Company Information for WINDSOR MEDICAL SERVICES LIMITED
C/O Ebpc Oohs Inspired, Easthamsptead Road, Bracknell, BERKSHIRE, RG12 1YQ,
|
Company Registration Number
06604124
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WINDSOR MEDICAL SERVICES LIMITED | |
Legal Registered Office | |
C/O Ebpc Oohs Inspired Easthamsptead Road Bracknell BERKSHIRE RG12 1YQ Other companies in SL5 | |
Company Number | 06604124 | |
---|---|---|
Company ID Number | 06604124 | |
Date formed | 2008-05-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-07-31 | |
Account next due | 30/04/2025 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-20 15:01:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WINDSOR MEDICAL SERVICES, P.L.C. | 3687 OLD CHARLES TOWN RD BERRYVILLE VA 22611 | Active | Company formed on the 2006-08-09 | |
WINDSOR MEDICAL SERVICES | Singapore | Dissolved | Company formed on the 2008-09-12 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN PATRICIA PATERSON |
||
JOHN EDWARD HARRISON |
||
ABU SUFIAN JABBAR |
||
JANE MARIE TAYLOR |
||
GERO ANTHONY URSO-BAIARDA |
||
JANE LOUISE WARDLE |
||
MICHAEL WATTS |
||
EDWARD ABIOLA WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN JAMES CORNELIUS HOLLIDAY |
Director | ||
JULIAN HOWELLS |
Director | ||
CAROLYN ROBERTSHAW |
Director | ||
MICHAEL BARRETT WATTS |
Company Secretary | ||
ROGER GOULDS |
Director | ||
ISABEL MARGARET MOWER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JEDHARR-TAYLOR LTD | Director | 2016-07-19 | CURRENT | 2016-07-19 | Active | |
GENERAL PRACTICE CQC SOLUTIONS LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Dissolved 2017-05-30 | |
LANGLEY MEDICAL LIMITED | Director | 2013-03-04 | CURRENT | 2012-02-28 | Active | |
ACAJOUDOC LIMITED | Director | 2010-07-30 | CURRENT | 2010-07-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Application to strike the company off the register | ||
Current accounting period extended from 30/03/23 TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID NOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE WARDLE | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERO ANTHONY URSO-BAIARDA | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 08/06/18 STATEMENT OF CAPITAL;GBP 284 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JANE LOUISE WARDLE | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 184 | |
SH01 | 10/07/17 STATEMENT OF CAPITAL GBP 184 | |
AP01 | DIRECTOR APPOINTED DR JOHN EDWARD HARRISON | |
AP01 | DIRECTOR APPOINTED MRS JANE MARIE TAYLOR | |
AP01 | DIRECTOR APPOINTED DR EDWARD ABIOLA WILLIAMS | |
AP01 | DIRECTOR APPOINTED DR ABU-SUFIAN JABBAR | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/17 FROM C/O Grace 2nd Floor Oak, Upton Hospital Albert Street Slough SL1 2BJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN HOWELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN ROBERTSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLLIDAY | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 25/05/2017 | |
CC04 | Statement of company's objects | |
RES11 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 04/04/2017 | |
CC04 | Statement of company's objects | |
RES13 | Resolutions passed:The resoltion was agreed by email and a quorum of members was present. Shareholders present. That there be an allotment of additional shares as follows; 7 shares to south meadow; 1 share to datchet medical and 2 shares to be transfer... | |
TM02 | Termination of appointment of Michael Barrett Watts on 2017-04-03 | |
AP03 | Appointment of Mrs Susan Patricia Paterson as company secretary on 2017-04-03 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 114 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 114 | |
AR01 | 28/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLYN ROBERTSHAW / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN HOWELLS / 01/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM GROUND FLOOR 6 QUEENS SQUARE ASCOT BUSINESS PARK LYNDHURST ROAD ASCOT BERKSHIRE SL5 9ED | |
AP01 | DIRECTOR APPOINTED DR GERO ANTHONY URSO-BAIARDA | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 114 | |
AR01 | 28/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR CAROLYN ROBERTSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GOULDS | |
AR01 | 28/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISABEL MOWER | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM OFFICE AT REAR, 19 HIGH STREET ETON WINDSOR BERKSHIRE SL4 6AX ENGLAND | |
AR01 | 28/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL WATTS / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN HOWELLS / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER GOULDS / 28/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DR ROGER GOULDS | |
225 | CURRSHO FROM 31/05/2009 TO 31/03/2009 | |
288a | DIRECTOR APPOINTED DR ISABEL MARGARET MOWER | |
288a | DIRECTOR APPOINTED DR JULIAN HOWELLS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
Creditors Due Within One Year | 2013-03-31 | £ 172,962 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 77,295 |
Creditors Due Within One Year | 2012-03-31 | £ 77,295 |
Creditors Due Within One Year | 2011-03-31 | £ 87,238 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINDSOR MEDICAL SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 169,087 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 68,197 |
Cash Bank In Hand | 2012-03-31 | £ 68,197 |
Cash Bank In Hand | 2011-03-31 | £ 80,775 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as WINDSOR MEDICAL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |