Company NameEssex Knee Surgery Ltd
DirectorDavid Christopher Rees
Company StatusActive
Company Number08926724
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)

Business Activity

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

Director

Director NameDr David Christopher Rees
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyard Wyncolls Road
Colchester
Essex
CO4 9PE

Location

Registered Address8 The Courtyard
Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1David Christopher Rees
100.00%
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 Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
11 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
19 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
4 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
22 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
14 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 April 2018Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 20 April 2018 (1 page)
28 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Registered office address changed from Little Braes the Downs Stebbing Dunmow Essex CM6 3RD England to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 2 April 2015 (1 page)
2 April 2015Director's details changed for Dr David Christopher Rees on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from Little Braes the Downs Stebbing Dunmow Essex CM6 3RD England to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Little Braes the Downs Stebbing Dunmow Essex CM6 3RD England to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 2 April 2015 (1 page)
2 April 2015Director's details changed for Dr David Christopher Rees on 2 April 2015 (2 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Director's details changed for Dr David Christopher Rees on 2 April 2015 (2 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)