Company NameNMC Dermatology Limited
Company StatusActive
Company Number08081104
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Julie Elizabeth Allen
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr Nicholas Craven
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMrs Julie Elizabeth Craven
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameMr Nicholas Craven
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£7,710
Cash£30,309
Current Liabilities£24,395

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
17 February 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
17 June 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
19 April 2022Secretary's details changed for Mr Nicholas Craven on 14 April 2022 (1 page)
14 April 2022Director's details changed for Mrs Julie Elizabeth Craven on 14 April 2022 (2 pages)
14 April 2022Director's details changed for Miss Julie Elizabeth Allen on 14 April 2022 (2 pages)
14 April 2022Director's details changed for Mr Nicholas Craven on 14 April 2022 (2 pages)
14 April 2022Registered office address changed from C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY England to Bank House Market Square Congleton Cheshire CW12 1ET on 14 April 2022 (1 page)
21 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
26 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 May 2020 (6 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 May 2019 (6 pages)
6 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 June 2016Registered office address changed from C/O Sandison Easson & Co. Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY England to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 10 June 2016 (1 page)
10 June 2016Registered office address changed from C/O Sandison Easson & Co. Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY England to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 10 June 2016 (1 page)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 September 2015Secretary's details changed for Mr Nicholas Craven on 17 September 2015 (1 page)
17 September 2015Director's details changed for Miss Julie Elizabeth Allen on 17 September 2015 (2 pages)
17 September 2015Registered office address changed from 5 High Street Congleton Cheshire CW12 1BN to C/O Sandison Easson & Co. Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 17 September 2015 (1 page)
17 September 2015Director's details changed for Mr Nicholas Craven on 17 September 2015 (2 pages)
17 September 2015Secretary's details changed for Mr Nicholas Craven on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 5 High Street Congleton Cheshire CW12 1BN to C/O Sandison Easson & Co. Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 17 September 2015 (1 page)
17 September 2015Director's details changed for Mr Nicholas Craven on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Miss Julie Elizabeth Allen on 17 September 2015 (2 pages)
8 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)