Company NameMayflower Medical Centre Limited
DirectorMohamed Abu-Seido
Company StatusActive
Company Number05339778
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMohamed Abu-Seido
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Secretary NameMrs Chloe Barclay
StatusCurrent
Appointed01 October 2023(18 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameDr Peter John Nightingale
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressTerling Oakley Road
Little Oakley
Harwich
Essex
CO12 5DR
Secretary NameElizabeth Jane Stovell
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleManager
Correspondence AddressBaytree Cottage 150 Harwich Road
Little Clacton
Clacton On Sea
Essex
CO16 9NL
Director NameDr Richard Wilson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(6 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 November 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address3 Aspen Way
Little Oakley
Harwich
Essex
CO12 5NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemayflowermedicalcentre.co.uk
Telephone01255 201299
Telephone regionClacton-on-Sea

Location

Registered Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Daniel Catmull
16.67%
Ordinary
2 at £1Elizabeth Stovell
16.67%
Ordinary
2 at £1Kwabena Twumasi
16.67%
Ordinary
2 at £1Lorna Burn
16.67%
Ordinary
2 at £1Mohamed Abu-seido
16.67%
Ordinary
2 at £1Richard Wilson
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

22 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 12
(5 pages)
19 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 12
(5 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 12
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 June 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 12
(4 pages)
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 August 2011Appointment of Dr Richard Wilson as a director (2 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
31 January 2011Termination of appointment of Peter Nightingale as a director (1 page)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 September 2010Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 20 September 2010 (1 page)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 22/01/09; full list of members (5 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 February 2008Return made up to 24/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 February 2007Return made up to 24/01/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 April 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 January 2006Registered office changed on 04/01/06 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
19 July 2005Location of register of members (1 page)
18 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
18 February 2005Ad 24/01/05--------- £ si 8@1=8 £ ic 1/9 (3 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Incorporation (17 pages)