General information

Name:

Nadel Medical Limited

Office Address:

Langley House Park Road N2 8EY London

Number: 07052274

Incorporation date: 2009-10-21

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 is the date that marks the beginning of Nadel Medical Ltd, a firm that is situated at Langley House, Park Road, London. That would make fifteen years Nadel Medical has existed on the market, as it was created on 2009-10-21. The firm registration number is 07052274 and its zip code is N2 8EY. The enterprise's SIC code is 86220 and their NACE code stands for Specialists medical practice activities. The company's most recent filed accounts documents were submitted for the period up to 2022-10-31 and the latest confirmation statement was submitted on 2023-10-20.

From the data we have gathered, this specific business was formed in 2009 and has been managed by two directors.

Executives with significant control over the firm are: Simon N. has substantial control or influence over the company. Anne N. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Anne N.

Role: Secretary

Appointed: 21 October 2009

Latest update: 14 January 2024

Anne N.

Role: Director

Appointed: 21 October 2009

Latest update: 14 January 2024

Simon N.

Role: Director

Appointed: 21 October 2009

Latest update: 14 January 2024

People with significant control

Simon N.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Anne N.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 June 2014
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 14 July 2015
Annual Accounts 20 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 20 March 2016
Annual Accounts 10 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 10 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 28 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates October 20, 2023 (CS01)
filed on: 20th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

The Estate House 201 High Road

Post code:

IG7 5BJ

City / Town:

Chigwell

HQ address,
2014

Address:

The Estate House 201 High Road

Post code:

IG7 5BJ

City / Town:

Chigwell

HQ address,
2014

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

HQ address,
2015

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

HQ address,
2016

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
14
Company Age

Closest Companies - by postcode