60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary Name | Mrs Sunita Jairath |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 120 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Website | www.springfieldmedicalcentre.com |
---|
Registered Address | Suite 120 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Varun Jairath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,842 |
Cash | £60,422 |
Current Liabilities | £452,444 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
24 September 2012 | Delivered on: 26 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at liverpool road, eccles, greater manchester t/nos LA302792, LA302791 and LA338402;. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
23 August 2012 | Delivered on: 30 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 February 2019 | Registered office address changed from 356-358 Worsley Road, Winton Eccles Manchester M30 8JA to 60 Suite 120 Water Lane Wilmslow SK9 5AJ on 26 February 2019 (1 page) |
26 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
26 February 2019 | Registered office address changed from 60 Suite 120 Water Lane Wilmslow SK9 5AJ England to Suite 120 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 26 February 2019 (1 page) |
10 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Director's details changed for Varun Jairath on 1 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mrs Sunita Jairath on 1 January 2011 (1 page) |
10 February 2011 | Director's details changed for Varun Jairath on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Varun Jairath on 1 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mrs Sunita Jairath on 1 January 2011 (1 page) |
10 February 2011 | Secretary's details changed for Mrs Sunita Jairath on 1 January 2011 (1 page) |
31 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
31 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Varun Jairath on 30 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Varun Jairath on 30 November 2009 (2 pages) |
21 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
21 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
25 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
25 March 2009 | Secretary's change of particulars / sunita jairath / 01/01/2009 (1 page) |
25 March 2009 | Secretary's change of particulars / sunita jairath / 01/01/2009 (1 page) |
25 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
25 March 2009 | Director's change of particulars / varun jairath / 01/01/2009 (1 page) |
25 March 2009 | Director's change of particulars / varun jairath / 01/01/2009 (1 page) |
22 January 2008 | Incorporation (12 pages) |
22 January 2008 | Incorporation (12 pages) |