Manchester
M2 3HZ
Director Name | Mr Nils Ian Stoesser |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales |
Director Name | Huw Gareth Humphreys |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Nicholas Street Chester Cheshire CH1 2PQ Wales |
Director Name | Mr Brian Michael Dawson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Nicholas Street Chester Cheshire CH1 2PQ Wales |
Secretary Name | Huw Gareth Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 26-28 Nicholas Street Chester Cheshire CH1 2PQ Wales |
Secretary Name | Mr Neil Harper Turnbull |
---|---|
Status | Resigned |
Appointed | 09 November 2012(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 26-28 Nicholas Street Chester Cheshire CH1 2PQ Wales |
Director Name | Mr Neil Harper Turnbull |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Nicholas Street Chester Cheshire CH1 2PQ Wales |
Director Name | Mr Geoff Robert Drake |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr Kenneth John Fowlie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Secretary Name | Ms Meghna Shetty |
---|---|
Status | Resigned |
Appointed | 30 April 2015(5 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | 26/28 Nicholas Street Chester Cheshire CH1 2PQ Wales |
Secretary Name | Ms Kirsten Morrison |
---|---|
Status | Resigned |
Appointed | 18 June 2015(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr David John Ludlow Whitmore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(9 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 15 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 50-52 Chancery Lane London WC2A 1HL |
Director Name | Nils Ian Stoesser |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(12 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 07 July 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | wswltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82162000 |
Telephone region | London |
Registered Address | First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Walker Smith Way LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
22 December 2017 | Delivered on: 28 December 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Trademarks: mobile doctors (trademark number: UK00003137317, owner: mobile doctors limited); mobile doctors (stylised) (trademark number: UK00003137319; owner mobile doctors limited); overland health (trademark number: UK00003137929, owner: overland health limited); overland health (stylised) (trademark number: UK00003137931, owner: overland health limited). Outstanding |
---|---|
27 May 2016 | Delivered on: 7 June 2016 Persons entitled: Westpac Banking Corporation as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
20 September 2023 | Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS (1 page) |
---|---|
20 September 2023 | Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 20 September 2023 (1 page) |
15 February 2023 | Appointment of Mr Nils Ian Stoesser as a director on 7 July 2022 (2 pages) |
15 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
15 February 2023 | Termination of appointment of Nils Ian Stoesser as a director on 7 July 2022 (1 page) |
15 February 2023 | Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ (1 page) |
10 January 2023 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
20 October 2022 | Satisfaction of charge 070164460001 in full (1 page) |
20 October 2022 | Satisfaction of charge 070164460002 in full (1 page) |
1 September 2022 | Director's details changed for Mrs Elizabeth Sarah Comley on 25 March 2022 (2 pages) |
1 September 2022 | Director's details changed for Nils Ian Stoesser on 1 July 2022 (2 pages) |
1 September 2022 | Termination of appointment of David John Ludlow Whitmore as a director on 1 July 2022 (1 page) |
7 July 2022 | Appointment of Nils Ian Stoesser as a director on 1 July 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
8 February 2022 | Termination of appointment of Alison Louise Wilford as a director on 31 January 2022 (1 page) |
8 February 2022 | Appointment of Mrs Elizabeth Sarah Comley as a director on 8 February 2022 (2 pages) |
6 January 2022 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
27 September 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
29 June 2021 | Amended accounts for a dormant company made up to 31 December 2019 (4 pages) |
28 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 November 2019 | Director's details changed for Alison Louise Wilford on 11 March 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 August 2019 | Termination of appointment of Neil Harper Turnbull as a director on 28 June 2019 (1 page) |
12 March 2019 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page) |
11 March 2019 | Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page) |
11 March 2019 | Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page) |
11 March 2019 | Register inspection address has been changed to 90 High Holborn London WC1V 6LJ (1 page) |
11 March 2019 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page) |
15 February 2019 | Termination of appointment of Alison Louise Wilford as a director on 15 February 2019 (1 page) |
15 February 2019 | Appointment of Alison Louise Wilford as a director on 30 January 2019 (2 pages) |
15 February 2019 | Appointment of Alison Louise Wilford as a director on 30 January 2019 (2 pages) |
15 February 2019 | Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019 (1 page) |
4 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
8 June 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
24 April 2018 | Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 (2 pages) |
6 March 2018 | Cessation of Slater & Gordon Limited as a person with significant control on 22 December 2017 (1 page) |
