Hale
Altrincham
Cheshire
WA15 9HP
Director Name | Dr Timothy William Johnson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2009(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 67 Hale Road Hale Altrincham Cheshire WA15 9HP |
Registered Address | C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Timothy William Johnson 51.00% Ordinary |
---|---|
49 at £1 | Jill Johnson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,302 |
Cash | £118,444 |
Current Liabilities | £146,236 |
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 | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
13 December 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
13 December 2019 | Resolutions
|
8 April 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
10 April 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
10 April 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 January 2013 | Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 2 January 2013 (1 page) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Mrs Jill Johnson on 14 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mrs Jill Johnson on 14 December 2011 (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
5 February 2010 | Company name changed north west pain reports LTD\certificate issued on 05/02/10
|
5 February 2010 | Company name changed north west pain reports LTD\certificate issued on 05/02/10
|
26 January 2010 | Resolutions
|
26 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
26 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
26 January 2010 | Current accounting period shortened from 31 December 2010 to 31 January 2010 (3 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Current accounting period shortened from 31 December 2010 to 31 January 2010 (3 pages) |
14 December 2009 | Incorporation (23 pages) |
14 December 2009 | Incorporation (23 pages) |