UKBizDB.co.uk

WYCHWOOD MEDICAL LIMITED

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

This company is commonly known as Wychwood Medical Limited. The company was founded 15 years ago and was given the registration number 06673705. The firm's registered office is in CHIPPING NORTON. You can find them at Wychwood Surgery Meadow Lane, Shipton-under-wychwood, Chipping Norton, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:WYCHWOOD MEDICAL LIMITED
Company Number:06673705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Wychwood Surgery Meadow Lane, Shipton-under-wychwood, Chipping Norton, OX7 6BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Preston On Stour, Stratford-Upon-Avon, England, CV37 8NG

Secretary02 November 2023Active
Wychwood Surgery, Meadow Lane, Shipton-Under-Wychwood, Chipping Norton, OX7 6BW

Director15 August 2008Active
Cotswold View, Cooks Lane, Salford, United Kingdom, OX7 5FG

Director01 February 2020Active
Wychwood Surgery, Meadow Lane, Shipton-Under-Wychwood, Chipping Norton, United Kingdom, OX7 6BW

Secretary15 August 2008Active
Wychwood Surgery, Meadow Lane, Shipton-Under-Wychwood, Chipping Norton, OX7 6BW

Director15 August 2008Active
Wychwood Surgery, Meadow Lane, Shipton-Under-Wychwood, Chipping Norton, OX7 6BW

Director15 August 2008Active

People with Significant Control

Dr David Peter Nixon
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Wychwood Surgery, Meadow Lane, Chipping Norton, United Kingdom, OX7 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Nina Maria Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Wychwood Surgery, Meadow Lane, Chipping Norton, United Kingdom, OX7 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Grant Mann
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Wychwood Surgery, Meadow Lane, Chipping Norton, United Kingdom, OX7 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Officers

Termination secretary company with name termination date.

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Capital

Capital cancellation shares.

Download
2023-05-09Capital

Capital return purchase own shares.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-08-15Officers

Change person secretary company with change date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.