Company NameWigan Borough Federated Healthcare Limited
Company StatusActive
Company Number08927228
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Ian Glyn Owen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton Surgery Sherwood Dr Clinic
Sherwood Drive
Pemberton
Wigan
WN5 9QX
Director NameMrs Toni Cooper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(8 months after company formation)
Appointment Duration9 years, 5 months
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressSeven Brooks Medical Centre 21 Church Street
Atherton
Manchester
M46 9DE
Director NameDr Alistair Robin Tytler Thompson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address6 Firs Road
Bolton
BL5 1EZ
Director NameMr David Anthony Humphreys
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressShevington Surgery Houghton Lane
Shevington
Wigan
WN6 8ET
Director NameMrs Kerry Blundell
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(10 years after company formation)
Appointment Duration1 month, 1 week
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressShevington Surgery Houghton Lane
Shevington
Wigan
WN6 8ET
Director NameMrs Andrea Louise Ainsworth
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Surgery High Street
Tyldesley
Manchester
M29 8AL
Director NameMrs Jeanette Cooper
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dicconson Group Practice Boston House
Frog Lane
Wigan
WN6 7LB
Director NameDr Liam Peter Jude Hosie
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dicconson Group Practice Boston House
Frog Lane
Wigan
WN6 7LB
Director NameMr David Anthony Humphreys
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressThe Surgery Houghton Lane
Shevington
Wigan
Lancs
WN6 8ET
Director NameMrs Suzanne Holland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressAspull Surgery Haigh Road
Aspull
Wigan
Lancashire
WN2 1XH
Director NameDr Yvette Karen Lewis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2016)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSullivan Way Surgery Sullivan Way
Wigan
Lancashire
WN1 3TB

Location

Registered Address2nd Floor Ashland House Dobson Park Way
Manchester Rd
Ince
Greater Manchester
WN2 2DX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardInce
Built Up AreaWigan

Shareholders

13.2k at £0.01Rachel Alicia Karen Francis
9.93%
Ordinary A
12.7k at £0.01Melanie Jane Carver
9.55%
Ordinary A
12k at £0.01Paul Raymond Burkinshaw
9.00%
Ordinary A
9.7k at £0.01Radhika Ram
7.28%
Ordinary A
8.9k at £0.01Peter Anthony Smith
6.70%
Ordinary A
8.1k at £0.01Suman Prabhu
6.09%
Ordinary A
8.1k at £0.01Jayne Fargher Davies
6.08%
Ordinary A
7.7k at £0.01Daniel Vernon
5.75%
Ordinary A
6.1k at £0.01Kwok Kei Wan
4.59%
Ordinary A
6k at £0.01Dr Alistair (Medical Services) Limited
4.50%
Ordinary A
5.3k at £0.01Johannes Fwp Van Spelde
4.00%
Ordinary A
4.5k at £0.01Toni Cooper
3.41%
Ordinary A
4.3k at £0.01Anthony John Ellis
3.26%
Ordinary A
4.1k at £0.01Cora Dunwell-roberts
3.08%
Ordinary A
4k at £0.01Hannah Louise Chambers
3.00%
Ordinary A
16.7k at £0.01Jacquelyn Gatenby
12.50%
Ordinary A
-OTHER
0.98%
-
1 at £1David Anthony Humphreys
0.08%
Ordinary C
1 at £1Hannah Louise Chambers
0.08%
Ordinary B
1 at £1Melanie Jane Carver
0.08%
Ordinary B
1 at £1Paul Raymond Burkinshaw
0.08%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

