Company NameWhittaker Medical Services Limited
DirectorJulie Anne Teresa Whittaker
Company StatusActive
Company Number08667268
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Julie Anne Teresa Whittaker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressRangehead Farm Reedgate Lane
Crowley
Northwich
CW9 6NT
Secretary NameDr Julie Anne Teresa Whittaker
StatusCurrent
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRangehead Farm Reedgate Lane
Crowley
Northwich
CW9 6NT

Location

Registered AddressRangehead Farm Reedgate Lane
Crowley
Northwich
CW9 6NT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

19 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (6 pages)
8 August 2019Registered office address changed from C/O Railex Business Centre Forshaws Accountants Limited Crossens Way Marine Drive Southport Merseyside PR9 9LY to Rangehead Farm Reedgate Lane Crowley Northwich CW9 6NT on 8 August 2019 (1 page)
9 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
13 November 2018Confirmation statement made on 28 August 2018 with updates (6 pages)
16 October 2018Particulars of variation of rights attached to shares (3 pages)
16 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
16 October 2018Change of share class name or designation (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 September 2017Notification of Julie Anne Teresa Whittaker as a person with significant control on 26 August 2017 (2 pages)
8 September 2017Notification of Julie Anne Teresa Whittaker as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
8 September 2017Notification of Julie Anne Teresa Whittaker as a person with significant control on 26 August 2017 (2 pages)
8 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 200
(3 pages)
18 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 200
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
11 November 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
10 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
(4 pages)
10 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
(4 pages)
9 October 2014Particulars of variation of rights attached to shares (3 pages)
9 October 2014Statement of capital following an allotment of shares on 19 November 2013
  • GBP 200
(4 pages)
9 October 2014Change of share class name or designation (2 pages)
9 October 2014Change of share class name or designation (2 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 October 2014Particulars of variation of rights attached to shares (3 pages)
9 October 2014Statement of capital following an allotment of shares on 19 November 2013
  • GBP 200
(4 pages)
30 August 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
30 August 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)