DELPHI MEDICAL CONSULTANTS LIMITED

Centenary Court Centenary Court, Burnley, BB11 2ED, Lancashire, England
StatusACTIVE
Company No.06014150
CategoryPrivate Limited Company
Incorporated30 Nov 2006
Age17 years, 6 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 16 Dec 2016

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Guinan

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Philip Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 08 Dec 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 30 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESKMUIR ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07978495
Status:ACTIVE
Category:Private Limited Company

H.BEACH & SON LIMITED

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

J RANDLE TRANSPORT LTD

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

MISS JO JO'S BAKERY LIMITED

23 TRENT STREET,DERBY,DE24 8RY

Number:10040416
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