Company NameBerkshire Plastic Surgery Ltd
DirectorJohn Charles Dickinson
Company StatusActive
Company Number08372820
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)

Business Activity

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

Director

Director NameMr John Charles Dickinson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleSurgeon
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 Charles Dickinson
60.00%
Ordinary A
20 at £1Eleanor Dickinson
20.00%
Ordinary B
20 at £1Georgina Dickinson
20.00%
Ordinary B

Financials

Year2014
Net Worth£163,183
Cash£92,734
Current Liabilities£76,402

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

4 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
16 December 2020Director's details changed for Mr John Charles Dickinson on 16 December 2020 (2 pages)
16 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
20 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 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)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 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)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 April 2014Director's details changed for Mr John Charles Dickinson on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr John Charles Dickinson on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr John Charles Dickinson on 1 April 2014 (2 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
24 January 2013Incorporation (35 pages)
24 January 2013Incorporation (35 pages)