Company NameThermavein Limited
DirectorJohn David Fisher
Company StatusActive
Company Number08033780
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Previous NameVein Doctor Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John David Fisher
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuit 6, Victoria House 29 Victoria Road
Horwich
Bolton
Greater Manchester
BL6 5NA
Director NameMr Mark Hawthornthwaite
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands Medical Centre Chorley New Road
Bolton
BL1 5BP

Contact

Websitethermavein.com
Email address[email protected]
Telephone0845 6262400
Telephone regionUnknown

Location

Registered AddressSuit 6, Victoria House 29 Victoria Road
Horwich
Bolton
Greater Manchester
BL6 5NA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mark Hawthornthwaite
100.00%
Ordinary

Financials

Year2014
Net Worth£89,915
Cash£40,923
Current Liabilities£93,657

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due25 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 September

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (3 days from now)

Filing History

15 February 2024Total exemption full accounts made up to 30 September 2022 (8 pages)
12 February 2024Registered 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 2024Director's details changed for Mr John David Fisher on 12 February 2024 (2 pages)
12 February 2024Change of details for Mr John David Fisher as a person with significant control on 12 February 2024 (2 pages)
26 September 2023Current accounting period shortened from 26 September 2022 to 25 September 2022 (1 page)
26 June 2023Previous accounting period shortened from 27 September 2022 to 26 September 2022 (1 page)
24 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
27 June 2022Previous accounting period shortened from 28 September 2021 to 27 September 2021 (1 page)
6 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
28 September 2021Current accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
28 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
24 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
10 November 2020Registered 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 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
20 May 2020Registered 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 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
18 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
5 November 2018Change of details for Mr John David Fisher as a person with significant control on 5 November 2018 (2 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 January 2017Registered 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 2017Registered 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 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
9 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Appointment of Mr John David Fisher as a director on 21 August 2014 (2 pages)
11 September 2014Termination of appointment of Mark Hawthornthwaite as a director on 21 August 2014 (1 page)
11 September 2014Termination of appointment of Mark Hawthornthwaite as a director on 21 August 2014 (1 page)
11 September 2014Appointment of Mr John David Fisher as a director on 21 August 2014 (2 pages)
9 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 September 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
16 September 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
11 September 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (2 pages)
11 September 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (2 pages)
29 August 2013Current accounting period shortened from 30 April 2013 to 31 July 2012 (3 pages)
29 August 2013Current accounting period shortened from 30 April 2013 to 31 July 2012 (3 pages)
18 April 2013Registered office address changed from Newlands 315 Chorley New Road Bolton BL1 5BP United Kingdom on 18 April 2013 (1 page)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
18 April 2013Registered office address changed from Newlands 315 Chorley New Road Bolton BL1 5BP United Kingdom on 18 April 2013 (1 page)
21 June 2012Company name changed vein doctor LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2012Company name changed vein doctor LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)