Smith on 8 May 2020 (2 pages)
18 May 2020Registered office address changed from C/O Chiras & Co Suite 2, Block Z, Ground Floor 18-36 Wellington Street London SE18 6PF England to 68 Habgood Road Loughton Essex IG10 1HE on 18 May 2020 (2 pages)
21 January 2020Amended micro company accounts made up to 31 December 2018 (4 pages)
31 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 January 2019Amended micro company accounts made up to 31 December 2017 (4 pages)
5 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 July 2018Change of details for Dr Arasee Renganathan as a person with significant control on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Dr Arasee Renganathan on 26 July 2018 (2 pages)
1 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-19
(3 pages)
15 February 2018Amended micro company accounts made up to 31 December 2016 (4 pages)
26 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
12 January 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
12 January 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Director's details changed for Dr Arasee Renganathan on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Dr Arasee Renganathan on 23 February 2016 (2 pages)
23 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
28 January 2016Registered office address changed from 14-18, Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ England to C/O Chiras & Co Suite 2, Block Z, Ground Floor 18-36 Wellington Street London SE18 6PF on 28 January 2016 (1 page)
28 January 2016Registered office address changed from 14-18, Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ England to C/O Chiras & Co Suite 2, Block Z, Ground Floor 18-36 Wellington Street London SE18 6PF on 28 January 2016 (1 page)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 100
(24 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 100
(24 pages)