Company NameDr Mark Rastall Limited
DirectorsFelicity Jane Allen and Mark Peter Rastall
Company StatusActive
Company Number10065921
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMs Felicity Jane Allen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House. 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Mark Peter Rastall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House. 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP

Location

Registered AddressEquitable House.
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 March 2022Confirmation statement made on 1 March 2022 with updates (7 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 March 2021Confirmation statement made on 1 March 2021 with updates (7 pages)
23 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
3 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 28 February 2019 with updates (6 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Equitable House. 55 Pellon Lane Halifax West Yorkshire HX1 5SP (1 page)
12 July 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
12 July 2017Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Equitable House. 55 Pellon Lane Halifax West Yorkshire HX1 5SP (1 page)
11 July 2017Notification of Mark Peter Rastall as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Mark Peter Rastall as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Mark Peter Rastall as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Mark Peter Rastall as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Felicity Jane Allen as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Felicity Jane Allen as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Mark Peter Rastall as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Felicity Jane Allen as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Mark Peter Rastall as a person with significant control on 11 July 2017 (2 pages)
3 July 2017Registered office address changed from Broad House, 8 Regan Way Chetwynd Business Park, Chilwell Nottingham NG9 6RZ United Kingdom to Equitable House. 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Broad House, 8 Regan Way Chetwynd Business Park, Chilwell Nottingham NG9 6RZ United Kingdom to Equitable House. 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 3 July 2017 (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
16 March 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
16 March 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
16 March 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 100
(34 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 100
(34 pages)