About

Registered Number: 06390570
Date of Incorporation: 04/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 31 Sackville Street, Manchester, M1 3LZ

 

Based in Manchester, Indo-british Medical Association Ltd was founded on 04 October 2007, it's status at Companies House is "Active". The companies directors are listed as Srivastva, Dilip Kumar, Carter, Simon David, Srivastava, Vinay Kumar, Dr, Nutting, John Michael, Sethi, Harbans, Mittal, Prahlad, Dr, Nutting, John Michael, Nutting, Susan, Pandey, Mahima, Dr. We don't currently know the number of employees at Indo-british Medical Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Simon David 01 December 2018 - 1
SRIVASTAVA, Vinay Kumar, Dr 17 January 2008 - 1
MITTAL, Prahlad, Dr 04 October 2007 02 December 2019 1
NUTTING, John Michael 17 January 2008 30 June 2013 1
NUTTING, Susan 17 January 2008 30 June 2013 1
PANDEY, Mahima, Dr 04 October 2007 02 December 2019 1
Secretary Name Appointed Resigned Total Appointments
SRIVASTVA, Dilip Kumar 31 July 2013 - 1
NUTTING, John Michael 01 November 2010 31 July 2013 1
SETHI, Harbans 04 October 2007 01 November 2010 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 16 December 2019
AD01 - Change of registered office address 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 18 June 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 08 July 2015
TM01 - Termination of appointment of director 31 October 2014
AR01 - Annual Return 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 16 October 2013
AP03 - Appointment of secretary 16 October 2013
TM02 - Termination of appointment of secretary 16 October 2013
AA - Annual Accounts 13 August 2013
AD01 - Change of registered office address 05 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 15 December 2010
AP03 - Appointment of secretary 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AD01 - Change of registered office address 01 November 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 28 October 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.