About

Registered Number: 05856668
Date of Incorporation: 23/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: The Brew House, Greenalls Avenue, Warrington, WA4 6HL,

 

Broadfield Surgery Ltd was setup in 2006. We do not know the number of employees at the organisation. This organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Orla Marie 09 January 2017 - 1
COTTAM, Jayne Marie 31 October 2017 - 1
ASSURA CS LIMITED 08 January 2018 - 1
JONES, Carolyn 09 January 2017 22 October 2017 1
KENYON, Spencer Adrian 09 January 2017 31 October 2018 1
MEDHURST, Paul Graham 23 June 2006 09 January 2017 1
THACKERAY, David 23 June 2006 09 January 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 August 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 28 June 2019
TM01 - Termination of appointment of director 09 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 July 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 10 January 2018
AP02 - Appointment of corporate director 08 January 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 23 June 2017
RESOLUTIONS - N/A 30 January 2017
AA01 - Change of accounting reference date 12 January 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AD01 - Change of registered office address 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
MR04 - N/A 10 January 2017
MR04 - N/A 10 January 2017
RESOLUTIONS - N/A 23 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2016
SH19 - Statement of capital 23 December 2016
CAP-SS - N/A 23 December 2016
SH01 - Return of Allotment of shares 23 December 2016
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 09 July 2015
CH03 - Change of particulars for secretary 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 30 April 2012
CH01 - Change of particulars for director 09 August 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 04 May 2011
MG01 - Particulars of a mortgage or charge 12 November 2010
MG01 - Particulars of a mortgage or charge 12 November 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 17 August 2007
225 - Change of Accounting Reference Date 11 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
NEWINC - New incorporation documents 23 June 2006

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 05 November 2010 Fully Satisfied

N/A

Deed of assignment 05 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.