Huddersfield
HD4 5QQ
Director Name | Dr Amjid Mohammed |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2007(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 2 Butternab Road Huddersfield HD4 5JQ |
Secretary Name | Dr Amjid Mohammed |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Butternab Road Huddersfield HD4 5JQ |
Director Name | Mr Craig Anthony Wood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB |
Director Name | Dr Waseem Saeed |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2013) |
Role | Plastic Surgeon |
Country of Residence | England |
Correspondence Address | Woodlands Grange Park Avenue Leeds West Yorkshire LS8 2JJ |
Director Name | Mr Michael Wood |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB |
Director Name | Mr Mark Andrew Rattigan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB |
Website | wellfieldmedical.com |
---|---|
Telephone | 01484 450920 |
Telephone region | Huddersfield |
Registered Address | J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,925 |
Current Liabilities | £175,387 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
23 August 2007 | Delivered on: 25 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wellfield house 33 new hey road huddersfield t/no YK20558. Outstanding |
---|---|
15 August 2007 | Delivered on: 23 August 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
28 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (7 pages) |
24 February 2023 | Termination of appointment of Mark Andrew Rattigan as a director on 24 February 2023 (1 page) |
24 February 2023 | Notification of Craig Wood as a person with significant control on 24 February 2023 (2 pages) |
24 February 2023 | Cessation of Mark Andrew Rattigan as a person with significant control on 24 February 2023 (1 page) |
24 February 2023 | Cessation of Michael Joseph Wood as a person with significant control on 23 January 2023 (1 page) |
24 February 2023 | Appointment of Mr Craig Anthony Wood as a director on 24 February 2023 (2 pages) |
23 January 2023 | Termination of appointment of Michael Wood as a director on 23 January 2023 (1 page) |
7 December 2022 | Registered office address changed from Wellfield House 33 New Hey Road Huddersfield HD3 4AL to J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB on 7 December 2022 (1 page) |
3 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
28 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (7 pages) |
10 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
24 May 2021 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
7 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
29 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
6 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
11 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (8 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
12 June 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 June 2014 | Appointment of Mr Michael Wood as a director (2 pages) |
5 June 2014 | Appointment of Mr Michael Wood as a director (2 pages) |
5 June 2014 | Appointment of Mr Mark Andrew Rattigan as a director (2 pages) |
5 June 2014 | Appointment of Mr Mark Andrew Rattigan as a director (2 pages) |
18 February 2014 | Termination of appointment of Waseem Saeed as a director (1 page) |
18 February 2014 | Termination of appointment of Waseem Saeed as a director (1 page) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
8 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
10 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from woodlands grange park avenue roundhay leeds LS8 2JJ (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from woodlands grange park avenue roundhay leeds LS8 2JJ (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 2 butternab road huddersfield yorkshire HD4 5JQ (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 2 butternab road huddersfield yorkshire HD4 5JQ (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (9 pages) |
23 August 2007 | Particulars of mortgage/charge (9 pages) |
17 August 2007 | Ad 30/07/07-06/08/07 £ si 3@1=3 £ ic 1/4 (2 pages) |
17 August 2007 | Ad 30/07/07-06/08/07 £ si 3@1=3 £ ic 1/4 (2 pages) |
30 July 2007 | Incorporation (10 pages) |
30 July 2007 | Incorporation (10 pages) |