About

Registered Number: 06728133
Date of Incorporation: 20/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: The Roddick Building, 900 Chesterfield Road, Sheffield, S8 0SH,

 

Established in 2008, Woodseats Medical Services (Wms) Ltd has its registered office in Sheffield. We don't know the number of employees at the company. Dachtler, Richard James, Dr, Gore, Anthony, Doctor, Joyce, Christopher Alexander, Dr, Rimmer, Claire, Dr, Shah, Sophia, Doctor, Stammers, Wendy, Doctor, Gilbert, Sheila, Webster, Michelle, Horner, Olivia, Doctor are the current directors of Woodseats Medical Services (Wms) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DACHTLER, Richard James, Dr 01 April 2020 - 1
GORE, Anthony, Doctor 20 October 2008 - 1
JOYCE, Christopher Alexander, Dr 01 April 2020 - 1
RIMMER, Claire, Dr 01 April 2020 - 1
SHAH, Sophia, Doctor 01 July 2011 - 1
STAMMERS, Wendy, Doctor 01 July 2011 - 1
HORNER, Olivia, Doctor 20 October 2008 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Sheila 20 October 2008 01 May 2010 1
WEBSTER, Michelle 10 January 2011 14 April 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 22 October 2019
CH01 - Change of particulars for director 22 October 2019
SH01 - Return of Allotment of shares 29 July 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 02 November 2018
CH01 - Change of particulars for director 02 November 2018
CH01 - Change of particulars for director 02 November 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 27 October 2017
AD01 - Change of registered office address 16 August 2017
AA - Annual Accounts 09 January 2017
MR01 - N/A 04 January 2017
MR01 - N/A 07 December 2016
CS01 - N/A 26 October 2016
CH01 - Change of particulars for director 24 October 2016
AA01 - Change of accounting reference date 25 July 2016
CH01 - Change of particulars for director 25 July 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AR01 - Annual Return 05 November 2015
CH01 - Change of particulars for director 04 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 20 July 2015
TM02 - Termination of appointment of secretary 23 April 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 30 November 2011
AP01 - Appointment of director 30 November 2011
CH01 - Change of particulars for director 30 November 2011
AP01 - Appointment of director 29 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AP03 - Appointment of secretary 11 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
NEWINC - New incorporation documents 20 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2016 Outstanding

N/A

A registered charge 07 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.