Company NameDGG Medical Limited
DirectorDavid George Greenwell
Company StatusActive
Company Number10578973
CategoryPrivate Limited Company
Incorporation Date23 January 2017(7 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDavid George Greenwell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
SK9 1HY

Location

Registered AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

29 March 2023Micro company accounts made up to 30 March 2022 (5 pages)
23 January 2023Director's details changed for David George Greenwell on 23 January 2023 (2 pages)
23 January 2023Change of details for David George Greenwell as a person with significant control on 23 January 2023 (2 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
12 January 2023Registered office address changed from First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England to C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow SK9 1HY on 12 January 2023 (1 page)
9 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 March 2021 (4 pages)
2 November 2021Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 2 November 2021 (1 page)
24 March 2021Micro company accounts made up to 30 March 2020 (4 pages)
17 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
18 February 2020Micro company accounts made up to 30 March 2019 (3 pages)
28 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
18 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
25 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
30 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
24 January 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
24 January 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 1
(38 pages)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 1
(38 pages)