Company NameMorton Anaesthetic Services Limited
DirectorsColin Morton and Emily Frances Morton
Company StatusActive
Company Number10655371
CategoryPrivate Limited Company
Incorporation Date7 March 2017(7 years ago)

Business Activity

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

Directors

Director NameMr Colin Morton
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(same day as company formation)
RoleHospital Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMrs Emily Frances Morton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered AddressRex Buildings
Alderley Road
Wilmslow
Cheshire
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 Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due20 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return6 March 2023 (1 year ago)
Next Return Due20 March 2024 (overdue)

Filing History

27 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
8 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
24 May 2021Micro company accounts made up to 31 March 2020 (6 pages)
25 March 2021Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 March 2019 (6 pages)
18 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
6 March 2020Change of details for Mr Colin Morton as a person with significant control on 6 March 2020 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
6 March 2020Change of details for Mrs Emily Frances Morton as a person with significant control on 6 March 2020 (2 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
12 December 2019Registered office address changed from 2 South Hill Grove Oxton Wirral CH43 5SH England to Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 12 December 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 April 2018Director's details changed for Mr Colin Morton on 26 April 2018 (2 pages)
27 April 2018Change of details for Mr Colin Morton as a person with significant control on 26 April 2018 (2 pages)
27 April 2018Change of details for Mrs Emily Frances Morton as a person with significant control on 26 April 2018 (2 pages)
27 April 2018Director's details changed for Mrs Emily Frances Morton on 26 April 2018 (2 pages)
27 April 2018Registered office address changed from 2 Southill Court Southill Road Oxton Wirral CH43 5SH United Kingdom to 2 South Hill Grove Oxton Wirral CH43 5SH on 27 April 2018 (1 page)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
7 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-07
  • GBP 2
(34 pages)
7 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-07
  • GBP 2
(34 pages)