Company NameNorwich Foot And Ankle Clinic Ltd
DirectorsDavid Thomas Loveday and Leila Martine Loveday
Company StatusActive
Company Number08639339
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Thomas Loveday
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleConsultant Orthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameMrs Leila Martine Loveday
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(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 £1David Thomas Loveday
60.00%
Ordinary A
40 at £1Leila Martine Loveday
40.00%
Ordinary B

Financials

Year2014
Net Worth£29,546
Cash£25,618
Current Liabilities£12,865

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 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 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
16 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
3 April 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 3 April 2019 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
15 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 15 July 2015 (1 page)
15 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 15 July 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
8 August 2014Director's details changed for Mr David Thomas Loveday on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr David Thomas Loveday on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr David Thomas Loveday on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr David Thomas Loveday on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr David Thomas Loveday on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr David Thomas Loveday on 8 August 2014 (2 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 100
(35 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 100
(35 pages)