UKBizDB.co.uk

WAKEFIELD OSTEOPATHS LIMITED

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

This company is commonly known as Wakefield Osteopaths Limited. The company was founded 22 years ago and was given the registration number 04335684. The firm's registered office is in WAKEFIELD. You can find them at 25-27 Cheapside, , Wakefield, West Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WAKEFIELD OSTEOPATHS LIMITED
Company Number:04335684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:25-27 Cheapside, Wakefield, West Yorkshire, WF1 2TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longhouse Barn, Royds Green Farm, Oulton, Leeds, England, LS26 8EZ

Secretary15 November 2019Active
Longhouse Barn, Royds Green Farm, Oulton, Leeds, England, LS26 8EZ

Director15 November 2019Active
4, Wheatroyd Lane, Almondbury, Huddersfield, England, HD5 8XS

Secretary06 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 December 2001Active
4, Wheatroyd Lane, Almondbury, Huddersfield, England, HD5 8XS

Director06 December 2001Active
4, Wheatroyd Lane, Almondbury, Huddersfield, England, HD5 8XS

Director06 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 December 2001Active

People with Significant Control

Matthew Derbyshire Limited
Notified on:15 November 2019
Status:Active
Country of residence:England
Address:Longhouse Barn, Royds Greem, Leeds, England, LS26 8EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Leslie Wilcox
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:25-27, Cheapside, Wakefield, WF1 2TF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-23Gazette

Gazette filings brought up to date.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Change account reference date company current shortened.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Termination secretary company with name termination date.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Officers

Appoint person secretary company with name date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Accounts

Change account reference date company previous extended.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.