Chester
CH1 2AU
Wales
Director Name | Mr Edward Walter Yates |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 July 2013(same day as company formation) |
Role | Healthcare |
Country of Residence | England |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Dr Edward Walter Yates |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 2015) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 7 Wolverton Drive Wilmslow Cheshire SK9 2GD |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Edward Yates 66.67% Ordinary |
---|---|
1 at £1 | Joanne Warner 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,546 |
Cash | £5,217 |
Current Liabilities | £11,898 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
18 December 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
24 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
1 July 2020 | Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN England to 24 Nicholas Street Chester CH1 2AU on 1 July 2020 (1 page) |
7 February 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
24 November 2019 | Withdrawal of a person with significant control statement on 24 November 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
19 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
18 January 2018 | Notification of Edward Walter Yates as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Notification of Edward Walter Yates as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Registered office address changed from 7 Wolverton Drive Wilmslow Cheshire SK9 2GD to St John's Chambers Love Street Chester Cheshire CH1 1QN on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 7 Wolverton Drive Wilmslow Cheshire SK9 2GD to St John's Chambers Love Street Chester Cheshire CH1 1QN on 7 September 2017 (1 page) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
17 May 2016 | Change of share class name or designation (2 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
17 May 2016 | Change of share class name or designation (2 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 July 2015 | Termination of appointment of Edward Walter Yates as a director on 1 July 2015 (1 page) |
26 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Termination of appointment of Edward Walter Yates as a director on 1 July 2015 (1 page) |
26 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Termination of appointment of Edward Walter Yates as a director on 1 July 2015 (1 page) |
17 April 2015 | Appointment of Dr Edward Walter Yates as a director on 23 March 2015 (2 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 April 2015 | Appointment of Dr Edward Walter Yates as a director on 23 March 2015 (2 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 October 2014 | Registered office address changed from Room 9 Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to 7 Wolverton Drive Wilmslow Cheshire SK9 2GD on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Room 9 Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to 7 Wolverton Drive Wilmslow Cheshire SK9 2GD on 20 October 2014 (1 page) |
20 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Registered office address changed from 7 Wolverton Drive Wilmslow Cheshire SK9 2GD England to 7 Wolverton Drive Wilmslow Cheshire SK9 2GD on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 7 Wolverton Drive Wilmslow Cheshire SK9 2GD England to 7 Wolverton Drive Wilmslow Cheshire SK9 2GD on 20 October 2014 (1 page) |
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|