22 February 2018 | Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 (2 pages) |
28 December 2017 | Registration of charge 070164460002, created on 22 December 2017 (98 pages) |
28 December 2017 | Registration of charge 070164460002, created on 22 December 2017 (98 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
6 February 2017 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
7 June 2016 | Registration of charge 070164460001, created on 27 May 2016 (18 pages) |
7 June 2016 | Registration of charge 070164460001, created on 27 May 2016 (18 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
5 January 2016 | Termination of appointment of Geoff Robert Drake as a director on 18 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Geoff Robert Drake as a director on 18 December 2015 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Registered office address changed from 26/28 Nicholas Street Chester Cheshire CH1 2PQ to 50 - 52 Chancery Lane London WC2A 1HL on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 26/28 Nicholas Street Chester Cheshire CH1 2PQ to 50 - 52 Chancery Lane London WC2A 1HL on 6 October 2015 (1 page) |
6 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
7 July 2015 | Appointment of Ms Kirsten Morrison as a secretary on 18 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Meghna Shetty as a secretary on 22 May 2015 (1 page) |
7 July 2015 | Appointment of Ms Kirsten Morrison as a secretary on 18 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Meghna Shetty as a secretary on 22 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Brian Michael Dawson as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Kenneth John Fowlie as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Geoff Robert Drake as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Ms Meghna Shetty as a secretary on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Geoff Robert Drake as a director on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Neil Harper Turnbull as a secretary on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Neil Harper Turnbull as a secretary on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Ms Meghna Shetty as a secretary on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Brian Michael Dawson as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Kenneth John Fowlie as a director on 30 April 2015 (2 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
1 October 2014 | Director's details changed for Mr Neil Harper Turnbull on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Huw Gareth Humphreys as a director on 24 October 2013 (1 page) |
1 October 2014 | Appointment of Mr Neil Harper Turnbull as a director on 24 October 2013 (2 pages) |
1 October 2014 | Appointment of Mr Neil Harper Turnbull as a director on 24 October 2013 (2 pages) |
1 October 2014 | Termination of appointment of Huw Gareth Humphreys as a director on 24 October 2013 (1 page) |
1 October 2014 | Director's details changed for Mr Neil Harper Turnbull on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Neil Harper Turnbull on 1 October 2014 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Termination of appointment of Huw Humphreys as a secretary (1 page) |
24 October 2013 | Termination of appointment of Huw Humphreys as a secretary (1 page) |
24 October 2013 | Appointment of Mr Neil Harper Turnbull as a secretary (2 pages) |
24 October 2013 | Appointment of Mr Neil Harper Turnbull as a secretary (2 pages) |
24 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
17 May 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
17 May 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
26 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Brian Michael Dawson on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Brian Michael Dawson on 10 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Brian Michael Dawson on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Brian Michael Dawson on 10 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Brian Michael Dawson on 10 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Brian Michael Dawson on 10 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Huw Gareth Humphreys on 10 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Brian Michael Dawson on 10 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Huw Gareth Humphreys on 10 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Huw Gareth Humphreys on 10 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Brian Michael Dawson on 10 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Huw Gareth Humphreys on 10 September 2010 (2 pages) |
11 February 2010 | Termination of appointment of 7Side Secretarial Limited as a secretary (1 page) |
11 February 2010 | Termination of appointment of Samuel Lloyd as a director (1 page) |
11 February 2010 | Termination of appointment of 7Side Secretarial Limited as a secretary (1 page) |
11 February 2010 | Termination of appointment of Samuel Lloyd as a director (1 page) |
1 February 2010 | Appointment of Huw Gareth Humphreys as a secretary (2 pages) |
1 February 2010 | Appointment of Huw Gareth Humphreys as a director (1 page) |
1 February 2010 | Appointment of Huw Gareth Humphreys as a director (1 page) |
1 February 2010 | Appointment of Huw Gareth Humphreys as a secretary (2 pages) |
29 January 2010 | Appointment of Brian Michael Dawson as a director (2 pages) |
29 January 2010 | Appointment of Brian Michael Dawson as a director (2 pages) |
27 January 2010 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 27 January 2010 (1 page) |
11 September 2009 | Incorporation (14 pages) |
11 September 2009 | Incorporation (14 pages) |