About

Registered Number: 04335684
Date of Incorporation: 06/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 25-27 Cheapside, Wakefield, West Yorkshire, WF1 2TF

 

Established in 2001, Wakefield Osteopaths Ltd are based in Wakefield. We do not know the number of employees at the company. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILCOX, Suzanne Eve 06 December 2001 15 November 2019 1
Secretary Name Appointed Resigned Total Appointments
DERBYSHIRE, Matthew John 15 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM02 - Termination of appointment of secretary 18 November 2019
PSC07 - N/A 18 November 2019
PSC02 - N/A 18 November 2019
AP03 - Appointment of secretary 18 November 2019
AP01 - Appointment of director 18 November 2019
AA - Annual Accounts 20 August 2019
AA01 - Change of accounting reference date 05 August 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 07 December 2015
CH01 - Change of particulars for director 07 December 2015
CH03 - Change of particulars for secretary 07 December 2015
AD01 - Change of registered office address 18 June 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
NEWINC - New incorporation documents 06 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.