Horwich
Bolton
Greater Manchester
BL6 5NA
Director Name | Mr Mark Hawthornthwaite |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newlands Medical Centre Chorley New Road Bolton BL1 5BP |
Website | thermavein.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6262400 |
Telephone region | Unknown |
Registered Address | Suit 6, Victoria House 29 Victoria Road Horwich Bolton Greater Manchester BL6 5NA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mark Hawthornthwaite 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,915 |
Cash | £40,923 |
Current Liabilities | £93,657 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 September |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (3 days from now) |
15 February 2024 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
12 February 2024 | Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to Suit 6, Victoria House 29 Victoria Road Horwich Bolton Greater Manchester BL6 5NA on 12 February 2024 (1 page) |
12 February 2024 | Director's details changed for Mr John David Fisher on 12 February 2024 (2 pages) |
12 February 2024 | Change of details for Mr John David Fisher as a person with significant control on 12 February 2024 (2 pages) |
26 September 2023 | Current accounting period shortened from 26 September 2022 to 25 September 2022 (1 page) |
26 June 2023 | Previous accounting period shortened from 27 September 2022 to 26 September 2022 (1 page) |
24 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
27 June 2022 | Previous accounting period shortened from 28 September 2021 to 27 September 2021 (1 page) |
6 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
28 September 2021 | Current accounting period shortened from 29 September 2020 to 28 September 2020 (1 page) |
28 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
24 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
10 November 2020 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Greater Manchester WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page) |
10 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
20 May 2020 | Registered office address changed from Crows Nest Business Park Ashton Road Billinge Wigan WN5 7XX England to 19-21 Bridgeman Terrace Wigan Greater Manchester WN1 1TD on 20 May 2020 (1 page) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
5 November 2018 | Change of details for Mr John David Fisher as a person with significant control on 5 November 2018 (2 pages) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
9 January 2017 | Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ to Crows Nest Business Park Ashton Road Billinge Wigan WN5 7XX on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ to Crows Nest Business Park Ashton Road Billinge Wigan WN5 7XX on 9 January 2017 (1 page) |
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
9 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 December 2014 | Registered office address changed from Newlands Medical Centre Chorley New Road Bolton BL1 5BP to Laurel House 173 Chorley New Road Bolton BL1 4QZ on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from Newlands Medical Centre Chorley New Road Bolton BL1 5BP to Laurel House 173 Chorley New Road Bolton BL1 4QZ on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from Newlands Medical Centre Chorley New Road Bolton BL1 5BP to Laurel House 173 Chorley New Road Bolton BL1 4QZ on 4 December 2014 (2 pages) |
11 September 2014 | Appointment of Mr John David Fisher as a director on 21 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Mark Hawthornthwaite as a director on 21 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Mark Hawthornthwaite as a director on 21 August 2014 (1 page) |
11 September 2014 | Appointment of Mr John David Fisher as a director on 21 August 2014 (2 pages) |
9 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
11 September 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (2 pages) |
11 September 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (2 pages) |
29 August 2013 | Current accounting period shortened from 30 April 2013 to 31 July 2012 (3 pages) |
29 August 2013 | Current accounting period shortened from 30 April 2013 to 31 July 2012 (3 pages) |
18 April 2013 | Registered office address changed from Newlands 315 Chorley New Road Bolton BL1 5BP United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Registered office address changed from Newlands 315 Chorley New Road Bolton BL1 5BP United Kingdom on 18 April 2013 (1 page) |
21 June 2012 | Company name changed vein doctor LIMITED\certificate issued on 21/06/12
|
21 June 2012 | Company name changed vein doctor LIMITED\certificate issued on 21/06/12
|
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|