Company NameMy Tax Medic Ltd
DirectorAndree Nicola Sims
Company StatusActive - Proposal to Strike off
Company Number09113391
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMiss Andree Nicola Sims
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haines Watts Chester Military House
24 Castle Street
Chester
CH1 2DS
Wales
Director NameMr David Jason McLaughlin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Nicholas Street
Chester
CH1 2NX
Wales
Secretary NameDavid Jason McLaughlin
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address12 Nicholas Street
Chester
CH1 2NX
Wales
Director NameMiss Victoria Louise Paddock
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2022(8 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Nicholas Street
Chester
CH1 2NX
Wales

Location

Registered AddressC/O Haines Watts Chester Military House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 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 CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2023Notification of Felix James Mclaughlin as a person with significant control on 27 November 2022 (2 pages)
13 July 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
13 July 2023Registered office address changed from 12 Nicholas Street Chester CH1 2NX United Kingdom to C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS on 13 July 2023 (1 page)
13 July 2023Cessation of David Jason Mclaughlin as a person with significant control on 27 November 2022 (1 page)
13 July 2023Notification of Jasper Thomas Mclaughlin as a person with significant control on 27 November 2022 (2 pages)
13 July 2023Change of details for Mr Jasper Thomas Mclaughlin as a person with significant control on 27 November 2022 (2 pages)
31 March 2023Termination of appointment of Victoria Louise Paddock as a director on 31 March 2023 (1 page)
6 December 2022Termination of appointment of David Jason Mclaughlin as a director on 27 November 2022 (1 page)
6 December 2022Termination of appointment of David Jason Mclaughlin as a secretary on 27 November 2022 (1 page)
30 November 2022Appointment of Miss Andree Nicola Sims as a director on 29 November 2022 (2 pages)
30 November 2022Appointment of Miss Victoria Louise Paddock as a director on 29 November 2022 (2 pages)
6 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 September 2018Registered office address changed from C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX United Kingdom to 12 Nicholas Street Chester CH1 2NX on 11 September 2018 (1 page)
9 July 2018Registered office address changed from 43 White Friars Chester CH1 1NZ to C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX on 9 July 2018 (1 page)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Secretary's details changed for David Jason Mclaughlin on 3 October 2017 (1 page)
4 October 2017Secretary's details changed for David Jason Mclaughlin on 3 October 2017 (1 page)
3 October 2017Director's details changed for Mr David Jason Mclaughlin on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr David Jason Mclaughlin on 3 October 2017 (2 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 July 2017Change of details for Mr David Jason Mclaughlin as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Change of details for Mr David Jason Mclaughlin as a person with significant control on 11 July 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
5 August 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
5 August 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
5 August 2014Registered office address changed from 83a Earlsway Chester CH4 8AZ United Kingdom to 43 White Friars Chester CH1 1NZ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 83a Earlsway Chester CH4 8AZ United Kingdom to 43 White Friars Chester CH1 1NZ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 83a Earlsway Chester CH4 8AZ United Kingdom to 43 White Friars Chester CH1 1NZ on 5 August 2014 (1 page)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 70
  • GBP 30
(30 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 70
  • GBP 30
(30 pages)