Macclesfield
SK10 4TF
Director Name | Dr Robert Edward Hawkins |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Dr |
Country of Residence | England |
Correspondence Address | 3 Heald Court Hawthorn Lane Wilmslow SK9 5DG |
Secretary Name | Dr Nicola Kaye Price |
---|---|
Status | Resigned |
Appointed | 28 April 2010(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 March 2020) |
Role | Company Director |
Correspondence Address | 48 Grafton Street Manchester M13 9XX |
Director Name | Dr Neill Moray Mackenzie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 2020) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Belsize Close St. Albans Hertfordshire AL4 9YD |
Director Name | Mr Ryan Guest |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Grosvenor Square Sale M33 6QU |
Director Name | Mrs Nicola Kaye Price |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Grafton Street Manchester M13 9XX |
Director Name | Dr Margo Roberts |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2020(11 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 25 May 2020) |
Role | Scientist |
Country of Residence | United States |
Correspondence Address | 48 Grafton Street Manchester M13 9XX |
Director Name | Bronson Crouch |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2020(11 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 March 2020) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 48 Grafton Street Manchester M13 9XX |
Director Name | Dr George Matcham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 25 March 2020(11 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 48 Grafton Street Manchester M13 9XX |
Director Name | Dr George Matcham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 25 March 2020(11 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 48 Grafton Street Manchester M13 9XX |
Secretary Name | Hawkins Medical Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Correspondence Address | 22 Broadway Wilmslow Cheshire SK9 1NB |
Website | www.cellulartherapeutics.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 432323933 |
Telephone region | Mobile |
Registered Address | Alderley Park Block 19 Congleton Road Macclesfield SK10 4TF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
50k at £0.05 | Nicola Price 5.26% Ordinary |
---|---|
300k at £0.05 | David Gilham 31.58% Ordinary |
300k at £0.05 | Robert Hawkins 31.58% Ordinary |
300k at £0.05 | Ryan Guest 31.58% Ordinary |
20 at £0.05 | Hawkins Medical LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,791 |
Cash | £237,103 |
Current Liabilities | £167,208 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
18 February 2021 | Accounts for a small company made up to 29 February 2020 (12 pages) |
---|---|
13 November 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
14 October 2020 | Termination of appointment of Robert Edward Hawkins as a director on 3 September 2020 (1 page) |
14 October 2020 | Current accounting period shortened from 28 February 2021 to 31 December 2020 (1 page) |
14 October 2020 | Termination of appointment of George Matcham as a director on 3 September 2020 (1 page) |
2 July 2020 | Resolutions
|
9 June 2020 | Appointment of Dr George Matcham as a director on 13 March 2020 (2 pages) |
8 June 2020 | Termination of appointment of George Matcham as a director on 31 May 2020 (1 page) |
8 June 2020 | Termination of appointment of Margo Roberts as a director on 25 May 2020 (1 page) |
1 April 2020 | Appointment of Mr Bronson Crouch as a director on 25 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Bronson Crouch as a director on 25 March 2020 (1 page) |
26 March 2020 | Appointment of Dr George Matcham as a director on 25 March 2020 (2 pages) |
26 March 2020 | Director's details changed for Dr Margo Roberts on 26 March 2020 (2 pages) |
26 March 2020 | Appointment of Bronson Crouch as a director on 25 March 2020 (2 pages) |
25 March 2020 | Appointment of Dr Margo Roberts as a director on 24 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Neill Moray Mackenzie as a director on 25 March 2020 (1 page) |
24 March 2020 | Previous accounting period shortened from 30 September 2020 to 29 February 2020 (1 page) |
17 March 2020 | Notification of a person with significant control statement (2 pages) |
13 March 2020 | Cessation of Robert Hawkins as a person with significant control on 2 March 2020 (1 page) |
13 March 2020 | Termination of appointment of Nicola Kaye Price as a secretary on 2 March 2020 (1 page) |
13 March 2020 | Cessation of Ryan Guest as a person with significant control on 2 March 2020 (1 page) |
13 March 2020 | Termination of appointment of Nicola Kaye Price as a director on 2 March 2020 (1 page) |
13 March 2020 | Termination of appointment of Ryan Guest as a director on 2 March 2020 (1 page) |
6 February 2020 | Notification of Ryan Guest as a person with significant control on 6 April 2016 (2 pages) |
17 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
6 June 2019 | Registered office address changed from 3 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG to 48 Grafton Street Manchester M13 9XX on 6 June 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
16 October 2018 | Statement of capital following an allotment of shares on 29 September 2018
|
24 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
29 March 2018 | Change of name notice (2 pages) |
29 March 2018 | Resolutions
|
6 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
25 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
7 August 2017 | Appointment of Mrs Nicola Kaye Price as a director on 30 March 2017 (2 pages) |
7 August 2017 | Appointment of Mrs Nicola Kaye Price as a director on 30 March 2017 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
28 September 2016 | Appointment of Mr Ryan Guest as a director on 23 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Ryan Guest as a director on 23 September 2016 (2 pages) |
28 September 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
28 September 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
16 September 2016 | Director's details changed for Dr Robert Hawkins on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Dr Robert Hawkins on 16 September 2016 (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 May 2015 | Appointment of Dr Neill Moray Mackenzie as a director on 1 November 2014 (2 pages) |
29 May 2015 | Appointment of Dr Neill Moray Mackenzie as a director on 1 November 2014 (2 pages) |
29 May 2015 | Appointment of Dr Neill Moray Mackenzie as a director on 1 November 2014 (2 pages) |
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 January 2012 | Registered office address changed from 22 Broadway Wilmslow Cheshire SK9 1NB United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 22 Broadway Wilmslow Cheshire SK9 1NB United Kingdom on 23 January 2012 (1 page) |
30 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Dr Robert Hawkins on 29 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Dr Robert Hawkins on 29 September 2010 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
28 April 2010 | Appointment of Dr Nicola Kaye Price as a secretary (1 page) |
28 April 2010 | Appointment of Dr Nicola Kaye Price as a secretary (1 page) |
28 April 2010 | Termination of appointment of Hawkins Medical Ltd as a secretary (1 page) |
28 April 2010 | Termination of appointment of Hawkins Medical Ltd as a secretary (1 page) |
26 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Nc inc already adjusted 16/06/09 (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Nc inc already adjusted 16/06/09 (1 page) |
29 September 2008 | Incorporation (13 pages) |
29 September 2008 | Incorporation (13 pages) |