Warning: file_put_contents(c/542be47ae8b98413a3b16f3196fdc731.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Taylor & Locke Diagnostics Limited, WR15 8JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAYLOR & LOCKE DIAGNOSTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taylor & Locke Diagnostics Limited. The company was founded 5 years ago and was given the registration number 11813662. The firm's registered office is in NR TENBURY WELLS. You can find them at Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:TAYLOR & LOCKE DIAGNOSTICS LIMITED
Company Number:11813662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire, United Kingdom, WR15 8JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW

Secretary07 February 2019Active
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW

Director07 February 2019Active
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW

Director07 February 2019Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director07 February 2019Active

People with Significant Control

Woodberry Secretarial Limited
Notified on:07 February 2019
Status:Active
Country of residence:United Kingdom
Address:Winnington House 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mark Robert Taylor
Notified on:07 February 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Rebecca Kate Locke
Notified on:07 February 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Address

Change registered office address company with date old address new address.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Accounts

Change account reference date company previous extended.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Capital

Capital allotment shares.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person secretary company with name date.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.