UKBizDB.co.uk

CANOVA MEDICAL LIMITED

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

This company is commonly known as Canova Medical Limited. The company was founded 20 years ago and was given the registration number 05163384. The firm's registered office is in WILMSLOW. You can find them at Canova Medical 36a, Alderley Road, Wilmslow, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:CANOVA MEDICAL LIMITED
Company Number:05163384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Canova Medical 36a, Alderley Road, Wilmslow, England, SK9 1JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Burnham Drive, Manchester, England, M19 2JJ

Director16 October 2019Active
15, Burnham Drive, Manchester, England, M19 2JJ

Director16 October 2019Active
45 St Francis Close, Sandy Gate Road, Sheffield, S10 5SX

Secretary16 February 2005Active
5 St Augustines Road, Bessacar, Doncaster, DN4 5LL

Secretary14 November 2005Active
5 St Augustines Road, Bessacar, Doncaster, DN4 5LL

Secretary25 June 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary25 June 2004Active
36a, Alderley Road, Wilmslow, United Kingdom, SK9 1JX

Director16 February 2005Active
45 St Francis Close, Sandy Gate Road, Sheffield, S10 5SX

Director16 February 2005Active
5 St Augustines Road, Bessacar, Doncaster, DN4 5LL

Director14 November 2005Active
5 St Augustines Road, Bessacar, Doncaster, DN4 5LL

Director25 June 2004Active
Viale 18 Dicembre N64 04100, Latina, Italy,

Director25 June 2004Active
19 Liberty Place, Sheepcote Street, Birmingham, B16 8JB

Director25 June 2004Active
Madonna Delle Rose 34, 47023 Cesena (Fc), Italy,

Director25 June 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director25 June 2004Active

People with Significant Control

Mohammed-Shoaib Arshad
Notified on:02 January 2024
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Canova Medical, 36a, Wilmslow, England, SK9 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Numan Ali Shah
Notified on:16 October 2019
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Canova Medical, 36a, Wilmslow, England, SK9 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Angelo Bandiziol
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:Italian
Country of residence:England
Address:85, Saltergate, Chesterfield, England, S40 1JS
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Capital

Capital allotment shares.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Address

Change registered office address company with date old address new address.

Download
2019-11-06Address

Change registered office address company with date old address new address.

Download
2019-11-06Address

Change registered office address company with date old address new address.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.