Company NameWSW Limited
DirectorsElizabeth Sarah Comley and Nils Ian Stoesser
Company StatusActive - Proposal to Strike off
Company Number07016446
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Sarah Comley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Nils Ian Stoesser
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Director NameHuw Gareth Humphreys
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Nicholas Street
Chester
Cheshire
CH1 2PQ
Wales
Director NameMr Brian Michael Dawson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Nicholas Street
Chester
Cheshire
CH1 2PQ
Wales
Secretary NameHuw Gareth Humphreys
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address26-28 Nicholas Street
Chester
Cheshire
CH1 2PQ
Wales
Secretary NameMr Neil Harper Turnbull
StatusResigned
Appointed09 November 2012(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address26-28 Nicholas Street
Chester
Cheshire
CH1 2PQ
Wales
Director NameMr Neil Harper Turnbull
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 28 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Nicholas Street
Chester
Cheshire
CH1 2PQ
Wales
Director NameMr Geoff Robert Drake
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr Kenneth John Fowlie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Secretary NameMs Meghna Shetty
StatusResigned
Appointed30 April 2015(5 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 May 2015)
RoleCompany Director
Correspondence Address26/28 Nicholas Street
Chester
Cheshire
CH1 2PQ
Wales
Secretary NameMs Kirsten Morrison
StatusResigned
Appointed18 June 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr David John Ludlow Whitmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMs Alison Louise Wilford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(9 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address50-52 Chancery Lane
London
WC2A 1HL
Director NameNils Ian Stoesser
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(12 years, 9 months after company formation)
Appointment Duration6 days (resigned 07 July 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2009(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitewswltd.co.uk
Email address[email protected]
Telephone020 82162000
Telephone regionLondon

Location

Registered AddressFirst Floor, Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Walker Smith Way LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