12 March 2020Director's details changed for Dr Alistair Robin Tytler Thompson on 12 March 2020 (2 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 November 2019Director's details changed for Mrs Suzanne Holland on 11 November 2019 (2 pages)
13 March 2019Confirmation statement made on 6 March 2019 with updates (7 pages)
13 March 2019Director's details changed for Mrs Suzanne Holland on 13 March 2019 (2 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 March 2018Confirmation statement made on 6 March 2018 with updates (6 pages)
15 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Appointment of Mr Alistair Robin Tytler Thompson as a director on 15 November 2017 (2 pages)
7 December 2017Termination of appointment of David Anthony Humphreys as a director on 17 March 2017 (1 page)
7 December 2017Appointment of Mr Alistair Robin Tytler Thompson as a director on 15 November 2017 (2 pages)
7 December 2017Termination of appointment of David Anthony Humphreys as a director on 17 March 2017 (1 page)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Registered office address changed from Boston House Frog Lane Wigan Lancs WN6 7LB to C/O Fao Dr Ig Owen Wigan Federated Healthcare Limited Pemburton Surgery Sherwood Drive Pemberton Wigan WN5 9QX on 28 November 2016 (1 page)
28 November 2016Registered office address changed from Boston House Frog Lane Wigan Lancs WN6 7LB to C/O Fao Dr Ig Owen Wigan Federated Healthcare Limited Pemburton Surgery Sherwood Drive Pemberton Wigan WN5 9QX on 28 November 2016 (1 page)
15 November 2016Termination of appointment of Yvette Karen Lewis as a director on 5 October 2016 (1 page)
15 November 2016Termination of appointment of Yvette Karen Lewis as a director on 5 October 2016 (1 page)
24 May 2016Appointment of Mrs Suzanne Holland as a director on 18 May 2016 (2 pages)
24 May 2016Appointment of Mrs Suzanne Holland as a director on 18 May 2016 (2 pages)
5 April 2016Termination of appointment of Suzanne Holland as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Suzanne Holland as a director on 31 March 2016 (1 page)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,332.37
(11 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,332.37
(11 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 September 2015Termination of appointment of Liam Peter Jude Hosie as a director on 2 September 2015 (1 page)
14 September 2015Appointment of Dr Yvette Karen Lewis as a director on 2 September 2015 (2 pages)
14 September 2015Termination of appointment of Liam Peter Jude Hosie as a director on 2 September 2015 (1 page)
14 September 2015Appointment of Dr Yvette Karen Lewis as a director on 2 September 2015 (2 pages)
7 May 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for jeanette cooper
(4 pages)
7 May 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for jeanette cooper
(4 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,332.37
(11 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,332.37
(11 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,332.37
(11 pages)
8 April 2015Termination of appointment of Jeanette Cooper as a director on 1 April 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 07/05/2015
(2 pages)
8 April 2015Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 April 2015Termination of appointment of Jeanette Cooper as a director on 1 April 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 07/05/2015
(2 pages)
8 April 2015Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 April 2015Termination of appointment of Jeanette Cooper as a director on 1 April 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 07/05/2015
(2 pages)
8 April 2015Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 April 2015Appointment of Mrs Suzanne Holland as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mrs Suzanne Holland as a director on 1 April 2015 (2 pages)
8 April 2015Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 April 2015Appointment of Mrs Suzanne Holland as a director on 1 April 2015 (2 pages)
2 April 2015Particulars of variation of rights attached to shares (2 pages)
2 April 2015Change of share class name or designation (2 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
2 April 2015Change of share class name or designation (2 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
2 April 2015Particulars of variation of rights attached to shares (2 pages)
18 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 1,332.37
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 1,332.37
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 1,332.37
(4 pages)
17 December 2014Appointment of Mrs Toni Cooper as a director on 5 November 2014 (2 pages)
17 December 2014Termination of appointment of Andrea Louise Ainsworth as a director on 30 September 2014 (1 page)
17 December 2014Appointment of Mrs Toni Cooper as a director on 5 November 2014 (2 pages)
17 December 2014Termination of appointment of Andrea Louise Ainsworth as a director on 30 September 2014 (1 page)
17 December 2014Appointment of Mrs Toni Cooper as a director on 5 November 2014 (2 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(35 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(35 pages)