Company NameDoctor Ricks Limited
DirectorsMatthew Ricks and Hina Ricks
Company StatusActive
Company Number08211856
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Matthew Ricks
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Secretary NameMatthew Ricks
StatusCurrent
Appointed12 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameDr Hina Ricks
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered AddressRex 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

1 at £1Matthew Ricks
100.00%
Ordinary

Financials

Year2014
Net Worth£1,498
Cash£2,010
Current Liabilities£1,029

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

29 September 2023Micro company accounts made up to 30 September 2022 (5 pages)
12 September 2023Change of details for Dr Hina Ricks as a person with significant control on 12 September 2023 (2 pages)
12 September 2023Director's details changed for Dr Matthew Ricks on 12 September 2023 (2 pages)
12 September 2023Director's details changed for Dr Hina Ricks on 12 September 2023 (2 pages)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
12 September 2023Change of details for Dr Matthew Ricks as a person with significant control on 12 September 2023 (2 pages)
29 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
16 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
14 July 2022Micro company accounts made up to 30 September 2021 (5 pages)
29 September 2021Micro company accounts made up to 30 September 2020 (5 pages)
17 September 2021Notification of Hina Ricks as a person with significant control on 1 October 2020 (2 pages)
17 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
17 September 2021Change of details for Dr Matthew Ricks as a person with significant control on 17 September 2021 (2 pages)
17 September 2021Director's details changed for Dr Matthew Ricks on 17 September 2021 (2 pages)
4 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 November 2020Memorandum and Articles of Association (18 pages)
29 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 100
(4 pages)
29 October 2020Change of share class name or designation (2 pages)
5 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
6 July 2020Micro company accounts made up to 30 September 2019 (5 pages)
6 July 2020Secretary's details changed for Matthew Ricks on 5 May 2020 (1 page)
6 July 2020Director's details changed for Dr Matthew Ricks on 5 May 2020 (2 pages)
5 May 2020Appointment of Dr Hina Ricks as a director on 1 May 2020 (2 pages)
5 May 2020Registered office address changed from 3 Lime Close Lime Close Colden Common Winchester Hampshire SO21 1WN to Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 5 May 2020 (1 page)
22 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
24 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
30 June 2015Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 3 Lime Close Lime Close Colden Common Winchester Hampshire SO21 1WN on 30 June 2015 (1 page)
30 June 2015Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 3 Lime Close Lime Close Colden Common Winchester Hampshire SO21 1WN on 30 June 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 October 2014Director's details changed for Matthew Ricks on 30 September 2014 (2 pages)
1 October 2014Director's details changed for Matthew Ricks on 30 September 2014 (2 pages)
1 October 2014Secretary's details changed for Matthew Ricks on 30 September 2014 (1 page)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Secretary's details changed for Matthew Ricks on 30 September 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 October 2013Director's details changed for Matthew Ricks on 1 October 2013 (2 pages)
9 October 2013Director's details changed for Matthew Ricks on 1 October 2013 (2 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Secretary's details changed for Matthew Ricks on 1 October 2013 (2 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Secretary's details changed for Matthew Ricks on 1 October 2013 (2 pages)
9 October 2013Director's details changed for Matthew Ricks on 1 October 2013 (2 pages)
9 October 2013Secretary's details changed for Matthew Ricks on 1 October 2013 (2 pages)
12 September 2012Incorporation (37 pages)
12 September 2012Incorporation (37 pages)