Company NameWirral Urology Limited
DirectorsNigel John Parr and Valerie Parr
Company StatusActive
Company Number04845774
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Nigel John Parr
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleUrologist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dufton Kellner & Co
Barnston House
Beacon Lane Heswall
Wirral
CH60 0EE
Wales
Director NameValerie Parr
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleMedical Practitoner
Country of ResidenceEngland
Correspondence AddressC/O Dufton Kellner & Co
Barnston House
Beacon Lane Heswall
Wirral
CH60 0EE
Wales
Secretary NameValerie Parr
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleMedical Practitoner
Country of ResidenceEngland
Correspondence AddressC/O Dufton Kellner & Co
Barnston House
Beacon Lane Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Telephone0151 6255488
Telephone regionLiverpool

Location

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

Shareholders

80 at £1Nigel John Parr
80.00%
Ordinary A
20 at £1Valerie Parr
20.00%
Ordinary A

Financials

Year2014
Net Worth£77,363
Cash£51,269
Current Liabilities£21,458

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Filing History

12 January 2024Micro company accounts made up to 31 August 2023 (6 pages)
27 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 August 2022 (6 pages)
2 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 August 2021 (6 pages)
4 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 August 2020 (6 pages)
30 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 August 2019 (6 pages)
26 July 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
13 February 2019Change of share class name or designation (4 pages)
13 February 2019Particulars of variation of rights attached to shares (4 pages)
4 February 2019Statement of capital following an allotment of shares on 13 December 2018
  • GBP 102
(3 pages)
4 February 2019Statement of capital following an allotment of shares on 13 December 2018
  • GBP 102
(3 pages)
12 December 2018Micro company accounts made up to 31 August 2018 (6 pages)
7 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
12 January 2018Micro company accounts made up to 31 August 2017 (6 pages)
12 January 2018Micro company accounts made up to 31 August 2017 (6 pages)
2 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
24 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
23 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
12 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 100
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 100
(3 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Nigel John Parr on 25 July 2010 (2 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Valerie Parr on 25 July 2010 (2 pages)
30 July 2010Secretary's details changed for Valerie Parr on 25 July 2010 (1 page)
30 July 2010Director's details changed for Valerie Parr on 25 July 2010 (2 pages)
30 July 2010Director's details changed for Nigel John Parr on 25 July 2010 (2 pages)
30 July 2010Secretary's details changed for Valerie Parr on 25 July 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 August 2009Return made up to 25/07/09; full list of members (3 pages)
18 August 2009Return made up to 25/07/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
24 October 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
12 August 2008Return made up to 25/07/08; full list of members (3 pages)
12 August 2008Return made up to 25/07/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
31 July 2007Return made up to 25/07/07; full list of members (2 pages)
31 July 2007Return made up to 25/07/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 August 2006Return made up to 25/07/06; full list of members (2 pages)
2 August 2006Return made up to 25/07/06; full list of members (2 pages)
12 December 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
12 December 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
2 September 2005Return made up to 25/07/05; full list of members (2 pages)
2 September 2005Return made up to 25/07/05; full list of members (2 pages)
7 January 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 January 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
11 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2003New director appointed (2 pages)
9 August 2003Secretary resigned (1 page)
9 August 2003New secretary appointed;new director appointed (2 pages)
9 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003New secretary appointed;new director appointed (2 pages)
9 August 2003Registered office changed on 09/08/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
9 August 2003Director resigned (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
9 August 2003Registered office changed on 09/08/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
25 July 2003Incorporation (12 pages)
25 July 2003Incorporation (12 pages)