Background WavePink WaveYellow Wave

MEDINA VIEW LIMITED (06773880)

MEDINA VIEW LIMITED (06773880) is an active UK company. incorporated on 16 December 2008. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MEDINA VIEW LIMITED has been registered for 17 years. Current directors include AKHTAR, Shabana, AKHTER, Sagheer, MAHMOOD, Sajaid and 1 others.

Company Number
06773880
Status
active
Type
ltd
Incorporated
16 December 2008
Age
17 years
Address
64 Castle Boulevard, Nottingham, NG7 1FN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
AKHTAR, Shabana, AKHTER, Sagheer, MAHMOOD, Sajaid, SNUBER, Samina
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDINA VIEW LIMITED

MEDINA VIEW LIMITED is an active company incorporated on 16 December 2008 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MEDINA VIEW LIMITED was registered 17 years ago.(SIC: 87300)

Status

active

Active since 17 years ago

Company No

06773880

LTD Company

Age

17 Years

Incorporated 16 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

64 Castle Boulevard Nottingham, NG7 1FN,

Previous Addresses

163 Castle Boulevard Nottingham NG7 1FJ England
From: 10 January 2020To: 5 December 2022
Akhter House 163 Castle Boulevard Nottingham NG7 1FJ England
From: 16 October 2017To: 10 January 2020
Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ England
From: 27 May 2016To: 16 October 2017
163 Castle Boulevard Nottingham Nottinghamshire NG7 1FJ
From: 20 April 2016To: 27 May 2016
156 Russell Drive Wollaton Nottingham NG8 2BE
From: 11 July 2013To: 20 April 2016
, 582 Adams Hill, Derby Road, Nottingham, NG7 2GZ, England
From: 16 December 2008To: 11 July 2013
Timeline

9 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Owner Exit
Jan 21
Owner Exit
Jan 21
New Owner
Feb 21
Owner Exit
Jan 22
New Owner
Mar 23
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AKHTAR, Shabana

Active
Castle Boulevard, NottinghamNG7 1FN
Born November 1976
Director
Appointed 11 Jan 2016

AKHTER, Sagheer

Active
Castle Boulevard, NottinghamNG7 1FN
Born June 1973
Director
Appointed 16 Dec 2008

MAHMOOD, Sajaid

Active
Castle Boulevard, NottinghamNG7 1FN
Born April 1975
Director
Appointed 11 Jan 2016

SNUBER, Samina

Active
Castle Boulevard, NottinghamNG7 1FN
Born September 1979
Director
Appointed 11 Jan 2016

SNUBER, Simena

Resigned
Lambourne Drive, NottinghamNG8 1GR
Secretary
Appointed 17 Dec 2012
Resigned 11 Jan 2016

SNUBER, Simena

Resigned
Lambourne Drive, NottinghamNG8 1GR
Secretary
Appointed 16 Dec 2008
Resigned 15 Dec 2012

Persons with significant control

4

1 Active
3 Ceased

Mr Sagheer Akhter

Active
Castle Boulevard, NottinghamNG7 1FN
Born June 1973

Nature of Control

Significant influence or control
Notified 15 Mar 2023

Mr Sagheer Akhter

Ceased
Castle Boulevard, NottinghamNG7 1FJ
Born June 1973

Nature of Control

Significant influence or control
Notified 17 Dec 2020
Ceased 17 Dec 2020

Mrs Samina Snuber

Ceased
Castle Boulevard, NottinghamNG7 1FJ
Born September 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Dec 2020

Mr Sagheer Akhter

Ceased
Castle Boulevard, NottinghamNG7 1FJ
Born June 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 January 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
10 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Legacy
10 March 2012
MG01MG01
Legacy
28 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Gazette Notice Compulsary
20 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
16 December 2008
NEWINCIncorporation