Company NameSandbach Podiatry Ltd
DirectorJanet Caroline McGroggan
Company StatusActive
Company Number08907398
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Janet Caroline McGroggan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(same day as company formation)
RolePodiatry
Country of ResidenceEngland
Correspondence Address12 Welles Street
Sandbach
Cheshire
CW11 1GT
Director NameMr Timothy David Greenwood
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RolePodiatry
Country of ResidenceUnited Kingdom
Correspondence Address21 Crewe Road
Sandbach
Cheshire
CW11 4NE

Location

Registered Address12 Welles Street
Sandbach
Cheshire
CW11 1GT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Filing History

14 October 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
10 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
16 September 2016Termination of appointment of Timothy David Greenwood as a director on 14 September 2016 (1 page)
16 September 2016Termination of appointment of Timothy David Greenwood as a director on 14 September 2016 (1 page)
7 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
21 September 2015Registered office address changed from 7 Pillory Street Nantwich Cheshire CW5 5BZ to 21 Crewe Road Sandbach Cheshire CW11 4NE on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 7 Pillory Street Nantwich Cheshire CW5 5BZ to 21 Crewe Road Sandbach Cheshire CW11 4NE on 21 September 2015 (1 page)
25 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 April 2015Registered office address changed from C/O Sammons & Co 7 Pillory Street Nantwich Cheshire CW5 5BZ United Kingdom to 7 Pillory Street Nantwich Cheshire CW5 5BZ on 11 April 2015 (1 page)
11 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(3 pages)
11 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(3 pages)
11 April 2015Registered office address changed from C/O Sammons & Co 7 Pillory Street Nantwich Cheshire CW5 5BZ United Kingdom to 7 Pillory Street Nantwich Cheshire CW5 5BZ on 11 April 2015 (1 page)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)