UKBizDB.co.uk

SKM MEDICAL LIMITED

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

This company is commonly known as Skm Medical Limited. The company was founded 11 years ago and was given the registration number 08338744. The firm's registered office is in SWANSEA. You can find them at C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:SKM MEDICAL LIMITED
Company Number:08338744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2012
End of financial year:30 September 2022
Jurisdiction:Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom, SA7 9FS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, New Mill Court, Enterprise Park, Swansea, United Kingdom, SA7 9FG

Director15 December 2017Active
3, New Mill Court, Enterprise Park, Swansea, United Kingdom, SA7 9FG

Director22 November 2019Active
4 Great Oaks Park, Rogerstone, Newport, United Kingdom, NP10 9AT

Director20 December 2012Active
4 Great Oaks Park, Rogerstone, Newport, United Kingdom, NP10 9AT

Director20 December 2012Active

People with Significant Control

Bira Group Limited
Notified on:18 December 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Swansea, United Kingdom, SA7 9FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bishnu Prasad Khanal
Notified on:15 December 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:15, Lorne Road, Harrow, United Kingdom, HA3 7NH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Rama Khanal Guragain
Notified on:15 December 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:15, Lorne Road, Harrow, United Kingdom, HA3 7NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Kalpana Mankal
Notified on:19 December 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:4 Great Oaks Park, Rogerstone, Newport, United Kingdom, NP10 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Srinivas Mankal
Notified on:19 December 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:4 Great Oaks Park, Rogerstone, Newport, United Kingdom, NP10 9AT
Nature of control:
  • Ownership of shares 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
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Address

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

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Address

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

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Address

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

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Address

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

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-05Accounts

Change account reference date company previous extended.

Download
2019-12-04Address

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

Download
2019-11-23Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.