Severalls Industrial Park
Colchester
Essex
CO4 9PE
Secretary Name | Mrs Chloe Barclay |
---|---|
Status | Current |
Appointed | 01 October 2023(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Correspondence Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Dr Peter John Nightingale |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Terling Oakley Road Little Oakley Harwich Essex CO12 5DR |
Secretary Name | Elizabeth Jane Stovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Manager |
Correspondence Address | Baytree Cottage 150 Harwich Road Little Clacton Clacton On Sea Essex CO16 9NL |
Director Name | Dr Richard Wilson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 November 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 3 Aspen Way Little Oakley Harwich Essex CO12 5NW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mayflowermedicalcentre.co.uk |
---|---|
Telephone | 01255 201299 |
Telephone region | Clacton-on-Sea |
Registered Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Daniel Catmull 16.67% Ordinary |
---|---|
2 at £1 | Elizabeth Stovell 16.67% Ordinary |
2 at £1 | Kwabena Twumasi 16.67% Ordinary |
2 at £1 | Lorna Burn 16.67% Ordinary |
2 at £1 | Mohamed Abu-seido 16.67% Ordinary |
2 at £1 | Richard Wilson 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
---|---|
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
19 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
8 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
17 August 2011 | Appointment of Dr Richard Wilson as a director (2 pages) |
1 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Termination of appointment of Peter Nightingale as a director (1 page) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
20 September 2010 | Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 20 September 2010 (1 page) |
27 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 January 2009 | Return made up to 22/01/09; full list of members (5 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 February 2008 | Return made up to 24/01/08; no change of members
|
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 February 2007 | Return made up to 24/01/07; no change of members
|
25 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 April 2006 | Return made up to 24/01/06; full list of members
|
4 January 2006 | Registered office changed on 04/01/06 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
19 July 2005 | Location of register of members (1 page) |
18 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
18 February 2005 | Ad 24/01/05--------- £ si 8@1=8 £ ic 1/9 (3 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Incorporation (17 pages) |