WILMSLOW PRIVATE HOSPITAL LIMITED

28 Mill Street, Ottery St. Mary, EX11 1AD, England
StatusACTIVE
Company No.01586053
CategoryPrivate Limited Company
Incorporated15 Sep 1981
Age42 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

WILMSLOW PRIVATE HOSPITAL LIMITED is an active private limited company with number 01586053. It was incorporated 42 years, 8 months, 7 days ago, on 15 September 1981. The company address is 28 Mill Street, Ottery St. Mary, EX11 1AD, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2023

Action Date: 15 Jul 2023

Category: Address

Type: AD01

Old address: Creedwell House Creedwell Orchard Milverton Taunton TA4 1JY England

Change date: 2023-07-15

New address: 28 Mill Street Ottery St. Mary EX11 1AD

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-23

Psc name: Dr (Phd) Alan Green

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 24 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Old address: 61 Bridge Street Kington Herefordshire HR5 3DJ England

New address: Creedwell House Creedwell Orchard Milverton Taunton TA4 1JY

Change date: 2021-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-10

New address: 61 Bridge Street Kington Herefordshire HR5 3DJ

Old address: Apt 23600 Chynoweth House Trevissome Park Truro TR4 8UN England

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 24 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr (Phd) Alan Green

Change date: 2018-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

New address: Apt 23600 Chynoweth House Trevissome Park Truro TR4 8UN

Change date: 2018-04-09

Old address: 28 Silverburn Drive Oakwood Derby Derbyshire DE21 2JJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-06

Officer name: Adrianne Bradshaw

Documents

View document PDF

Resolution

Date: 07 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Adrianne Bradshaw

Change date: 2016-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-30

Officer name: Adrianne Savage

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alan Green

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Adrianne Bradshaw

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alan Green

Appointment date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrianne Bradshaw

Termination date: 2016-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rose Lightning

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrianne Bradshaw

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2013

Action Date: 24 Dec 2013

Category: Address

Type: AD01

Old address: 28 Silverburn Drive Oakwood Derby Derbyshire DE21 2JJ

Change date: 2013-12-24

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 02/07/2009 from 91 ingersley road bollington macclesfield cheshire SK10 5RE

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 28/02/02 from: 60 mapperley rise nottingham nottinghamshire NG3 5RE

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 27/11/97 from: knowle house sagars road handforth wilmslow cheshire SK9 3ED

Documents

View document PDF

Legacy

Date: 19 Oct 1994

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 26/11/91; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 1990

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/90; no change of members

Documents

View document PDF

Legacy

Date: 05 Apr 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 24/10/89; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Resolution

Date: 12 Dec 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 24/10/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 16/09/87; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 31/12

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 1986

Category: Annual-return

Type: 363

Description: Return made up to 31/07/86; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

Number:LP012596
Status:ACTIVE
Category:Limited Partnership

BADGWORTHY LAND COMPANY LIMITED

THE ELMS OFFICE,BARNSTAPLE,EX32 0EJ

Number:00218403
Status:ACTIVE
Category:Private Limited Company

BALLPOINT TRADING LIMITED

31 COURT CRESCENT,SLOUGH,SL1 3JP

Number:10382885
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CDH PROPERTIES LTD

21 GATWICK METRO CENTRE,HORLEY,RH6 9GA

Number:09992026
Status:ACTIVE
Category:Private Limited Company

KANTAKA LTD

28 ALEXANDRA ROAD,OXFORD,OX2 0DB

Number:11477990
Status:ACTIVE
Category:Private Limited Company

RAYMOND IMRIE FINANCIAL SERVICES LTD

29 ALDERSTON GARDENS,HADDINGTON,EH41 3RY

Number:SC584975
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source