Company NameJustin Kirk-Bayley Ltd
DirectorsAndrea Joy Kirk-Bayley and Justin De La Motte Kirk-Bayley
Company StatusActive
Company Number09065429
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Andrea Joy Kirk-Bayley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(same day as company formation)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameDr Justin De La Motte Kirk-Bayley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(same day as company formation)
RoleDoctor
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 £1Justin De La Motte Kirk-bayley
60.00%
Ordinary A
40 at £1Andrea Joy Kirk-bayley
40.00%
Ordinary B

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 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)
12 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
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)
14 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 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)
10 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
2 July 2015Director's details changed for Dr Justin De La Motte Kirk-Bayley on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Dr Justin De La Motte Kirk-Bayley on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mrs Andrea Joy Kirk-Bayley on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Dr Justin De La Motte Kirk-Bayley on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mrs Andrea Joy Kirk-Bayley on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mrs Andrea Joy Kirk-Bayley on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mrs Andrea Joy Kirk-Bayley on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mrs Andrea Joy Kirk-Bayley on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Dr Justin De La Motte Kirk-Bayley on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Dr Justin De La Motte Kirk-Bayley on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Dr Justin De La Motte Kirk-Bayley on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mrs Andrea Joy Kirk-Bayley on 2 July 2015 (2 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 100
(35 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 100
(35 pages)