Company NameDoherty & Associates Limited
DirectorsSimon Doherty and Christopher George Nicholson
Company StatusActive
Company Number04465727
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Simon Doherty
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Cottage
Church Lane Treeton
Rotherham
South Yorkshire
S60 5PZ
Director NameChristopher George Nicholson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleCustomer Support Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBell Cottage
Church Lane Treeton
Rotherham
South Yorkshire
S60 5PZ
Secretary NameMr Simon Doherty
NationalityBritish
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleTechnical Controller
Country of ResidenceEngland
Correspondence AddressBell Cottage
Church Lane Treeton
Rotherham
South Yorkshire
S60 5PZ

Contact

Websitewww.value-healthcare.co.uk

Location

Registered Address20 Bumpers Lane
Sealand Industrial Estate
Chester
CH1 4LT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Shareholders

100 at £0.01Mr Simon Doherty
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,878
Cash£211
Current Liabilities£9,719

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
8 August 2023Director's details changed for Mr Simon Doherty on 8 August 2023 (2 pages)
8 August 2023Secretary's details changed for Mr Simon Doherty on 8 August 2023 (1 page)
3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
28 April 2023Registered office address changed from Bell Cottage Church Lane Treeton Rotherham South Yorkshire S60 5PZ to 20 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT on 28 April 2023 (1 page)
25 April 2023Termination of appointment of Christopher George Nicholson as a director on 25 April 2023 (1 page)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 July 2017Notification of Simon Doherty as a person with significant control on 20 June 2016 (2 pages)
11 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
11 July 2017Notification of Simon Doherty as a person with significant control on 20 June 2016 (2 pages)
11 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(5 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(5 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 July 2010Director's details changed for Simon Doherty on 20 June 2010 (2 pages)
14 July 2010Director's details changed for Christopher George Nicholson on 20 June 2010 (2 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Christopher George Nicholson on 20 June 2010 (2 pages)
14 July 2010Director's details changed for Simon Doherty on 20 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 July 2009Return made up to 20/06/09; full list of members (3 pages)
23 July 2009Return made up to 20/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 September 2008Registered office changed on 30/09/2008 from 9 holly street bradford west yorkshire BD6 3NF (1 page)
30 September 2008Registered office changed on 30/09/2008 from 9 holly street bradford west yorkshire BD6 3NF (1 page)
17 July 2008Return made up to 20/06/08; full list of members (3 pages)
17 July 2008Return made up to 20/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 July 2006Return made up to 20/06/06; full list of members (7 pages)
21 July 2006Return made up to 20/06/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2005Return made up to 20/06/05; full list of members (7 pages)
25 July 2005Return made up to 20/06/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 August 2004Return made up to 20/06/04; full list of members (7 pages)
23 August 2004Return made up to 20/06/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Incorporation (8 pages)
20 June 2002Incorporation (8 pages)