Company NameMr A Watts Limited
DirectorsAdam Charles Watts and Geoffrey Scott Taylor
Company StatusActive
Company Number08009871
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Adam Charles Watts
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleConsulant Orthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr Geoffrey Scott Taylor
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(3 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY

Contact

Websitewww.elbowdoc.co.uk
Telephone01625 545073
Telephone regionMacclesfield

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

100 at £1Adam Charles Watts
100.00%
Ordinary

Financials

Year2014
Net Worth£88,589
Cash£85,661
Current Liabilities£29,657

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

11 September 2023Micro company accounts made up to 31 March 2023 (6 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
29 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
11 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
8 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
9 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
23 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 April 2019Change of share class name or designation (2 pages)
17 April 2019Particulars of variation of rights attached to shares (2 pages)
10 April 2019Confirmation statement made on 28 March 2019 with updates (6 pages)
10 April 2019Change of details for Mr Adam Charles Watts as a person with significant control on 10 April 2019 (2 pages)
10 April 2019Director's details changed for Mr Geoffery Scott Taylor on 10 April 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Appointment of Mr Geoffery Scott Taylor as a director on 25 January 2016 (2 pages)
28 April 2016Appointment of Mr Geoffery Scott Taylor as a director on 25 January 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
19 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
(4 pages)
28 March 2012Incorporation (21 pages)
28 March 2012Incorporation (21 pages)