Sunderland Street
Macclesfield
Cheshire
SK11 6JL
Director Name | Dr Jonathan Samuel Barnsley |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2013(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Waters Green Medical Centre Sunderland Street Macclesfield Cheshire SK11 6JL |
Director Name | Dr Patrick Kearns |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2013(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Waters Green Medical Centre Sunderland Street Macclesfield Cheshire SK11 6JL |
Director Name | Dr Peter Gordon Speake |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2015(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Waters Green Medical Centre Sunderland Street Macclesfield Cheshire SK11 6JL |
Director Name | Dr Gareth Emrys Morelli |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Waters Green Medical Centre Sunderland Street Macclesfield Cheshire SK11 6JL |
Director Name | Dr Michael David Anthony Clark |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Waters Green Medical Centre Sunderland Street Macclesfield Cheshire SK11 6JL |
Director Name | Dr Mark Andrew Lumb |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Waters Green Medical Centre Sunderland Street Macclesfield Cheshire SK11 6JL |
Director Name | Dr Gillian Dorne Plant |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Golden Slack Farm Wincle Macclesfield Cheshire SK11 0QL |
Director Name | Dr Ian Timothy Collyer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | The Old Diary Shool Lane Compstall Stockport SK6 5JZ |
Director Name | Dr Valerie Ann Pickles |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | 265 Oxford Road Macclesfield Cheshire SK11 8JY |
Director Name | Dr David Robert Morris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | General Medical Practitioner |
Correspondence Address | Chapel House Wornish Nook Somerford Booths Cheshire CW12 2JP |
Director Name | Dr Patricia Margaret McCulloch |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | 118 South West Avenue Bollington Macclesfield Cheshire SK10 5DS |
Director Name | Dr Stewart Allen Higgins |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | 5 Tarvin Close Macclesfield Cheshire SK11 7JJ |
Director Name | Dr Christopher Alan Ratcliffe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 October 2013) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Waters Green Medical Centre Sunderland Street Macclesfield Cheshire SK11 6JL |
Director Name | Dr William Paul Douglas Ford-Young |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 October 2013) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Waters Green Medical Centre Sunderland Street Macclesfield Cheshire SK11 6JL |
Director Name | Dr Mark Hamilton Bell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2016) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Waters Green Medical Centre Sunderland Street Macclesfield Cheshire SK11 6JL |
Director Name | Dr Peter Charles Wilson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2019) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Waters Green Medical Centre Sunderland Street Macclesfield Cheshire SK11 6JL |
Director Name | Dr James Edward Shipston |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2021) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Waters Green Medical Centre Sunderland Street Macclesfield Cheshire SK11 6JL |
Director Name | Dr Karen Elizabeth Hunter |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2022) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Waters Green Medical Centre Sunderland Street Macclesfield Cheshire SK11 6JL |
Telephone | 01625 503646 |
---|---|
Telephone region | Macclesfield |
Registered Address | Waters Green Medical Centre Sunderland Street Macclesfield Cheshire SK11 6JL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2013 |
---|---|
Net Worth | £35,373 |
Cash | £12,024 |
Current Liabilities | £83,886 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
5 March 2024 | Confirmation statement made on 21 February 2024 with updates (5 pages) |
---|---|
5 January 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
11 July 2022 | Termination of appointment of Karen Elizabeth Hunter as a director on 30 June 2022 (1 page) |
19 April 2022 | Director's details changed for Dr Michael David Anthony Clark on 19 April 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 21 February 2022 with updates (6 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 August 2021 | Appointment of Dr Mark Andrew Lumb as a director on 11 August 2021 (2 pages) |
12 August 2021 | Appointment of Dr Michael David Anthony Clark as a director on 11 August 2021 (2 pages) |
6 April 2021 | Termination of appointment of James Edward Shipston as a director on 31 March 2021 (1 page) |
19 March 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 April 2019 | Appointment of Dr Gareth Emrys Morelli as a director on 24 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Peter Charles Wilson as a director on 24 April 2019 (1 page) |
6 March 2019 | Confirmation statement made on 21 February 2019 with updates (6 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
16 January 2017 | Appointment of Doctor Karen Elizabeth Hunter as a director on 1 January 2017 (2 pages) |
16 January 2017 | Appointment of Doctor Karen Elizabeth Hunter as a director on 1 January 2017 (2 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
