UKBizDB.co.uk

DOCTOR MARK FERNANDO ASSOCIATES LTD

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

This company is commonly known as Doctor Mark Fernando Associates Ltd. The company was founded 15 years ago and was given the registration number 06712306. The firm's registered office is in CANTERBURY. You can find them at 41 Crown Gardens, , Canterbury, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DOCTOR MARK FERNANDO ASSOCIATES LTD
Company Number:06712306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 72110 - Research and experimental development on biotechnology
  • 85422 - Post-graduate level higher education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:41 Crown Gardens, Canterbury, Kent, CT2 8LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Crown Gardens, Canterbury, CT2 8LQ

Director23 August 2018Active
41 Crown Gardens, Canterbury, CT2 8LQ

Secretary01 October 2008Active
41, Crown Gardens, Holy Cross, Canterbury, England, CT2 8LQ

Corporate Secretary20 April 2020Active
41, Crown Gardens, Holy Cross, Canterbury, England, CT2 8LQ

Corporate Secretary20 April 2020Active
41 Crown Gardens, Canterbury, CT2 8LQ

Director01 October 2008Active
41 Crown Gardens, Canterbury, CT2 8LQ

Director01 October 2008Active
83, Roper Road, Canterbury, CT2 7RS

Director01 October 2008Active
83 Roper Road, Canterbury, CT2 7RS

Director01 October 2008Active
41, Crown Gardens, Holy Cross, Canterbury, England, CT2 8LQ

Corporate Director01 May 2015Active
41, Crown Gardens, Holy Cross, Canterbury, England, CT2 8LQ

Corporate Director21 October 2014Active

People with Significant Control

Mr Willet Stanmore Gratien Fernando
Notified on:07 April 2016
Status:Active
Date of birth:May 1934
Nationality:British
Address:41, Crown Gardens, Canterbury, CT2 8LQ
Nature of control:
  • Significant influence or control
Mrs Winitha Srima Bianca Fernando
Notified on:07 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Address:41, Crown Gardens, Canterbury, CT2 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Doctor Waraprasad Shantakumar Mark Fernando
Notified on:07 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:41, Crown Gardens, Canterbury, CT2 8LQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-01Accounts

Accounts with accounts type dormant.

Download
2021-05-03Accounts

Accounts with accounts type dormant.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-16Persons with significant control

Change to a person with significant control.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Officers

Termination secretary company with name termination date.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Officers

Termination secretary company with name termination date.

Download
2020-04-21Officers

Termination secretary company with name termination date.

Download
2020-04-21Officers

Appoint corporate secretary company with name date.

Download
2020-04-21Officers

Appoint corporate secretary company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-08-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.