Background WavePink WaveYellow Wave

A&D SPECIALIST CARE LTD (08693637)

A&D SPECIALIST CARE LTD (08693637) is an active UK company. incorporated on 17 September 2013. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. A&D SPECIALIST CARE LTD has been registered for 12 years. Current directors include PALAHEY, Jimmey Deep Singh, Dr, PALAHEY, Navjit Kaur, Dr.

Company Number
08693637
Status
active
Type
ltd
Incorporated
17 September 2013
Age
12 years
Address
13 Main Street, Nottingham, NG12 5AA
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
PALAHEY, Jimmey Deep Singh, Dr, PALAHEY, Navjit Kaur, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A&D SPECIALIST CARE LTD

A&D SPECIALIST CARE LTD is an active company incorporated on 17 September 2013 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. A&D SPECIALIST CARE LTD was registered 12 years ago.(SIC: 86210)

Status

active

Active since 12 years ago

Company No

08693637

LTD Company

Age

12 Years

Incorporated 17 September 2013

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

13 Main Street Keyworth Nottingham, NG12 5AA,

Previous Addresses

7 Lindum Terrace Lincoln Lincolnshire LN2 5RP
From: 17 September 2013To: 16 May 2024
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Jul 14
New Owner
Sept 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jul 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PALAHEY, Jimmey Deep Singh, Dr

Active
Main Street, NottinghamNG12 5AA
Born October 1980
Director
Appointed 03 May 2024

PALAHEY, Navjit Kaur, Dr

Active
Main Street, NottinghamNG12 5AA
Born February 1983
Director
Appointed 03 May 2024

CHATZIIOANNIDOU, Anna Maria, Dr

Resigned
Lindum Terrace, LincolnLN2 5RP
Born May 1969
Director
Appointed 17 Sept 2013
Resigned 03 May 2024

ILIADIS, Dimitrios, Dr

Resigned
Lindum Terrace, LincolnLN2 5RP
Born January 1964
Director
Appointed 17 Sept 2013
Resigned 03 May 2024

Persons with significant control

3

1 Active
2 Ceased
Main Street, NottinghamNG12 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2024

Dr Anna Maria Chatziioannidou

Ceased
Main Street, NottinghamNG12 5AA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2018
Ceased 03 May 2024

Dr Dimitrios Iliadis

Ceased
Main Street, NottinghamNG12 5AA
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Sept 2016
Ceased 03 May 2024
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Incorporation Company
17 September 2013
NEWINCIncorporation