Company NameClick Symptoms Limited
Company StatusActive
Company Number07978513
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Timothy James Lockett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA
Director NameMr John James Brewster
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA
Director NameDr Ernest Maria Jozef Schilders
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed13 December 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA
Director NameMr John Joseph Dias
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA
Director NameMr Simon Jeremy Holt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA

Location

Registered Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1Timothy James Lockett
80.00%
Ordinary
100 at £1Simon Jeremy Holt
20.00%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

10 February 2015Delivered on: 14 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 25 March 2023 (7 pages)
13 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 25 March 2022 (7 pages)
12 October 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
8 March 2022Total exemption full accounts made up to 25 March 2021 (6 pages)
5 October 2021Register inspection address has been changed from Number 3, Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE United Kingdom to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA (1 page)
4 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
4 October 2021Termination of appointment of Simon Jeremy Holt as a director on 1 September 2019 (1 page)
2 October 2021Change of details for Ernest Maria Jozef Schilders as a person with significant control on 1 October 2021 (2 pages)
2 October 2021Change of details for Healthcare House Limited as a person with significant control on 1 October 2021 (2 pages)
16 July 2021Change of details for Ernest Maria Jozef Schilders as a person with significant control on 16 July 2021 (2 pages)
16 July 2021Registered office address changed from Healthcare House Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA on 16 July 2021 (1 page)
12 February 2021Total exemption full accounts made up to 25 March 2020 (6 pages)
5 February 2021Satisfaction of charge 079785130001 in full (1 page)
12 November 2020Director's details changed for Mr Simon Jeremy Holt on 2 October 2020 (2 pages)
12 November 2020Director's details changed for John Joseph Dias on 2 October 2020 (2 pages)
12 November 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 25 March 2019 (6 pages)
17 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 25 March 2018 (5 pages)
16 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 25 March 2017 (5 pages)
14 March 2018Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
9 February 2018Director's details changed for Mr Ernest Maria Jozef Schilders on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Ernest Maria Jozef Schilders on 6 February 2018 (2 pages)
6 February 2018Change of details for Ernest Maria Jozef Schilders as a person with significant control on 6 February 2018 (2 pages)
21 December 2017Register inspection address has been changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Number 3, Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE (1 page)
20 December 2017Appointment of Mr John James Brewster as a director on 13 December 2017 (2 pages)
20 December 2017Appointment of Mr Ernest Maria Jozef Schilders as a director on 13 December 2017 (2 pages)
20 December 2017Appointment of John Joseph Dias as a director on 13 December 2017 (2 pages)
20 December 2017Register(s) moved to registered office address Healthcare House Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR (1 page)
20 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
2 October 2017Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
2 October 2017Notification of Ernest Maria Jozef Schilders as a person with significant control on 3 May 2016 (2 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Notification of Healthcare House Limited as a person with significant control on 3 May 2016 (2 pages)
2 October 2017Notification of Healthcare House Limited as a person with significant control on 3 May 2016 (2 pages)
2 October 2017Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
2 October 2017Notification of Ernest Maria Jozef Schilders as a person with significant control on 3 May 2016 (2 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
16 March 2017Total exemption small company accounts made up to 27 March 2016 (3 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 27 March 2016 (3 pages)
21 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 28 March 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 28 March 2015 (3 pages)
21 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
21 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
11 March 2016Register inspection address has been changed from C/O Baker Tilly 4th Floor Springfield House Wellington Street Leeds West Yorkshire LS1 2AY England to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
11 March 2016Register inspection address has been changed from C/O Baker Tilly 4th Floor Springfield House Wellington Street Leeds West Yorkshire LS1 2AY England to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500
(4 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500
(4 pages)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
14 April 2015Register inspection address has been changed to C/O Baker Tilly 4Th Floor Springfield House Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
14 April 2015Register(s) moved to registered inspection location C/O Baker Tilly 4Th Floor Springfield House Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
14 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 500
(4 pages)
14 April 2015Register inspection address has been changed to C/O Baker Tilly 4Th Floor Springfield House Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
14 April 2015Register(s) moved to registered inspection location C/O Baker Tilly 4Th Floor Springfield House Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
14 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 500
(4 pages)
14 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 500
(4 pages)
20 March 2015Accounts for a dormant company made up to 30 March 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 30 March 2014 (2 pages)
14 February 2015Registration of charge 079785130001, created on 10 February 2015 (26 pages)
14 February 2015Registration of charge 079785130001, created on 10 February 2015 (26 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
6 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 500
(3 pages)
6 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 500
(3 pages)
6 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 500
(3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)