Edinburgh
EH10 6BA
Scotland
Director Name | Dr Robert Watcyn Jones |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(same day as company formation) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Precinct Cheadle Hulme Cheadle SK8 5BB |
Director Name | Dr Thomas Charles Watcyn-Jones |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(4 days after company formation) |
Appointment Duration | 6 months (resigned 20 February 2020) |
Role | Consultant Urologist |
Country of Residence | United Kingdom |
Correspondence Address | 33a Braid Avenue Edinburgh EH10 4SR Scotland |
Director Name | Dr Benjamin James Watcyn-Jones |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2024) |
Role | Dental Surgery |
Country of Residence | United Kingdom |
Correspondence Address | 59 Carlton Road Sale M33 6WY |
Registered Address | 7 The Precinct Cheadle Hulme Cheadle SK8 5BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 29 April 2024 (4 days ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
8 January 2024 | Termination of appointment of Benjamin James Watcyn-Jones as a director on 1 January 2024 (1 page) |
---|---|
8 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
7 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
19 August 2022 | Confirmation statement made on 18 August 2022 with updates (5 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
22 September 2021 | Cessation of Robert Watcyn Jones as a person with significant control on 18 August 2021 (1 page) |
22 September 2021 | Confirmation statement made on 18 August 2021 with updates (4 pages) |
22 September 2021 | Notification of Wj Healthcare Group Ltd as a person with significant control on 18 August 2021 (2 pages) |
16 August 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
21 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from Ground Floor Appartment Wheatsheaf House Park Lane Carleton Skipton BD23 3DJ United Kingdom to 7 the Precinct Cheadle Hulme Cheadle SK8 5BB on 21 February 2020 (1 page) |
21 February 2020 | Termination of appointment of Thomas Charles Watcyn-Jones as a director on 20 February 2020 (1 page) |
23 August 2019 | Appointment of Dr Benjamin James Watcyn-Jones as a director on 23 August 2019 (2 pages) |
23 August 2019 | Appointment of Dr Thomas Charles Watcyn-Jones as a director on 23 August 2019 (2 pages) |
19 August 2019 | Incorporation Statement of capital on 2019-08-19
|