13 December 2016 | Termination of appointment of Mark Hamilton Bell as a director on 30 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Mark Hamilton Bell as a director on 30 November 2016 (1 page) |
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 August 2015 | Appointment of Doctor Peter Gordon Speake as a director on 14 August 2015 (2 pages) |
14 August 2015 | Appointment of Doctor Peter Gordon Speake as a director on 14 August 2015 (2 pages) |
1 July 2015 | Termination of appointment of Gillian Dorne Plant as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Gillian Dorne Plant as a director on 30 June 2015 (1 page) |
10 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
20 November 2013 | Resolutions
|
20 November 2013 | Statement of company's objects (2 pages) |
20 November 2013 | Memorandum and Articles of Association (36 pages) |
20 November 2013 | Statement of company's objects (2 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Memorandum and Articles of Association (36 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 October 2013 | Termination of appointment of William Ford-Young as a director (1 page) |
17 October 2013 | Termination of appointment of Christopher Ratcliffe as a director (1 page) |
17 October 2013 | Termination of appointment of Valerie Pickles as a director (1 page) |
17 October 2013 | Termination of appointment of Patricia Mcculloch as a director (1 page) |
17 October 2013 | Appointment of Doctor Patrick Kearns as a director (2 pages) |
17 October 2013 | Appointment of Doctor Jonathan Barnsley as a director (2 pages) |
17 October 2013 | Appointment of Doctor Jonathan Barnsley as a director (2 pages) |
17 October 2013 | Termination of appointment of Valerie Pickles as a director (1 page) |
17 October 2013 | Termination of appointment of Christopher Ratcliffe as a director (1 page) |
17 October 2013 | Termination of appointment of William Ford-Young as a director (1 page) |
17 October 2013 | Appointment of Doctor Patrick Kearns as a director (2 pages) |
17 October 2013 | Appointment of Doctor James Edward Shipston as a director (2 pages) |
17 October 2013 | Termination of appointment of Patricia Mcculloch as a director (1 page) |
17 October 2013 | Appointment of Doctor James Edward Shipston as a director (2 pages) |
16 October 2013 | Appointment of Doctor Peter Charles Wilson as a director (2 pages) |
16 October 2013 | Appointment of Doctor Peter Charles Wilson as a director (2 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
7 March 2011 | Secretary's details changed for Justin Benedict Johnson on 20 February 2011 (1 page) |
7 March 2011 | Secretary's details changed for Justin Benedict Johnson on 20 February 2011 (1 page) |
7 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
26 July 2010 | Appointment of Doctor Mark Hamilton Bell as a director (2 pages) |
26 July 2010 | Termination of appointment of Stewart Higgins as a director (1 page) |
26 July 2010 | Termination of appointment of Stewart Higgins as a director (1 page) |
26 July 2010 | Appointment of Doctor Mark Hamilton Bell as a director (2 pages) |
9 March 2010 | Director's details changed for Dr Stewart Allen Higgins on 21 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Patricia Margaret Mcculloch on 21 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Gillian Dorne Plant on 21 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Patricia Margaret Mcculloch on 21 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Stewart Allen Higgins on 21 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Valerie Ann Pickles on 21 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Gillian Dorne Plant on 21 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (8 pages) |
9 March 2010 | Director's details changed for Dr Valerie Ann Pickles on 21 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
15 October 2009 | Termination of appointment of David Morris as a director (1 page) |
15 October 2009 | Termination of appointment of Ian Collyer as a director (1 page) |
15 October 2009 | Appointment of Dr Christopher Alan Ratcliffe as a director (2 pages) |
15 October 2009 | Termination of appointment of Ian Collyer as a director (1 page) |
15 October 2009 | Appointment of Dr William Ford-Young as a director (2 pages) |
15 October 2009 | Appointment of Dr Christopher Alan Ratcliffe as a director (2 pages) |
15 October 2009 | Appointment of Dr William Ford-Young as a director (2 pages) |
15 October 2009 | Termination of appointment of David Morris as a director (1 page) |
18 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
18 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
5 April 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
5 April 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
29 February 2008 | Return made up to 21/02/08; full list of members (6 pages) |
29 February 2008 | Return made up to 21/02/08; full list of members (6 pages) |
28 February 2008 | Secretary's change of particulars / justin johnson / 21/02/2007 (1 page) |
28 February 2008 | Secretary's change of particulars / justin johnson / 21/02/2007 (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
21 February 2007 | Incorporation of a Community Interest Company (44 pages) |
21 February 2007 | Incorporation of a Community Interest Company (44 pages) |