22 December 2017Delivered 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 2016Delivered on: 7 June 2016
Persons entitled: Westpac Banking Corporation as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 September 2023Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS (1 page)
20 September 2023Registered 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 2023Appointment of Mr Nils Ian Stoesser as a director on 7 July 2022 (2 pages)
15 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
15 February 2023Termination of appointment of Nils Ian Stoesser as a director on 7 July 2022 (1 page)
15 February 2023Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ (1 page)
10 January 2023Accounts for a dormant company made up to 31 December 2021 (5 pages)
20 October 2022Satisfaction of charge 070164460001 in full (1 page)
20 October 2022Satisfaction of charge 070164460002 in full (1 page)
1 September 2022Director's details changed for Mrs Elizabeth Sarah Comley on 25 March 2022 (2 pages)
1 September 2022Director's details changed for Nils Ian Stoesser on 1 July 2022 (2 pages)
1 September 2022Termination of appointment of David John Ludlow Whitmore as a director on 1 July 2022 (1 page)
7 July 2022Appointment of Nils Ian Stoesser as a director on 1 July 2022 (2 pages)
23 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
8 February 2022Termination of appointment of Alison Louise Wilford as a director on 31 January 2022 (1 page)
8 February 2022Appointment of Mrs Elizabeth Sarah Comley as a director on 8 February 2022 (2 pages)
6 January 2022Accounts for a dormant company made up to 31 December 2020 (4 pages)
27 September 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
29 June 2021Amended accounts for a dormant company made up to 31 December 2019 (4 pages)
28 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 November 2019Director's details changed for Alison Louise Wilford on 11 March 2019 (2 pages)
31 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 August 2019Termination of appointment of Neil Harper Turnbull as a director on 28 June 2019 (1 page)
12 March 2019Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page)
11 March 2019Registered 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 2019Registered 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 2019Register inspection address has been changed to 90 High Holborn London WC1V 6LJ (1 page)
11 March 2019Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page)
15 February 2019Termination of appointment of Alison Louise Wilford as a director on 15 February 2019 (1 page)
15 February 2019Appointment of Alison Louise Wilford as a director on 30 January 2019 (2 pages)
15 February 2019Appointment of Alison Louise Wilford as a director on 30 January 2019 (2 pages)
15 February 2019Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019 (1 page)
4 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
8 June 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
24 April 2018Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 (2 pages)
6 March 2018Cessation of Slater & Gordon Limited as a person with significant control on 22 December 2017 (1 page)
22 February 2018Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 (2 pages)
28 December 2017Registration of charge 070164460002, created on 22 December 2017 (98 pages)
28 December 2017Registration of charge 070164460002, created on 22 December 2017 (98 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
6 February 2017Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
7 June 2016Registration of charge 070164460001, created on 27 May 2016 (18 pages)
7 June 2016Registration of charge 070164460001, created on 27 May 2016 (18 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
5 January 2016Termination of appointment of Geoff Robert Drake as a director on 18 December 2015 (1 page)
5 January 2016Termination of appointment of Geoff Robert Drake as a director on 18 December 2015 (1 page)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
6 October 2015Registered 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 2015Registered 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 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
7 July 2015Appointment of Ms Kirsten Morrison as a secretary on 18 June 2015 (2 pages)
7 July 2015Termination of appointment of Meghna Shetty as a secretary on 22 May 2015 (1 page)
7 July 2015Appointment of Ms Kirsten Morrison as a secretary on 18 June 2015 (2 pages)
7 July 2015Termination of appointment of Meghna Shetty as a secretary on 22 May 2015 (1 page)
1 May 2015Termination of appointment of Brian Michael Dawson as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Kenneth John Fowlie as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Geoff Robert Drake as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Ms Meghna Shetty as a secretary on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Geoff Robert Drake as a director on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Neil Harper Turnbull as a secretary on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Neil Harper Turnbull as a secretary on 30 April 2015 (1 page)
1 May 2015Appointment of Ms Meghna Shetty as a secretary on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Brian Michael Dawson as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Kenneth John Fowlie as a director on 30 April 2015 (2 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
1 October 2014Director's details changed for Mr Neil Harper Turnbull on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Huw Gareth Humphreys as a director on 24 October 2013 (1 page)
1 October 2014Appointment of Mr Neil Harper Turnbull as a director on 24 October 2013 (2 pages)
1 October 2014Appointment of Mr Neil Harper Turnbull as a director on 24 October 2013 (2 pages)
1 October 2014Termination of appointment of Huw Gareth Humphreys as a director on 24 October 2013 (1 page)
1 October 2014Director's details changed for Mr Neil Harper Turnbull on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Neil Harper Turnbull on 1 October 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
24 October 2013Termination of appointment of Huw Humphreys as a secretary (1 page)
24 October 2013Termination of appointment of Huw Humphreys as a secretary (1 page)
24 October 2013Appointment of Mr Neil Harper Turnbull as a secretary (2 pages)
24 October 2013Appointment of Mr Neil Harper Turnbull as a secretary (2 pages)
24 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
24 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
27 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
17 May 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
17 May 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
26 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Brian Michael Dawson on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Brian Michael Dawson on 10 September 2010 (2 pages)
14 October 2010Director's details changed for Brian Michael Dawson on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Brian Michael Dawson on 10 September 2010 (2 pages)
14 October 2010Director's details changed for Brian Michael Dawson on 10 September 2010 (2 pages)
14 October 2010Director's details changed for Brian Michael Dawson on 10 September 2010 (2 pages)
13 October 2010Director's details changed for Huw Gareth Humphreys on 10 September 2010 (2 pages)
13 October 2010Director's details changed for Brian Michael Dawson on 10 September 2010 (2 pages)
13 October 2010Secretary's details changed for Huw Gareth Humphreys on 10 September 2010 (2 pages)
13 October 2010Director's details changed for Huw Gareth Humphreys on 10 September 2010 (2 pages)
13 October 2010Director's details changed for Brian Michael Dawson on 10 September 2010 (2 pages)
13 October 2010Secretary's details changed for Huw Gareth Humphreys on 10 September 2010 (2 pages)
11 February 2010Termination of appointment of 7Side Secretarial Limited as a secretary (1 page)
11 February 2010Termination of appointment of Samuel Lloyd as a director (1 page)
11 February 2010Termination of appointment of 7Side Secretarial Limited as a secretary (1 page)
11 February 2010Termination of appointment of Samuel Lloyd as a director (1 page)
1 February 2010Appointment of Huw Gareth Humphreys as a secretary (2 pages)
1 February 2010Appointment of Huw Gareth Humphreys as a director (1 page)
1 February 2010Appointment of Huw Gareth Humphreys as a director (1 page)
1 February 2010Appointment of Huw Gareth Humphreys as a secretary (2 pages)
29 January 2010Appointment of Brian Michael Dawson as a director (2 pages)
29 January 2010Appointment of Brian Michael Dawson as a director (2 pages)
27 January 2010Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 27 January 2010 (1 page)
11 September 2009Incorporation (14 pages)
11 September 2009Incorporation (14 pages)