Company NameJohn Skinner Surgical Ltd
DirectorsAngela Mary Skinner and John Andrew Skinner
Company StatusActive
Company Number07185293
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years ago)

Business Activity

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

Directors

Director NameMrs Angela Mary Skinner
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameProf John Andrew Skinner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1John Andrew Skinner
60.00%
Ordinary A
40 at £1Angela Mary Skinner
40.00%
Ordinary B

Financials

Year2014
Net Worth£13,910
Cash£26,758
Current Liabilities£83,421

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
26 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Director's details changed for Mr John Andrew Skinner on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mrs Angela Mary Skinner on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr John Andrew Skinner on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mrs Angela Mary Skinner on 14 September 2012 (2 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2010Incorporation (37 pages)
10 March 2010Incorporation (37 pages)