DELPHI MEDICAL CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 06014150 |
Category | Private Limited Company |
Incorporated | 30 Nov 2006 |
Age | 17 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
DELPHI MEDICAL CONSULTANTS LIMITED is an active private limited company with number 06014150. It was incorporated 17 years, 6 months, 2 days ago, on 30 November 2006. The company address is Centenary Court Centenary Court, Burnley, BB11 2ED, Lancashire, England.
Company Fillings
Change to a person with significant control
Date: 22 Jan 2024
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Acorn Recovery Projects
Change date: 2018-07-09
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type small
Date: 27 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 13 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-06-30
Officer name: Mr Anthony James Duerden
Documents
Termination secretary company with name termination date
Date: 13 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-30
Officer name: Stephen Aggett
Documents
Termination director company with name termination date
Date: 08 Jun 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-07
Officer name: Susan Moore
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type small
Date: 18 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 04 Apr 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sallie Roxana Louise Bridgen
Appointment date: 2022-03-25
Documents
Appoint person director company with name date
Date: 04 Apr 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-25
Officer name: Mrs Susan Moore
Documents
Termination director company with name termination date
Date: 27 Jan 2022
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grahame Nicholas Elliott
Termination date: 2021-12-06
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type small
Date: 13 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 02 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-01
Officer name: Anne Coates
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 03 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Pilling
Termination date: 2020-12-01
Documents
Accounts with accounts type small
Date: 11 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 07 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-06
Officer name: Georgina Nolan
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type small
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Duerden
Termination date: 2018-12-10
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Pilling
Appointment date: 2018-12-10
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Georgina Nolan
Appointment date: 2018-12-10
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Coates
Appointment date: 2018-12-10
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grahame Nicholas Elliott
Appointment date: 2018-12-10
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-10
Officer name: Mr Richard Jones
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type small
Date: 02 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-07-09
Psc name: Acorn Recovery Projects
Documents
Withdrawal of a person with significant control statement
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-09
Documents
Appoint person secretary company with name date
Date: 29 Jun 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Aggett
Appointment date: 2018-04-01
Documents
Termination secretary company with name termination date
Date: 29 Jun 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-31
Officer name: Anthony Duerden
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type small
Date: 04 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 11 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-31
Officer name: Mr Anthony Duerden
Documents
Termination secretary company with name termination date
Date: 11 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-31
Officer name: Tracy Woods
Documents
Withdrawal of the directors residential address register information from the public register
Date: 16 Dec 2016
Category: Officers
Sub Category: Register
Type: EW02
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Address
Type: AD01
Old address: Calico Offices Blackpool Football Club Blackpool Lancashire FY1 6JJ England
New address: Centenary Court Croft Street Burnley Lancashire BB11 2ED
Change date: 2016-12-16
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Termination secretary company with name termination date
Date: 01 Dec 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-14
Officer name: John Stuart Richmond
Documents
Termination director company with name termination date
Date: 01 Dec 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-14
Officer name: John Stuart Richmond
Documents
Elect to keep the directors residential address register information on the public register
Date: 01 Dec 2016
Category: Officers
Sub Category: Register
Type: EH02
Documents
Appoint person secretary company with name date
Date: 01 Dec 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-14
Officer name: Mrs Tracy Woods
Documents
Appoint person director company with name date
Date: 01 Dec 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Duerden
Appointment date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Address
Type: AD01
New address: Calico Offices Blackpool Football Club Blackpool Lancashire FY1 6JJ
Old address: 72 Harrowside Blackpool FY4 1LR
Change date: 2016-07-08
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-21
New address: 72 Harrowside Blackpool FY4 1LR
Old address: First Floor, Wesham Nhs Offices Derby Road Wesham Preston PR4 3AL
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Address
Type: AD01
Old address: Office 3-2-6 Storey House White Cross South Road Lancaster LA1 4XQ
New address: First Floor, Wesham Nhs Offices Derby Road Wesham Preston PR4 3AL
Change date: 2014-11-04
Documents
Termination director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Guinan
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Jones
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 06 Jul 2012
Action Date: 06 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-06
Old address: Office 3-2-6 the Barracks White Cross South Road Lancaster LA1 4XQ England
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Address
Type: AD01
Old address: Office 1-2-8 the Barracks White Cross South Road Lancaster LA1 4XQ England
Change date: 2012-01-04
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-29
Officer name: Mr Malcolm Philip Jones
Documents
Change registered office address company with date old address
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-07
Old address: Office 1-3-4 the Barracks White Cross Lancaster Lancashire LA1 4XQ
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Philip Jones
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr John Richmond
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ian Guinan
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Apr 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from office 5-2-11 the gatehouse white cross lancaster lancashire LA1 4XQ
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2007 to 31/03/2008
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Legacy
Date: 30 May 2007
Category: Address
Type: 287
Description: Registered office changed on 30/05/07 from: west hill house, allerton hill chapel allerton leeds west yorkshire LS10 4BR
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07978495 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATTINSONS,KING EDWARD ROAD, NUNEATON,CV11 4BB
Number: | 00502453 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HARROGATE RIDING & LANGUAGE CENTRE LIMITED
QUEENSGATE HOUSE,HARROGATE,HG1 5PD
Number: | 04189411 |
Status: | ACTIVE |
Category: | Private Limited Company |
320 PARK ROAD,WARRINGTON,WA5 3RE
Number: | 11541024 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN L.TURNER(HARROGATE)LIMITED
84 FARNDALE ROAD,KNARESBOROUGH,HG5 0NY
Number: | 00944640 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 TRENT STREET,DERBY,DE24 8RY
Number: | 10040416 |
Status: | ACTIVE |
Category: | Private Limited Company |