Company Information for STEPHEN WILCOX OPTOMETRISTS LIMITED
UNIT 317, INDIA MILL BUSINESS CENTRE, DARWEN, BB3 1AE,
|
Company Registration Number
05423790
Private Limited Company
Active |
Company Name | |
---|---|
STEPHEN WILCOX OPTOMETRISTS LIMITED | |
Legal Registered Office | |
UNIT 317 INDIA MILL BUSINESS CENTRE DARWEN BB3 1AE Other companies in L16 | |
Company Number | 05423790 | |
---|---|---|
Company ID Number | 05423790 | |
Date formed | 2005-04-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB482716527 |
Last Datalog update: | 2023-11-06 05:28:29 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE JANE WILCOX |
||
STEPHEN WILCOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Memorandum articles filed | ||
Change of details for Ho2 Management Limited as a person with significant control on 2023-08-03 | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES | ||
Previous accounting period shortened from 31/10/23 TO 31/12/22 | ||
Unaudited abridged accounts made up to 2022-10-31 | ||
Termination of appointment of Suzanne Jane Wilcox on 2023-02-01 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILCOX | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re-sub division 01/11/2022<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Sub-division of shares on 2022-11-01 | ||
SH02 | Sub-division of shares on 2022-11-01 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
DIRECTOR APPOINTED MR NEIL JEFFREY HILTON | ||
DIRECTOR APPOINTED MR NEIL JEFFREY HILTON | ||
DIRECTOR APPOINTED MRS JOANNA STEPHANIE HALLIDAY | ||
DIRECTOR APPOINTED MRS JOANNA STEPHANIE HALLIDAY | ||
Notification of Hillyard Limited as a person with significant control on 2022-11-01 | ||
Notification of Hillyard Limited as a person with significant control on 2022-11-01 | ||
Notification of Joanna Halliday Limited as a person with significant control on 2022-11-01 | ||
Notification of Joanna Halliday Limited as a person with significant control on 2022-11-01 | ||
Change of details for Ho2 Management Limited as a person with significant control on 2022-11-01 | ||
Change of details for Ho2 Management Limited as a person with significant control on 2022-11-01 | ||
CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
PSC05 | Change of details for Ho2 Management Limited as a person with significant control on 2022-11-01 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES | |
PSC02 | Notification of Hillyard Limited as a person with significant control on 2022-11-01 | |
AP01 | DIRECTOR APPOINTED MR NEIL JEFFREY HILTON | |
Previous accounting period shortened from 30/04/23 TO 31/10/22 | ||
AA01 | Previous accounting period shortened from 30/04/23 TO 31/10/22 | |
PSC07 | CESSATION OF STEPHEN WILCOX AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR IMRAN HAKIM | |
PSC02 | Notification of Ho2 Management Limited as a person with significant control on 2022-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/22 FROM 169 Dunbabin Road Liverpool Merseyside L16 7QQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES | |
PSC04 | Change of details for Mr Stephen Wilcox as a person with significant control on 2019-04-13 | |
LATEST SOC | 06/08/18 STATEMENT OF CAPITAL;GBP 102 | |
SH01 | 19/07/18 STATEMENT OF CAPITAL GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 21/02/18 | |
LATEST SOC | 21/02/18 STATEMENT OF CAPITAL;GBP 101 | |
SH01 | 12/02/18 STATEMENT OF CAPITAL GBP 101 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE JANE WILCOX / 06/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILCOX / 06/04/2016 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 61 Rodney Street Liverpool L1 9ER | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILCOX / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
88(2)R | AD 13/04/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Creditors Due Within One Year | 2013-04-30 | £ 29,041 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 30,747 |
Creditors Due Within One Year | 2012-04-30 | £ 30,747 |
Creditors Due Within One Year | 2011-04-30 | £ 29,023 |
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 STEPHEN WILCOX OPTOMETRISTS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 14,060 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 25,046 |
Cash Bank In Hand | 2012-04-30 | £ 25,046 |
Cash Bank In Hand | 2011-04-30 | £ 20,100 |
Current Assets | 2013-04-30 | £ 80,595 |
Current Assets | 2012-04-30 | £ 85,581 |
Current Assets | 2012-04-30 | £ 85,581 |
Current Assets | 2011-04-30 | £ 47,296 |
Debtors | 2013-04-30 | £ 40,499 |
Debtors | 2012-04-30 | £ 35,658 |
Debtors | 2012-04-30 | £ 35,658 |
Debtors | 2011-04-30 | £ 4,895 |
Fixed Assets | 2013-04-30 | £ 94,462 |
Fixed Assets | 2012-04-30 | £ 101,812 |
Fixed Assets | 2012-04-30 | £ 101,812 |
Fixed Assets | 2011-04-30 | £ 111,759 |
Shareholder Funds | 2013-04-30 | £ 146,016 |
Shareholder Funds | 2012-04-30 | £ 156,646 |
Shareholder Funds | 2012-04-30 | £ 156,646 |
Shareholder Funds | 2011-04-30 | £ 130,032 |
Stocks Inventory | 2013-04-30 | £ 26,036 |
Stocks Inventory | 2012-04-30 | £ 24,877 |
Stocks Inventory | 2012-04-30 | £ 24,877 |
Stocks Inventory | 2011-04-30 | £ 22,301 |
Tangible Fixed Assets | 2013-04-30 | £ 4,462 |
Tangible Fixed Assets | 2012-04-30 | £ 4,312 |
Tangible Fixed Assets | 2012-04-30 | £ 4,312 |
Tangible Fixed Assets | 2011-04-30 | £ 6,759 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as STEPHEN WILCOX OPTOMETRISTS LIMITED are:
ALLIED HEALTHCARE GROUP LIMITED | £ 5,322,086 |
HESTIA HOUSING AND SUPPORT | £ 3,264,005 |
CRAEGMOOR HEALTHCARE COMPANY LIMITED | £ 3,129,543 |
COMMUNITY INTEGRATED CARE | £ 3,029,421 |
RESPECT CARE SERVICES LIMITED | £ 2,380,063 |
SELECT LIFESTYLES LIMITED | £ 2,128,585 |
CRANSTOUN | £ 2,097,384 |
ALINA HOMECARE SPECIALIST CARE LIMITED | £ 1,884,366 |
PRAMACARE | £ 1,780,635 |
CERA CARE OPERATIONS LIMITED | £ 1,724,275 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
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. |