Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
Director Name | Mr Gerard McDermott |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2, Beech House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ Wales |
Director Name | Mr Colum Watters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(1 year after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2, Beech House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ Wales |
Director Name | Mrs Mairi Watters |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2 Beech House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ Wales |
Website | idealmed.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3290427 |
Telephone region | Liverpool |
Registered Address | Unit A2, Beech House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Willaston and Thornton |
Built Up Area | Willaston |
25 at £1 | Mairi Watters & Colum Watters 8.33% Ordinary B |
---|---|
120 at £1 | Gerard Mcdermott 40.00% Ordinary A |
1 at £100 | Deidre Burns 33.33% Ordinary C |
55 at £1 | Christine Mcdermott 18.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £140,204 |
Cash | £107,905 |
Current Liabilities | £319,661 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
6 October 2022 | Delivered on: 10 October 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
9 June 2016 | Delivered on: 28 June 2016 Persons entitled: Svenska Handelsbankenen Ab (Publ) Classification: A registered charge Outstanding |
20 August 2012 | Delivered on: 24 August 2012 Satisfied on: 5 January 2016 Persons entitled: National Westminster Bank 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. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
13 September 2023 | Confirmation statement made on 1 September 2023 with updates (5 pages) |
14 August 2023 | Resolutions
|
14 August 2023 | Memorandum and Articles of Association (28 pages) |
14 August 2023 | Memorandum and Articles of Association (28 pages) |
8 August 2023 | Statement of capital following an allotment of shares on 1 June 2023
|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
26 October 2022 | Confirmation statement made on 1 September 2022 with updates (5 pages) |
10 October 2022 | Registration of charge 073686830003, created on 6 October 2022 (15 pages) |
30 September 2022 | Satisfaction of charge 073686830002 in full (1 page) |
23 September 2021 | Confirmation statement made on 1 September 2021 with updates (5 pages) |
12 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 January 2021 | Resolutions
|
4 January 2021 | Memorandum and Articles of Association (28 pages) |
9 November 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 December 2019 | Director's details changed for Mrs Mairi Watters on 11 December 2019 (2 pages) |
12 December 2019 | Director's details changed for Mr Colum Watters on 11 December 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 September 2018 | Appointment of Mrs Mairi Watters as a director on 1 January 2014 (2 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with updates (5 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 October 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
26 October 2016 | Confirmation statement made on 7 September 2016 with updates (8 pages) |
26 October 2016 | Confirmation statement made on 7 September 2016 with updates (8 pages) |
13 October 2016 | Director's details changed for Gerard Mcdermott on 1 August 2016 (2 pages) |
13 October 2016 | Director's details changed for Christine Mcdermott on 1 August 2016 (2 pages) |
13 October 2016 | Director's details changed for Christine Mcdermott on 1 August 2016 (2 pages) |
13 October 2016 | Director's details changed for Gerard Mcdermott on 1 August 2016 (2 pages) |
28 June 2016 | Registration of charge 073686830002, created on 9 June 2016 (18 pages) |
28 June 2016 | Registration of charge 073686830002, created on 9 June 2016 (18 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Satisfaction of charge 1 in full (1 page) |
5 January 2016 | Satisfaction of charge 1 in full (1 page) |
1 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed (2 pages) |
1 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2014 | Director's details changed for Christine Mcdermott on 24 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Colum Watters on 24 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from Suite F9 Oaklands Business Centre Hooton Road Hooton Cheshire CH66 7NZ to Unit a2, Beech House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 28 October 2014 (1 page) |
28 October 2014 | Director's details changed for Christine Mcdermott on 24 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Colum Watters on 24 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from Suite F9 Oaklands Business Centre Hooton Road Hooton Cheshire CH66 7NZ to Unit a2, Beech House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 28 October 2014 (1 page) |
28 October 2014 | Director's details changed for Gerard Mcdermott on 24 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Gerard Mcdermott on 24 October 2014 (2 pages) |
16 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
2 September 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
2 September 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
2 September 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 October 2012 | Appointment of Mr Colum Watters as a director (2 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Appointment of Mr Colum Watters as a director (2 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Appointment of Mr Colum Watters as a director (2 pages) |
4 October 2012 | Appointment of Mr Colum Watters as a director (2 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 August 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
2 August 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
18 April 2012 | Registered office address changed from Suite F6 the Business Centre Hooton Road Hooton Ellesmere Port Cheshire CH66 7NZ United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from Suite F6 the Business Centre Hooton Road Hooton Ellesmere Port Cheshire CH66 7NZ United Kingdom on 18 April 2012 (1 page) |
14 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Registered office address changed from 841 Borough Road Tranmere Birkenhead Merseyside CH42 6RN United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 841 Borough Road Tranmere Birkenhead Merseyside CH42 6RN United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
7 September 2010 | Incorporation (22 pages) |
7 September 2010 | Incorporation (22 pages) |