Sandbach
Cheshire
CW11 1YW
Secretary Name | Mr Stephen William Oakes |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Park House Drive Sandbach CW11 1YW |
Director Name | Mr Stephen William Oakes |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Park House Drive Sandbach Cheshire CW11 1YW |
Director Name | Mr William Richard Stockdale |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Director Name | Mrs Laura Elizabeth Stockdale |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Director Name | Mrs Bernadette Oakes |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 2 Park House Drive Sandbach Cheshire CW11 1YW |
Secretary Name | Mr Stephen William Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Park House Drive Sandbach CW11 1YW |
Director Name | Mr Stephen William Oakes |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Park House Drive Sandbach Cheshire CW11 1YW |
Website | sandbach-physio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 763025 |
Telephone region | Crewe |
Registered Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,893 |
Cash | £19,053 |
Current Liabilities | £31,899 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 18 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2024 (10 months from now) |
3 February 2022 | Notification of Sdl Healthcare Ltd as a person with significant control on 1 February 2022 (2 pages) |
---|---|
1 February 2022 | Cessation of Stephen William Oakes as a person with significant control on 1 February 2022 (1 page) |
1 February 2022 | Cessation of Bernadette Oakes as a person with significant control on 1 February 2022 (1 page) |
1 February 2022 | Termination of appointment of Stephen William Oakes as a secretary on 1 February 2022 (1 page) |
1 February 2022 | Termination of appointment of Stephen William Oakes as a director on 1 February 2022 (1 page) |
1 February 2022 | Termination of appointment of Bernadette Oakes as a director on 1 February 2022 (1 page) |
1 February 2022 | Appointment of Mrs Laura Elizabeth Stockdale as a director on 1 February 2022 (2 pages) |
1 February 2022 | Appointment of Mr William Richard Stockdale as a director on 1 February 2022 (2 pages) |
4 June 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
14 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
17 January 2020 | Change of details for Mr Stephen William Oakes as a person with significant control on 16 January 2020 (2 pages) |
16 January 2020 | Change of details for Mr Stephen William Oakes as a person with significant control on 16 January 2020 (2 pages) |
16 January 2020 | Change of details for Mrs Bernadette Oakes as a person with significant control on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr Stephen William Oakes on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mrs Bernadette Oakes on 16 January 2020 (2 pages) |
16 January 2020 | Secretary's details changed for Mr Stephen William Oakes on 16 January 2020 (1 page) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
18 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Amended accounts made up to 31 March 2011 (3 pages) |
24 October 2011 | Amended accounts made up to 31 March 2011 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Director's details changed for Stephen William Oakes on 13 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Director's details changed for Stephen William Oakes on 13 April 2011 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Stephen William Oakes on 18 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Bernadette Oakes on 18 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Stephen William Oakes on 18 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Bernadette Oakes on 18 March 2010 (2 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
10 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 14A congleton road sandbach cheshire CW11 1HJ (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 14A congleton road sandbach cheshire CW11 1HJ (1 page) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: c/o howard worth, bank chambers 3 churchyardside nantwich cheshire CW5 5AG (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: c/o howard worth, bank chambers 3 churchyardside nantwich cheshire CW5 5AG (1 page) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
18 March 2003 | Incorporation (10 pages) |
18 March 2003 | Incorporation (10 pages) |