Company NameDan Burke Limited
Company StatusActive
Company Number07895421
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Daniel Mark Burke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(same day as company formation)
RoleConsultant Urologist
Country of ResidenceEngland
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameDr Yvonne Louise Burke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed03 January 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMiss Orla Kate Burke
Date of BirthSeptember 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(10 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB

Location

Registered Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Mr Daniel Mark Burke
51.00%
Ordinary
49 at £1Dr Yvonne Louise Burke
49.00%
Ordinary

Financials

Year2014
Net Worth£86,213
Cash£36,397
Current Liabilities£24,973

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
3 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2013Director's details changed for Mr Daniel Mark Burke on 3 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Daniel Mark Burke on 3 January 2013 (2 pages)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
24 January 2013Director's details changed for Dr Yvonne Louise Burke on 3 January 2013 (2 pages)
24 January 2013Director's details changed for Dr Yvonne Louise Burke on 3 January 2013 (2 pages)
24 January 2013Director's details changed for Dr Yvonne Louise Burke on 3 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Daniel Mark Burke on 3 January 2013 (2 pages)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 24 December 2012 (1 page)
24 December 2012Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 24 December 2012 (1 page)
15 February 2012Current accounting period shortened from 31 January 2013 to 31 March 2012 (3 pages)
15 February 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 100
(4 pages)
15 February 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 100
(4 pages)
15 February 2012Current accounting period shortened from 31 January 2013 to 31 March 2012 (3 pages)
15 February 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 100
(4 pages)
3 January 2012Incorporation (22 pages)
3 January 2012Incorporation (22 pages)