UKBizDB.co.uk

ANAESTHETICSINTERVIEWS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anaestheticsinterviews Limited. The company was founded 8 years ago and was given the registration number 09680526. The firm's registered office is in HARROW. You can find them at Lynwood House, 373/375 Station Road, Harrow, Middlesex. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ANAESTHETICSINTERVIEWS LIMITED
Company Number:09680526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Lynwood House, 373/375 Station Road, Harrow, Middlesex, United Kingdom, HA1 2AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynwood House, 373/375 Station Road, Harrow, United Kingdom, HA1 2AW

Director10 July 2015Active
Lynwood House, 373/375 Station Road, Harrow, United Kingdom, HA1 2AW

Director10 July 2015Active
Lynwood House, 373/375 Station Road, Harrow, United Kingdom, HA1 2AW

Director23 March 2023Active
Lynwood House, 373/375 Station Road, Harrow, United Kingdom, HA1 2AW

Director10 July 2015Active
Lynwood House, 373/375 Station Road, Harrow, United Kingdom, HA1 2AW

Director10 July 2015Active

People with Significant Control

Dr Stephen Peter Daly
Notified on:23 March 2023
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House, 373/375 Station Road, Harrow, United Kingdom, HA1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Josephine Byrne Cashman
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Matthew Andrew Clayton
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Capital

Capital allotment shares.

Download
2023-04-18Capital

Capital allotment shares.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Officers

Change person director company with change date.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Officers

Change person director company with change date.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.