Company NameTIM Board Orthopaedic Services Ltd
DirectorsTimothy Nicholas Board and Ruth Elizabeth Board
Company StatusActive
Company Number05567321
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Timothy Nicholas Board
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(1 week, 1 day after company formation)
Appointment Duration18 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address75 Ripon Hall Avenue
Ramsbottom
Bury
Lancashire
BL0 9TQ
Secretary NameRuth Elizabeth Board
NationalityBritish
StatusCurrent
Appointed27 September 2005(1 week, 1 day after company formation)
Appointment Duration18 years, 7 months
RoleDoctor
Correspondence Address75 Ripon Hall Avenue
Ramsbottom
Bury
Lancashire
BL0 9TQ
Director NameDr Ruth Elizabeth Board
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(14 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co. Alderley Road
Wilmslow
SK9 1HY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Sandison Easson & Co.
Alderley Road
Wilmslow
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£34,275
Cash£57,174
Current Liabilities£30,664

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
16 July 2020Appointment of Dr Ruth Elizabeth Board as a director on 20 September 2019 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 November 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
2 October 2019Notification of Ruth Board as a person with significant control on 17 July 2019 (2 pages)
2 October 2019Change of details for Mr Tim Board as a person with significant control on 17 July 2019 (2 pages)
17 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 July 2019Statement of capital following an allotment of shares on 20 September 2018
  • GBP 100.00
(4 pages)
4 July 2019Change of share class name or designation (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2018Registered office address changed from 433 Chester Road Old Trafford Manchester Lancashire M16 9HA to C/O Sandison Easson & Co. Alderley Road Wilmslow SK9 1HY on 19 December 2018 (1 page)
16 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
31 October 2011Director's details changed for Timothy Nicholas Board on 19 September 2011 (2 pages)
31 October 2011Director's details changed for Timothy Nicholas Board on 19 September 2011 (2 pages)
31 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 November 2008Return made up to 19/09/08; full list of members (3 pages)
7 November 2008Return made up to 19/09/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 October 2007Return made up to 19/09/07; full list of members (2 pages)
17 October 2007Return made up to 19/09/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 October 2006Return made up to 19/09/06; full list of members (6 pages)
25 October 2006Return made up to 19/09/06; full list of members (6 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
4 October 2005Registered office changed on 04/10/05 from: 433 chester road old trafford manchester M16 9HA (1 page)
4 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Ad 27/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005Ad 27/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2005Registered office changed on 04/10/05 from: 433 chester road old trafford manchester M16 9HA (1 page)
4 October 2005New secretary appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
19 September 2005Incorporation (9 pages)
19 September 2005Incorporation (9 pages)