Company NamePRNV Sanjeevani Limited
DirectorRashmi Subbarao Sharma
Company StatusActive
Company NumberSC415347
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Previous NamePRNV Sharma Aberdeen Oncology Sanjeevani Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMrs Rashmi Subbarao Sharma
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address149 Hammerman Drive
Aberdeen
AB24 4SF
Scotland
Director NameMr Ravi Nagaraja Sharma
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Hammerman Drive
Aberdeen
AB24 4SF
Scotland

Location

Registered Address197 King Street
Aberdeen
AB24 5AH
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£145,196
Cash£134,408
Current Liabilities£45,598

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
23 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 September 2021Registered office address changed from 9 Queens Road Aberdeen AB15 4YL Scotland to 197 King Street Aberdeen AB24 5AH on 7 September 2021 (1 page)
26 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
1 January 2021Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
1 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 May 2019Registered office address changed from 149 Hammerman Drive Aberdeen AB24 4SF Scotland to 9 Queens Road Aberdeen AB15 4YL on 28 May 2019 (1 page)
25 May 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
15 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 October 2018Previous accounting period shortened from 21 January 2018 to 31 December 2017 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 21 January 2017 (4 pages)
18 April 2017Total exemption small company accounts made up to 21 January 2016 (7 pages)
18 April 2017Total exemption small company accounts made up to 21 January 2016 (7 pages)
20 March 2017Registered office address changed from Normanby Gateway Hammerman Drive Aberdeen AB24 4SF Scotland to 149 Hammerman Drive Aberdeen AB24 4SF on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Normanby Gateway Hammerman Drive Aberdeen AB24 4SF Scotland to 149 Hammerman Drive Aberdeen AB24 4SF on 20 March 2017 (1 page)
27 February 2017Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen Aberdeen Scotland AB10 1YL to Normanby Gateway Hammerman Drive Aberdeen AB24 4SF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen Aberdeen Scotland AB10 1YL to Normanby Gateway Hammerman Drive Aberdeen AB24 4SF on 27 February 2017 (1 page)
16 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
21 October 2016Previous accounting period shortened from 22 January 2016 to 21 January 2016 (3 pages)
21 October 2016Previous accounting period shortened from 22 January 2016 to 21 January 2016 (3 pages)
28 January 2016Total exemption small company accounts made up to 22 January 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 22 January 2015 (5 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
9 January 2015Total exemption small company accounts made up to 23 January 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 23 January 2014 (5 pages)
14 October 2014Previous accounting period shortened from 23 January 2014 to 22 January 2014 (3 pages)
14 October 2014Previous accounting period shortened from 23 January 2014 to 22 January 2014 (3 pages)
25 April 2014Director's details changed for Rashmi Subbarao-Sharma on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Rashmi Subbarao-Sharma on 1 January 2014 (2 pages)
25 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Director's details changed for Rashmi Subbarao-Sharma on 1 January 2014 (2 pages)
17 January 2014Total exemption small company accounts made up to 23 January 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 23 January 2013 (5 pages)
24 October 2013Previous accounting period shortened from 31 January 2013 to 23 January 2013 (3 pages)
24 October 2013Previous accounting period shortened from 31 January 2013 to 23 January 2013 (3 pages)
4 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (14 pages)
4 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (14 pages)
22 February 2013Termination of appointment of Ravi Sharma as a director (2 pages)
22 February 2013Registered office address changed from 149 Hammerman Drive Aberdeen AB24 4SF United Kingdom on 22 February 2013 (3 pages)
22 February 2013Registered office address changed from 149 Hammerman Drive Aberdeen AB24 4SF United Kingdom on 22 February 2013 (3 pages)
22 February 2013Termination of appointment of Ravi Sharma as a director (2 pages)
21 February 2013Company name changed prnv sharma aberdeen oncology sanjeevani LIMITED\certificate issued on 21/02/13
  • CONNOT ‐
(4 pages)
21 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-14
(1 page)
21 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-14
(1 page)
21 February 2013Company name changed prnv sharma aberdeen oncology sanjeevani LIMITED\certificate issued on 21/02/13
  • CONNOT ‐
(4 pages)
24 January 2012Incorporation (22 pages)
24 January 2012Incorporation (22 pages)