Company NameAndrew Baxter Ltd
DirectorsAndrew John Baxter and Niki Preetinder Baxter
Company StatusActive
Company Number07713904
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Andrew John Baxter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address12 Alexandra Gardens
Sheffield
S11 9DQ
Director NameDr Niki Preetinder Baxter
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address12 Alexandra Gardens
Sheffield
S11 9DQ

Contact

Telephone01295 670485
Telephone regionBanbury

Location

Registered Address12 Alexandra Gardens
Sheffield
S11 9DQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

60 at £1Andrew John Baxter
60.00%
Ordinary A
40 at £1Niki Preetinder Baxter
40.00%
Ordinary B

Financials

Year2014
Net Worth£15,076
Cash£15,147
Current Liabilities£19,846

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

20 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
24 June 2020Statement of capital following an allotment of shares on 11 June 2020
  • GBP 140
(3 pages)
3 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
17 March 2020Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to 12 Alexandra Gardens Sheffield S11 9DQ on 17 March 2020 (1 page)
31 July 2019Confirmation statement made on 10 July 2019 with no updates (3 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)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
24 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 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)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 September 2012Director's details changed for Mr Andrew John Baxter on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Niki Preetinder Baxter on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Andrew John Baxter on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Niki Preetinder Baxter on 14 September 2012 (2 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
21 July 2011Incorporation (36 pages)
21 July 2011Incorporation (36 pages)