Bolton
BL5 1HB
Director Name | Dr Alistair Robin Tytler Thompson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2008(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | 14 Shurdington Road Bolton BL5 1HB |
Director Name | Elaine Cowley |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Practice Manager (Nhs) |
Correspondence Address | 57 Higher Drake Meadow Westhoughton Bolton Lancashire BL5 2RD |
Director Name | Stephen Fox |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | General Medical Practitioner |
Correspondence Address | 16 Mather Drive Comberbach Northwich Cheshire CW9 6BG |
Director Name | Jacqueline Macintyre |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Nurse Practitioner |
Correspondence Address | 7a Norwood Drive Swinton Manchester Greater Manchester M27 0EN |
Director Name | Leonie Sourbutts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Practice Manager (Nhs) |
Country of Residence | England |
Correspondence Address | Kid Glove House Kid Glove Road Golborne Warrington Cheshire WA3 3GS |
Secretary Name | Stephen Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Mather Drive Comberbach Northwich Cheshire CW9 6BG |
Director Name | Ms Jaqueline Macintyre |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 January 2010) |
Role | Nurse Practitioner |
Country of Residence | England |
Correspondence Address | Kid Glove House Kid Glove Road Golborne Warrington Cheshire WA3 3GS |
Secretary Name | Mrs Leonie Sourbutts |
---|---|
Status | Resigned |
Appointed | 01 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 6 Priestfields Leigh Lancashire WN7 2RE |
Director Name | Dr Kevin Leo Finn |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2018) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Kid Glove House Kid Glove Road Golborne Warrington Cheshire WA3 3GS |
Website | familymedical.gpsurgery.net |
---|---|
Telephone | 01942 481638 |
Telephone region | Wigan |
Registered Address | 14 Shurdington Road Bolton BL5 1HB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
30 at £1 | Alistair Thompson 50.00% Ordinary |
---|---|
30 at £1 | Cora Dunwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,017 |
Cash | £95,813 |
Current Liabilities | £143,130 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 June 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 25 June 2021 (overdue) |
20 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
---|---|
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 November 2016 | Appointment of Dr Kevin Leo Finn as a director on 1 November 2016 (2 pages) |
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
25 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Termination of appointment of Leonie Sourbutts as a director (1 page) |
20 March 2012 | Termination of appointment of Leonie Sourbutts as a secretary (1 page) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Cora Dunwell on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Dr Alistair Robert Tytler Thompson on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Leonie Sourbutts on 11 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Memorandum and Articles of Association (11 pages) |
9 February 2010 | Termination of appointment of Jaqueline Macintyre as a director (1 page) |
28 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
27 October 2009 | Appointment of Ms Jaqueline Macintyre as a director (2 pages) |
27 October 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Appointment of Mrs Leonie Sourbutts as a secretary (1 page) |
14 October 2009 | Termination of appointment of Stephen Fox as a secretary (1 page) |
14 October 2009 | Registered 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 2009 | Termination of appointment of Stephen Fox as a director (1 page) |
14 October 2009 | Termination of appointment of Elaine Cowley as a director (1 page) |
14 October 2009 | Registered 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 2009 | Appointment terminated director jacqueline macintyre (1 page) |
7 October 2008 | Company name changed dr alistair (quality medical services) LIMITED\certificate issued on 09/10/08 (3 pages) |
11 June 2008 | Incorporation (19 pages) |