UKBizDB.co.uk

WACA LTD.

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

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.

Company Information

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:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Millennium Business Park Station Road, Steeton, Keighley, England, BD20 6RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ling House Medical Centre, 49 Scott Street, Keighley, England, BD21 2JH

Director04 June 2018Active
Ams Accountants Medical Limited, 9 Portland Street, Floor 2, Manchester, England, M1 3BE

Director12 March 2022Active
Ams Accountants Medical Limited, 9 Portland Street, Floor 2, Manchester, England, M1 3BE

Director12 March 2022Active
Millennium Business Park, Station Road, Steeton, Keighley, England, BD20 6RB

Director13 March 2018Active
Townhead Surgery, Town Head, Settle, England, BD24 9JA

Director04 June 2018Active
Grange Park Surgery, Grange Road, Burley In Wharfedale, Ilkley, England, LS29 7HG

Director04 June 2018Active
Townhead Surgery, Townhead, Settle, England, BD24 9JA

Director01 September 2019Active
Dyneley House Surgery, Newmarket Street, Skipton, England, BD23 2HZ

Director04 June 2018Active
C/O Hill Dickinson, Princes Exchange, Princes Square, Leeds, United Kingdom, LS1 4HY

Director13 March 2018Active
C/O Hill Dickinson, Princes Exchange, Princes Square, Leeds, United Kingdom, LS1 4HY

Director13 March 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Address

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

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Change account reference date company previous extended.

Download
2020-05-29Capital

Second filing capital allotment shares.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Accounts

Change account reference date company current shortened.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-06Address

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

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-06-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.