Water Street
Ramsey
IM8 1JP
Director Name | Ms Jeanette Teresa Davies |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(1 year after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate House 44 Hale Road Hale Cheshire WA14 2EX |
Registered Address | 16 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | London & Manchester Healthcare Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
31 March 2016 | Delivered on: 18 April 2016 Persons entitled: Medicx Health (Twenty Two) Limited Classification: A registered charge Particulars: The registered leasehold title to be created under the terms of the lease out of all those premises known as darnton care home, darnton buildings, darnton road, ashton-under-lyne, OL6 9RW and registered with other land at the land registry under title numbers GM921300. Outstanding |
---|
30 October 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
24 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
18 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
18 October 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
26 January 2022 | Accounts for a small company made up to 31 December 2020 (13 pages) |
31 October 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
7 May 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
29 October 2020 | Confirmation statement made on 25 September 2020 with no updates (2 pages) |
7 April 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
6 December 2019 | Confirmation statement made on 25 September 2019 with no updates (2 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
11 December 2018 | Confirmation statement made on 25 September 2018 with no updates (2 pages) |
10 July 2018 | Registered office address changed from Westgate House 44 Hale Road Hale Cheshire WA14 2EX England to 16 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA on 10 July 2018 (2 pages) |
17 May 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
11 October 2017 | Confirmation statement made on 25 September 2017 with no updates (2 pages) |
11 October 2017 | Confirmation statement made on 25 September 2017 with no updates (2 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 December 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 April 2016 | Registration of charge 087051140001, created on 31 March 2016 (63 pages) |
18 April 2016 | Registration of charge 087051140001, created on 31 March 2016 (63 pages) |
10 November 2015 | Annual return made up to 25 September 2015 no member list Statement of capital on 2015-11-10
|
10 November 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages) |
10 November 2015 | Annual return made up to 25 September 2015 no member list Statement of capital on 2015-11-10
|
10 November 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages) |
21 July 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
21 July 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
21 November 2014 | Appointment of Ms Jeanette Teresa Davies as a director on 1 October 2014 (3 pages) |
21 November 2014 | Appointment of Ms Jeanette Teresa Davies as a director on 1 October 2014 (3 pages) |
21 November 2014 | Appointment of Ms Jeanette Teresa Davies as a director on 1 October 2014 (3 pages) |
13 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|