This company is commonly known as Waca Ltd.. The company was founded 6 years ago and was given the registration number 11251417. The firm's registered office is in KEIGHLEY. You can find them at Millennium Business Park Station Road, Steeton, Keighley, . This company's SIC code is 86210 - General medical practice activities.
Name | : | WACA LTD. |
---|---|---|
Company Number | : | 11251417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millennium Business Park Station Road, Steeton, Keighley, England, BD20 6RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ling House Medical Centre, 49 Scott Street, Keighley, England, BD21 2JH | Director | 04 June 2018 | Active |
Ams Accountants Medical Limited, 9 Portland Street, Floor 2, Manchester, England, M1 3BE | Director | 12 March 2022 | Active |
Ams Accountants Medical Limited, 9 Portland Street, Floor 2, Manchester, England, M1 3BE | Director | 12 March 2022 | Active |
Millennium Business Park, Station Road, Steeton, Keighley, England, BD20 6RB | Director | 13 March 2018 | Active |
Townhead Surgery, Town Head, Settle, England, BD24 9JA | Director | 04 June 2018 | Active |
Grange Park Surgery, Grange Road, Burley In Wharfedale, Ilkley, England, LS29 7HG | Director | 04 June 2018 | Active |
Townhead Surgery, Townhead, Settle, England, BD24 9JA | Director | 01 September 2019 | Active |
Dyneley House Surgery, Newmarket Street, Skipton, England, BD23 2HZ | Director | 04 June 2018 | Active |
C/O Hill Dickinson, Princes Exchange, Princes Square, Leeds, United Kingdom, LS1 4HY | Director | 13 March 2018 | Active |
C/O Hill Dickinson, Princes Exchange, Princes Square, Leeds, United Kingdom, LS1 4HY | Director | 13 March 2018 | Active |
Dr Nicholas Clarke | ||
Notified on | : | 13 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Millennium Business Park, Station Road, Keighley, England, BD20 6RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Accounts | Change account reference date company previous extended. | Download |
2020-05-29 | Capital | Second filing capital allotment shares. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Accounts | Change account reference date company current shortened. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.