Company NameD Johnson Plastic Surgeon Ltd
Company StatusActive
Company Number07118290
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Johnson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSandison Easson Rex Buildings
Wilmslow
Cheshire
SK9 1HY
Director NameMrs Marcia Kay Pillai-Johnson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandison Easson Rex Buildings
Wilmslow
Cheshire
SK9 1HY
Director NameMrs Emily Pillai-Johnson
Date of BirthMay 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(9 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMrs Hayley Pillai-Johnson
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(9 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr Matthew Pillai-Johnson
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(9 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY

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

51 at £1David Johnson
51.00%
Ordinary
49 at £1Marcia Kay Pillai-johnson
49.00%
Ordinary

Financials

Year2014
Net Worth£71,466
Cash£87,570
Current Liabilities£74,681

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months, 1 week from now)

Filing History

12 January 2024Micro company accounts made up to 31 March 2023 (5 pages)
8 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
18 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
20 September 2023Termination of appointment of Emily Pillai-Johnson as a director on 31 May 2023 (1 page)
11 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 March 2022 (6 pages)
11 January 2022Micro company accounts made up to 31 March 2021 (6 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
20 January 2020Confirmation statement made on 7 January 2020 with updates (7 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
12 April 2019Appointment of Mrs Emily Pillai-Johnson as a director on 1 April 2019 (2 pages)
12 April 2019Appointment of Mr Matthew Pillai-Johnson as a director on 1 April 2019 (2 pages)
12 April 2019Appointment of Mrs Hayley Pillai-Johnson as a director on 1 April 2019 (2 pages)
9 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 February 2016Change of share class name or designation (2 pages)
16 February 2016Change of share class name or designation (2 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
22 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2013Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 23 January 2013 (1 page)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
23 January 2013Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 23 January 2013 (1 page)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
1 December 2010Director's details changed for Mr David Johnson on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mrs Marcia Kay Pillai-Johnson on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr David Johnson on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mrs Marcia Kay Pillai-Johnson on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr David Johnson on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mrs Marcia Kay Pillai-Johnson on 1 December 2010 (2 pages)
17 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 March 2010Current accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages)
29 March 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 100
(4 pages)
29 March 2010Current accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages)
29 March 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 100
(4 pages)
7 January 2010Incorporation (23 pages)
7 January 2010Incorporation (23 pages)