Company NameDominic Spray Anaesthesia Ltd
DirectorsDominic William Kennedy Spray and Lucy Jane Spray
Company StatusActive
Company Number08256528
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Dominic William Kennedy Spray
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameMrs Lucy Jane Spray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
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 £1Dominic William Kennedy Spray
60.00%
Ordinary A
40 at £1Lucy Jane Spray
40.00%
Ordinary B

Financials

Year2014
Net Worth£13,206
Cash£10,945
Current Liabilities£9,209

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 October 2018 (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 to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(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)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
17 October 2012Incorporation (35 pages)
17 October 2012Incorporation (35 pages)