Company NameDerby Shoulder Surgery Llp
Company StatusActive
Company NumberOC361786
CategoryLimited Liability Partnership
Incorporation Date11 February 2011(13 years, 2 months ago)

Directors

LLP Designated Member NameMr David Ian Clark
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
LLP Designated Member NameMr Timothy Roger Cresswell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
LLP Designated Member NameMarius Petrus Espag
Date of BirthOctober 1969 (Born 54 years ago)
StatusCurrent
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
LLP Designated Member NameMr Amol Ashok Tambe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered AddressC/O Sandison Easson & Co Rex 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 Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End27 February

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
8 December 2023Accounts for a dormant company made up to 28 February 2023 (3 pages)
29 November 2023Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
7 February 2023Accounts for a dormant company made up to 28 February 2022 (3 pages)
14 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 28 February 2021 (3 pages)
25 March 2021Accounts for a dormant company made up to 28 February 2020 (3 pages)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
19 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
28 June 2018Notification of a person with significant control statement (2 pages)
22 February 2018Cessation of Amol Ashok Tambe as a person with significant control on 11 February 2017 (1 page)
22 February 2018Cessation of Timothy Roger Cresswell as a person with significant control on 11 February 2017 (1 page)
22 February 2018Cessation of Marius Petrus Espag as a person with significant control on 11 February 2017 (1 page)
22 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
22 February 2018Cessation of David Ian Clark as a person with significant control on 11 February 2017 (1 page)
2 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
2 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
24 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
24 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
25 February 2016Annual return made up to 11 February 2016 (4 pages)
25 February 2016Annual return made up to 11 February 2016 (4 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 11 February 2015 (4 pages)
25 February 2015Annual return made up to 11 February 2015 (4 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
26 February 2014Annual return made up to 11 February 2014 (4 pages)
26 February 2014Annual return made up to 11 February 2014 (4 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
27 February 2013Annual return made up to 11 February 2013 (4 pages)
27 February 2013Annual return made up to 11 February 2013 (4 pages)
26 February 2013Registered office address changed from Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 26 February 2013 (1 page)
12 December 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
9 November 2012Previous accounting period shortened from 29 February 2012 to 28 February 2012 (1 page)
9 November 2012Previous accounting period shortened from 29 February 2012 to 28 February 2012 (1 page)
27 February 2012Annual return made up to 11 February 2012 (4 pages)
27 February 2012Annual return made up to 11 February 2012 (4 pages)
11 February 2011Incorporation of a limited liability partnership (11 pages)
11 February 2011Incorporation of a limited liability partnership (11 pages)