About

Registered Number: 03960882
Date of Incorporation: 27/03/2000 (24 years ago)
Company Status: Active
Registered Address: Matthew Ryder Clinic Dingle Road, Upholland, Skelmersdale, WN8 0EN,

 

Founded in 2000, Out of Hours West Lancashire C.I.C have registered office in Skelmersdale, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITTAL, Vikul, Dr 01 November 2013 - 1
BISHOP CORNET, Hugh Robert Lee, Dr 01 June 2000 30 June 2004 1
CAINE, John Michael, Doctor 27 March 2000 31 October 2013 1
EBDY, Michael John, Dr 27 March 2000 25 April 2017 1
GREGORY, Peter Joseph, Dr 01 June 2013 01 April 2020 1
HICKS, Alaric John 27 March 2000 25 April 2017 1
SHARMA, Hanuman Prasad, Dr 01 April 2002 30 June 2004 1
SUR, Sujmit Kumar, Dr 01 June 2000 30 April 2015 1
TAGGART JEEWA, Sakib, Doctor 01 July 2004 28 February 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 10 April 2018
RP04AP01 - N/A 05 April 2018
AP01 - Appointment of director 21 March 2018
RESOLUTIONS - N/A 27 February 2018
AA - Annual Accounts 20 December 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
AD01 - Change of registered office address 15 November 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 17 October 2016
AP01 - Appointment of director 21 April 2016
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 19 April 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 03 December 2013
TM02 - Termination of appointment of secretary 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AP01 - Appointment of director 04 June 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AD01 - Change of registered office address 06 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 31 March 2009
AAMD - Amended Accounts 18 February 2009
AA - Annual Accounts 08 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 27 June 2008
363s - Annual Return 03 April 2007
AA - Annual Accounts 21 March 2007
CICCON - N/A 08 June 2006
CERTNM - Change of name certificate 08 June 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 23 January 2006
288a - Notice of appointment of directors or secretaries 05 May 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 28 October 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
363s - Annual Return 19 April 2001
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.