Company NameWirral Gynaecology Care Limited
DirectorDavid John Rowlands
Company StatusActive
Company Number04732443
CategoryPrivate Limited Company
Incorporation Date13 April 2003(20 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr David John Rowlands
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dufton Kellner
Barnston House Beacon Lane
Heswall Wirral
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameWendy Rowlands
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dufton Kellner
Barnston House Beacon Lane
Heswall Wirral
CH60 0EE
Wales
Secretary NameMrs Wendy Elizabeth Rowlands
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dufton Kellner
Barnston House Beacon Lane
Heswall Wirral
CH60 0EE
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O Dufton Kellner
Barnston House Beacon Lane
Heswall Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

1 at £1David John Rowlands
50.00%
Ordinary A
1 at £1Wendy Elizabeth Rowlands
50.00%
Ordinary B

Financials

Year2014
Net Worth£64,376
Cash£65,998
Current Liabilities£9,716

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Filing History

25 July 2023Micro company accounts made up to 31 March 2023 (6 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 March 2022 (6 pages)
20 April 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
21 March 2022Cessation of Wendy Elizabeth Rowlands as a person with significant control on 2 March 2022 (1 page)
21 March 2022Termination of appointment of Wendy Rowlands as a director on 2 March 2022 (1 page)
21 March 2022Change of details for Mr David John Rowlands as a person with significant control on 2 March 2022 (2 pages)
21 March 2022Termination of appointment of Wendy Elizabeth Rowlands as a secretary on 2 March 2022 (1 page)
20 December 2021Director's details changed for Wendy Rowlands on 13 December 2021 (2 pages)
20 December 2021Change of details for Mrs Wendy Elizabeth Rowlands as a person with significant control on 13 December 2021 (2 pages)
12 August 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
28 April 2020Change of details for Mr David John Rowlands as a person with significant control on 19 July 2017 (2 pages)
28 April 2020Notification of Wendy Elizabeth Rowlands as a person with significant control on 19 July 2017 (2 pages)
28 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 May 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
11 September 2017Particulars of variation of rights attached to shares (2 pages)
11 September 2017Particulars of variation of rights attached to shares (2 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(6 pages)
4 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(6 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(6 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(6 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for David Rowlands on 13 April 2010 (2 pages)
27 April 2010Director's details changed for David Rowlands on 13 April 2010 (2 pages)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Wendy Rowlands on 13 April 2010 (2 pages)
27 April 2010Secretary's details changed for Wendy Rowlands on 13 April 2010 (1 page)
27 April 2010Director's details changed for Wendy Rowlands on 13 April 2010 (2 pages)
27 April 2010Secretary's details changed for Wendy Rowlands on 13 April 2010 (1 page)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 13/04/09; full list of members (4 pages)
28 April 2009Return made up to 13/04/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 September 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
3 September 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
22 April 2008Return made up to 13/04/08; full list of members (4 pages)
22 April 2008Return made up to 13/04/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 April 2007Return made up to 13/04/07; full list of members (2 pages)
19 April 2007Return made up to 13/04/07; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 April 2006Return made up to 13/04/06; full list of members (2 pages)
13 April 2006Return made up to 13/04/06; full list of members (2 pages)
11 August 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
11 August 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
21 April 2005Return made up to 13/04/05; full list of members (2 pages)
21 April 2005Return made up to 13/04/05; full list of members (2 pages)
15 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
15 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
19 April 2004Return made up to 13/04/04; full list of members (8 pages)
19 April 2004Return made up to 13/04/04; full list of members (8 pages)
12 August 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
12 August 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2003New secretary appointed;new director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003Registered office changed on 10/05/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
10 May 2003New secretary appointed;new director appointed (2 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003Registered office changed on 10/05/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
10 May 2003Ad 13/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003Ad 13/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2003Director resigned (1 page)
13 April 2003Incorporation (12 pages)
13 April 2003Incorporation (12 pages)