Nailsea
Bristol
BS48 4BS
Director Name | Mr Stephen Michael Wolf |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(9 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91a Church Lane Bulphan Upminster RM14 3TR |
Director Name | Mr Stephen Wolf |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91a Church Lane Bulphan Upminster RM14 3TR |
Director Name | Mrs Lianne Smith |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91a Church Lane Bulphan Upminster RM14 3TR |
Website | www.medspacesolutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01275 857605 |
Telephone region | Clevedon |
Registered Address | 91a Church Lane Bulphan Upminster RM14 3TR |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Built Up Area | Bulphan |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Anthony Fincher 33.33% Ordinary |
---|---|
100 at £1 | Lianne Wolf 33.33% Ordinary |
100 at £1 | Stephen Wolf 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,038 |
Cash | £14,347 |
Current Liabilities | £157,071 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
2 March 2021 | Delivered on: 3 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 38, hither green industrial estate, clevedon, BS21 6XU. Outstanding |
---|---|
18 February 2021 | Delivered on: 22 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 September 2018 | Delivered on: 28 September 2018 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
10 October 2023 | Notification of Stacey Fincher as a person with significant control on 6 January 2021 (2 pages) |
---|---|
10 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
31 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
9 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
5 November 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
6 August 2021 | Purchase of own shares.
|
14 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
7 July 2021 | Cancellation of shares. Statement of capital on 19 March 2021
|
26 March 2021 | Cessation of Lianne Elizabeth Smith as a person with significant control on 21 March 2021 (1 page) |
26 March 2021 | Notification of Stephen Wolf as a person with significant control on 18 March 2021 (2 pages) |
26 March 2021 | Appointment of Mr Stephen Wolf as a director on 18 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Lianne Smith as a director on 19 March 2021 (1 page) |
3 March 2021 | Registration of charge 079601620003, created on 2 March 2021 (36 pages) |
22 February 2021 | Registration of charge 079601620002, created on 18 February 2021 (41 pages) |
9 January 2021 | Change of details for Mrs Lianne Elizabeth Wolf as a person with significant control on 8 January 2021 (2 pages) |
9 January 2021 | Director's details changed for Miss Lianne Wolf on 8 January 2021 (2 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
20 October 2020 | Cessation of Stephen Michael Wolf as a person with significant control on 20 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Stephen Wolf as a director on 20 October 2020 (1 page) |
27 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
2 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
31 October 2018 | Registered office address changed from 91a Church Road Bulphan Upminster RM14 3RT England to 91a Church Lane Bulphan Upminster RM14 3TR on 31 October 2018 (1 page) |
28 September 2018 | Registration of charge 079601620001, created on 28 September 2018 (37 pages) |
14 March 2018 | Registered office address changed from 44 North Street Nailsea Bristol BS48 4BS to 91a Church Road Bulphan Upminster RM14 3RT on 14 March 2018 (1 page) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
28 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
3 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
3 April 2014 | Consolidation of shares on 27 March 2014 (6 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
3 April 2014 | Consolidation of shares on 27 March 2014 (6 pages) |
5 March 2014 | Director's details changed for Miss Lianne Wolf on 22 February 2012 (2 pages) |
5 March 2014 | Director's details changed for Mr Stephen Wolf on 22 February 2012 (2 pages) |
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (4 pages) |
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (4 pages) |
5 March 2014 | Director's details changed for Mr Stephen Wolf on 22 February 2012 (2 pages) |
5 March 2014 | Director's details changed for Miss Lianne Wolf on 22 February 2012 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 August 2013 | Appointment of Anthony John Fincher as a director (3 pages) |
30 August 2013 | Appointment of Anthony John Fincher as a director (3 pages) |
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|