Hull
East Yorkshire
HU2 8BA
Director Name | David Frederick Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 June 2009) |
Role | Surgeon |
Correspondence Address | 7 Ladywell Court 22 East Heath Road London NW3 1AH |
Secretary Name | David Frederick Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 June 2009) |
Role | Surgeon |
Correspondence Address | 7 Ladywell Court 22 East Heath Road London NW3 1AH |
Director Name | Mr Robert John Morris |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2021) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 7 Lindum Terrace Lincoln LN2 5RP |
Director Name | Mr Adrian Keith Bates |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(2 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2021) |
Role | Ophthalmic Surgeon |
Country of Residence | England |
Correspondence Address | 7 Lindum Terrace Lincoln LN2 5RP |
Director Name | Michael Neil Jeffrey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(3 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nuffield Health Wessex Hospital Winchester Road Chandlers Ford Hants SO53 2DW |
Director Name | Bayshill Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Secretary Name | Bayshill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Bayshill Management 50.00% Ordinary |
---|---|
1 at £1 | Bayshill Secretaries 50.00% Ordinary |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
17 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
24 May 2016 | Director's details changed for Mr Robert John Morris on 23 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Robert John Morris on 23 May 2016 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
3 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Robert John Morris on 11 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Robert John Morris on 11 September 2013 (2 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
8 April 2013 | Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ England on 8 April 2013 (1 page) |
18 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 July 2012 | Director's details changed for Adrian Keith Bates on 1 January 2012 (2 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Director's details changed for Dr Paul Henry Rosen on 1 January 2012 (2 pages) |
17 July 2012 | Director's details changed for Dr Paul Henry Rosen on 1 January 2012 (2 pages) |
17 July 2012 | Director's details changed for Adrian Keith Bates on 1 January 2012 (2 pages) |
17 July 2012 | Director's details changed for Robert John Morris on 1 January 2012 (2 pages) |
17 July 2012 | Director's details changed for Robert John Morris on 1 January 2012 (2 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Director's details changed for Adrian Keith Bates on 1 January 2012 (2 pages) |
17 July 2012 | Director's details changed for Dr Paul Henry Rosen on 1 January 2012 (2 pages) |
17 July 2012 | Director's details changed for Robert John Morris on 1 January 2012 (2 pages) |
15 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Registered office address changed from 80 High Street Winchester S023 9At on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 80 High Street Winchester S023 9At on 15 September 2011 (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
6 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Robert John Morris on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Adrian Keith Bates on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Robert John Morris on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Adrian Keith Bates on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Adrian Keith Bates on 1 January 2010 (2 pages) |
6 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Robert John Morris on 1 January 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
16 September 2010 | Registered office address changed from Terwick 56 Dean Road Winchester Hampshire SO22 5JR on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from Terwick 56 Dean Road Winchester Hampshire SO22 5JR on 16 September 2010 (2 pages) |
16 March 2010 | Appointment of Michael Neil Jeffrey as a director (3 pages) |
16 March 2010 | Appointment of Michael Neil Jeffrey as a director (3 pages) |
4 February 2010 | Appointment of Paul Henry Rosen as a director (1 page) |
4 February 2010 | Appointment of Paul Henry Rosen as a director (1 page) |
4 February 2010 | Appointment of Adrian Keith Bates as a director (1 page) |
4 February 2010 | Appointment of Adrian Keith Bates as a director (1 page) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 7 ladywell court 22 east heath road london NW3 1AH (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 7 ladywell court 22 east heath road london NW3 1AH (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
30 July 2009 | Return made up to 14/07/09; full list of members (8 pages) |
30 July 2009 | Return made up to 14/07/09; full list of members (8 pages) |
15 June 2009 | Director appointed robert john morris (2 pages) |
15 June 2009 | Director appointed robert john morris (2 pages) |
15 June 2009 | Appointment terminated director and secretary david anderson (1 page) |
15 June 2009 | Appointment terminated director and secretary david anderson (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
4 December 2008 | Appointment terminated secretary bayshill secretaries LIMITED (1 page) |
4 December 2008 | Appointment terminated director bayshill management LIMITED (1 page) |
4 December 2008 | Appointment terminated secretary bayshill secretaries LIMITED (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
4 December 2008 | Appointment terminated director bayshill management LIMITED (1 page) |
4 December 2008 | Director and secretary appointed david frederick anderson (2 pages) |
4 December 2008 | Director and secretary appointed david frederick anderson (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
18 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
4 April 2007 | Company name changed charco 4 LIMITED\certificate issued on 04/04/07 (2 pages) |
4 April 2007 | Company name changed charco 4 LIMITED\certificate issued on 04/04/07 (2 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
24 January 2007 | Incorporation (22 pages) |
24 January 2007 | Incorporation (22 pages) |