Company NameMr G H Rix Frcs (Urol) Ltd
DirectorGerald Henner Rix
Company StatusActive
Company Number07450214
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameGerald Henner Rix
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Gerald Henner Rix
75.00%
Ordinary
25 at £1Maria Perez-clemente
25.00%
Ordinary

Financials

Year2014
Net Worth£48,761
Cash£44,957
Current Liabilities£43,747

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Filing History

29 January 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
22 January 2021Change of details for Gerald Henner Rix as a person with significant control on 22 December 2020 (2 pages)
7 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
4 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
5 December 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
5 December 2018Notification of Maria Paloma Perez-Clemente as a person with significant control on 1 April 2018 (2 pages)
22 November 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
20 June 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
20 June 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
12 January 2011Appointment of Gerald Henner Rix as a director (3 pages)
12 January 2011Statement of capital following an allotment of shares on 24 November 2010
  • GBP 100
(4 pages)
12 January 2011Appointment of Gerald Henner Rix as a director (3 pages)
12 January 2011Statement of capital following an allotment of shares on 24 November 2010
  • GBP 100
(4 pages)
26 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)