Company Name24-7 Patient Care Ostomy Supplies Limited
DirectorsMartin Nicolas Othick and Nicola Jane Othick
Company StatusActive
Company Number08914291
CategoryPrivate Limited Company
Incorporation Date27 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 NameMr Martin Nicolas Othick
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleSales / Commercial Manager
Country of ResidenceEngland
Correspondence Address3rd Floor, 5 Temple Square Temple Street
Liverpool
L2 5RH
Director NameMrs Nicola Jane Othick
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 5 Temple Square Temple Street
Liverpool
L2 5RH
Director NameMrs Marjorie Jean Kilshaw
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleStoma Care Consultant
Country of ResidenceEngland
Correspondence Address76b Church Road
Rainford
St. Helens
Merseyside
WA11 8QQ

Contact

Websitewww.24-7stomacaresupplies.co.uk
Email address[email protected]
Telephone01744 882824
Telephone regionSt Helens

Location

Registered Address5 Parkgate Road
Neston
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Marjorie Jean Kilshaw
60.00%
Ordinary
40 at £1Nicola Jane Othick
40.00%
Ordinary

Financials

Year2014
Net Worth£2,248
Current Liabilities£129,916

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

27 February 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
15 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 November 2022Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to 5 Parkgate Road Neston CH64 9XF on 18 November 2022 (1 page)
4 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
22 April 2021Director's details changed for Mrs Nicola Jane Othick on 27 February 2021 (2 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 November 2020Registered office address changed from 161 College Street St. Helens WA10 1TY England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 16 November 2020 (1 page)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
21 October 2019Director's details changed for Mrs Nicola Jane Othick on 16 September 2016 (2 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 March 2018Registered office address changed from 76B Church Road Rainford St. Helens Merseyside WA11 8QQ to 161 College Street St. Helens WA10 1TY on 1 March 2018 (1 page)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 November 2017Termination of appointment of Marjorie Jean Kilshaw as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Marjorie Jean Kilshaw as a director on 28 November 2017 (1 page)
4 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
18 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
13 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
28 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
28 April 2014Registered office address changed from Ground Floor Council Offices Church Road Rainford St. Helens Merseyside WA11 8HB England on 28 April 2014 (1 page)
28 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
28 April 2014Registered office address changed from Ground Floor Council Offices Church Road Rainford St. Helens Merseyside WA11 8HB England on 28 April 2014 (1 page)
27 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)