Company NameDr Alistair (Medical Services) Limited
DirectorsCora Dunwell and Alistair Robin Tytler Thompson
Company StatusActive - Proposal to Strike off
Company Number06616842
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 9 months ago)
Previous NameDr Alistair (Quality Medical Services) Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameCora Dunwell
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(same day as company formation)
RoleNurse Practitioner
Country of ResidenceEngland
Correspondence Address14 Shurdington Road
Bolton
BL5 1HB
Director NameDr Alistair Robin Tytler Thompson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address14 Shurdington Road
Bolton
BL5 1HB
Director NameElaine Cowley
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RolePractice Manager (Nhs)
Correspondence Address57 Higher Drake Meadow
Westhoughton
Bolton
Lancashire
BL5 2RD
Director NameStephen Fox
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleGeneral Medical Practitioner
Correspondence Address16 Mather Drive
Comberbach
Northwich
Cheshire
CW9 6BG
Director NameJacqueline Macintyre
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleNurse Practitioner
Correspondence Address7a Norwood Drive
Swinton
Manchester
Greater Manchester
M27 0EN
Director NameLeonie Sourbutts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RolePractice Manager (Nhs)
Country of ResidenceEngland
Correspondence AddressKid Glove House Kid Glove Road
Golborne
Warrington
Cheshire
WA3 3GS
Secretary NameStephen Fox
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Mather Drive
Comberbach
Northwich
Cheshire
CW9 6BG
Director NameMs Jaqueline Macintyre
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 January 2010)
RoleNurse Practitioner
Country of ResidenceEngland
Correspondence AddressKid Glove House Kid Glove Road
Golborne
Warrington
Cheshire
WA3 3GS
Secretary NameMrs Leonie Sourbutts
StatusResigned
Appointed01 October 2009(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address6 Priestfields
Leigh
Lancashire
WN7 2RE
Director NameDr Kevin Leo Finn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2018)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressKid Glove House Kid Glove Road
Golborne
Warrington
Cheshire
WA3 3GS

Contact

Websitefamilymedical.gpsurgery.net
Telephone01942 481638
Telephone regionWigan

Location

Registered Address14 Shurdington Road
Bolton
BL5 1HB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Shareholders

30 at £1Alistair Thompson
50.00%
Ordinary
30 at £1Cora Dunwell
50.00%
Ordinary

Financials

Year2014
Net Worth£36,017
Cash£95,813
Current Liabilities£143,130

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 June 2020 (3 years, 9 months ago)
Next Return Due25 June 2021 (overdue)

Filing History

20 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 November 2016Appointment of Dr Kevin Leo Finn as a director on 1 November 2016 (2 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 60
(6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 60
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 60
(3 pages)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
20 March 2012Termination of appointment of Leonie Sourbutts as a director (1 page)
20 March 2012Termination of appointment of Leonie Sourbutts as a secretary (1 page)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
19 April 2011Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
6 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 June 2010Director's details changed for Cora Dunwell on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Dr Alistair Robert Tytler Thompson on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Leonie Sourbutts on 11 June 2010 (2 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2010Memorandum and Articles of Association (11 pages)
9 February 2010Termination of appointment of Jaqueline Macintyre as a director (1 page)
28 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 October 2009Appointment of Ms Jaqueline Macintyre as a director (2 pages)
27 October 2009Annual return made up to 11 June 2009 with a full list of shareholders (6 pages)
15 October 2009Appointment of Mrs Leonie Sourbutts as a secretary (1 page)
14 October 2009Termination of appointment of Stephen Fox as a secretary (1 page)
14 October 2009Registered office address changed from Foxleigh Family Surgery Bridgewater Medical Centre Henry Street Leigh Lancashire WN7 2PE United Kingdom on 14 October 2009 (1 page)
14 October 2009Termination of appointment of Stephen Fox as a director (1 page)
14 October 2009Termination of appointment of Elaine Cowley as a director (1 page)
14 October 2009Registered office address changed from C/O 2Nd Floor Kid Glove House Kid Glove Road Golborne Warrington Cheshire WA3 3GS on 14 October 2009 (1 page)
30 September 2009Appointment terminated director jacqueline macintyre (1 page)
7 October 2008Company name changed dr alistair (quality medical services) LIMITED\certificate issued on 09/10/08 (3 pages)
11 June 2008Incorporation (19 pages)