Company NameD I Clark Limited
Company StatusActive
Company Number07025839
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Ian Clark
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressThe Old School House Over Lane
Hazelwood
Derby
Derbyshire
DE56 4AG
Director NameMiranda Mary Clark
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Over Lane
Hazelwood
Derby
Derbyshire
DE56 4AG
Director NameMr Luke Clark
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(8 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMiss Hannah Clark
Date of BirthOctober 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(9 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr Jack Arthur Clark
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr Richard Eirich William Webb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Turnbury Close
Sale
Cheshire
M33 6JD

Location

Registered AddressC/O Sandison Easson & Co
Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1David Ian Clark
58.25%
Ordinary A
40 at £1Miranda Mary Clark
38.83%
Ordinary A
1 at £1Hannah Clark
0.97%
Ordinary D
1 at £1Jack Clark
0.97%
Ordinary B
1 at £1Luke Clark
0.97%
Ordinary C

Financials

Year2014
Net Worth£57,473
Cash£17,310
Current Liabilities£19,902

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 September 2023 (6 months, 3 weeks ago)
Next Return Due6 October 2024 (5 months, 3 weeks from now)

Filing History

4 April 2024Micro company accounts made up to 31 December 2023 (5 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 December 2021 (6 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
9 May 2022Appointment of Mr Jack Arthur Clark as a director on 1 January 2022 (2 pages)
24 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
24 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
8 November 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
17 April 2019Appointment of Miss Hannah Clark as a director on 1 April 2019 (2 pages)
26 September 2018Change of details for Mr David Ian Clark as a person with significant control on 26 September 2018 (2 pages)
26 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 December 2017 (6 pages)
27 March 2018Appointment of Mr Luke Clark as a director on 1 October 2017 (2 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
5 September 2016Statement of capital following an allotment of shares on 23 July 2016
  • GBP 102
(4 pages)
5 September 2016Statement of capital following an allotment of shares on 23 July 2016
  • GBP 102
(4 pages)
24 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2016Statement of company's objects (2 pages)
24 August 2016Resolutions
  • RES13 ‐ Section 175 conflicts of interest 23/07/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2016Change of share class name or designation (2 pages)
24 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2016Statement of company's objects (2 pages)
24 August 2016Particulars of variation of rights attached to shares (2 pages)
24 August 2016Particulars of variation of rights attached to shares (2 pages)
24 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2016Resolutions
  • RES13 ‐ Section 175 conflicts of interest 23/07/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2016Change of share class name or designation (2 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 103
(6 pages)
7 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 103
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 103
(6 pages)
7 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 103
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 103
(6 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 103
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
11 October 2012Registered office address changed from Sandison Easson Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Sandison Easson Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 11 October 2012 (1 page)
11 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 October 2010Director's details changed for Miranda Mary Clark on 22 September 2010 (2 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for David Ian Clark on 22 September 2010 (2 pages)
7 October 2010Director's details changed for David Ian Clark on 22 September 2010 (2 pages)
7 October 2010Director's details changed for Miranda Mary Clark on 22 September 2010 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 August 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages)
11 August 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages)
18 May 2010Statement of capital following an allotment of shares on 22 September 2009
  • GBP 101
(2 pages)
18 May 2010Statement of capital following an allotment of shares on 22 September 2009
  • GBP 101
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 100
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 100
(2 pages)
29 September 2009Registered office changed on 29/09/2009 from the britannia suite lauren court wharf road sale cheshiregreater manchester M33 2AF (1 page)
29 September 2009Registered office changed on 29/09/2009 from the britannia suite lauren court wharf road sale cheshiregreater manchester M33 2AF (1 page)
25 September 2009Director appointed david ian clark (2 pages)
25 September 2009Director appointed david ian clark (2 pages)
25 September 2009Director appointed miranda mary clark (2 pages)
25 September 2009Appointment terminated director richard webb (1 page)
25 September 2009Director appointed miranda mary clark (2 pages)
25 September 2009Appointment terminated director richard webb (1 page)
22 September 2009Incorporation (13 pages)
22 September 2009Incorporation (13 pages)