Company NameYates Medical Limited
DirectorsJoanne Warner and Edward Walter Yates
Company StatusActive
Company Number08615293
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Joanne Warner
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleHealthcare
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Edward Walter Yates
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleHealthcare
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameDr Edward Walter Yates
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 Wolverton Drive
Wilmslow
Cheshire
SK9 2GD

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Edward Yates
66.67%
Ordinary
1 at £1Joanne Warner
33.33%
Ordinary

Financials

Year2014
Net Worth£2,546
Cash£5,217
Current Liabilities£11,898

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
24 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
1 July 2020Registered 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 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
24 November 2019Withdrawal of a person with significant control statement on 24 November 2019 (2 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
18 January 2018Notification of Edward Walter Yates as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Notification of Edward Walter Yates as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
17 May 2016Change of share class name or designation (2 pages)
17 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 May 2016Change of share class name or designation (2 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 July 2015Termination of appointment of Edward Walter Yates as a director on 1 July 2015 (1 page)
26 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 3
(4 pages)
26 July 2015Termination of appointment of Edward Walter Yates as a director on 1 July 2015 (1 page)
26 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 3
(4 pages)
26 July 2015Termination of appointment of Edward Walter Yates as a director on 1 July 2015 (1 page)
17 April 2015Appointment of Dr Edward Walter Yates as a director on 23 March 2015 (2 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 April 2015Appointment of Dr Edward Walter Yates as a director on 23 March 2015 (2 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 October 2014Registered 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 2014Registered 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 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(3 pages)
20 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(3 pages)
20 October 2014Registered 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 2014Registered 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 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)