Mrs V. Sharma (consultancy) Limited

General information

Name:

Mrs V. Sharma (consultancy) Ltd

Office Address:

John Webster House 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham

Number: 04495811

Incorporation date: 2002-07-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is situated in Nottingham under the following Company Registration No.: 04495811. This company was started in the year 2002. The main office of this firm is situated at John Webster House 6 Lawrence Drive Nottingham Business Park. The zip code for this location is NG8 6PZ. The firm's Standard Industrial Classification Code is 70229 - Management consultancy activities other than financial management. The most recent annual accounts describe the period up to 2022-01-30 and the most current confirmation statement was filed on 2023-08-31.

The business owes its accomplishments and permanent development to two directors, namely Paul B. and David B., who have been managing the company since 2023.

The companies with significant control over this firm include: Care Fertility Leeds Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at 6 Lawrence Drive, Nottingham Business Park, NG8 6PZ and was registered as a PSC under the reg no 11760113.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 30 June 2023

Latest update: 31 March 2024

David B.

Role: Director

Appointed: 31 January 2022

Latest update: 31 March 2024

People with significant control

Care Fertility Leeds Limited
Address: John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11760113
Notified on 31 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vinay S.
Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 January 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 19 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 October 2012
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 31st December 2022 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (20 pages)

Additional Information

HQ address,
2012

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2013

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2014

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2015

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2016

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Accountant/Auditor,
2015 - 2013

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
21
Company Age

Closest Companies - by postcode