Company NameRichard Morris Contact Lens Clinics Limited
DirectorRichard Stafford Morris
Company StatusActive
Company Number04425113
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Richard Stafford Morris
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleContact Lens Optician
Country of ResidenceUnited Kingdom
Correspondence AddressMcLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameVirginia Constance Morris
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleSales Consultant
Correspondence AddressMcLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMcLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Financials

Year2013
Net Worth£16
Cash£80
Current Liabilities£15,541

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

25 June 2002Delivered on: 27 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
18 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
10 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
5 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
18 August 2016Change of share class name or designation (2 pages)
18 August 2016Change of share class name or designation (2 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 100
(3 pages)
4 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 May 2013Director's details changed for Richard Stafford Morris on 25 April 2013 (2 pages)
9 May 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 9 May 2013 (1 page)
9 May 2013Secretary's details changed for Virginia Constance Morris on 25 April 2013 (1 page)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
9 May 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 9 May 2013 (1 page)
9 May 2013Secretary's details changed for Virginia Constance Morris on 25 April 2013 (1 page)
9 May 2013Director's details changed for Richard Stafford Morris on 25 April 2013 (2 pages)
9 May 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 9 May 2013 (1 page)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 May 2009Return made up to 25/04/09; full list of members (3 pages)
13 May 2009Return made up to 25/04/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2008Return made up to 25/04/08; full list of members (3 pages)
22 May 2008Return made up to 25/04/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 May 2007Return made up to 25/04/07; full list of members (2 pages)
31 May 2007Return made up to 25/04/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2006Return made up to 25/04/06; full list of members (2 pages)
10 May 2006Location of debenture register (1 page)
10 May 2006Registered office changed on 10/05/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page)
10 May 2006Location of register of members (1 page)
10 May 2006Location of register of members (1 page)
10 May 2006Registered office changed on 10/05/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page)
10 May 2006Location of debenture register (1 page)
10 May 2006Return made up to 25/04/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 May 2005Return made up to 25/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 May 2005Return made up to 25/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 May 2004Return made up to 25/04/04; full list of members (6 pages)
18 May 2004Return made up to 25/04/04; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 June 2003Return made up to 25/04/03; full list of members (6 pages)
2 June 2003Return made up to 25/04/03; full list of members (6 pages)
27 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
27 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
25 April 2002Incorporation (15 pages)
25 April 2002Incorporation (15 pages)