Company NameWorcester Street Consultancy Limited
Company StatusDissolved
Company Number06120842
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Steven James Berwick
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCoppice Corner Bridgenorth Road
Stourton
Stourbridge
West Midlands
DY7 6SE
Director NameDr Paul Simon Farley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address87 Worcester Road
Hagley
Stourbridge
West Midlands
DY9 0NG
Director NameDr Heidi Kerr
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressInishkeel 59 Bittell Road
Barnt Green
West Midlands
B45 8LX
Director NameDr Stephen James Mann
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address17 Love Lane
Stourbridge
West Midlands
DY8 2DA
Director NameDr James Ormonde Nancarrow
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Egg Lane Claines
Worcester
Worcestershire
WR3 7SB
Director NameDr Glenys Ruth Wilson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address62 Worcester Road
Hagley
Stourbridge
West Midlands
DY9 0LD
Director NameDr Simon Paul Carvell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressRaglands Westgate
Bridgnorth
Shropshire
WV16 5BL
Secretary NameCathryn Bateman
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Kenrose Mill
Kinver
Stourbridge
West Midlands
DY7 6LA
Director NameDr John Richard Woolley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(3 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 23 April 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address2 School Lane
Alvechurch
Birmingham
B48 7SB
Director NameDr Victoria Mary Hobbs
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 23 April 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressChestons View Uphampton
Ombersley
Droitwich
Worcestershire
WR9 0JP
Director NameDr John David Challoner
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address48 Sandy Road
Norton
Stourbridge
West Midlands
DY8 3AH
Director NameDr Alastair James Watt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clockhouse
Valley Road
Bromsgrove
Worcestershire
B61 9JB
Director NameDr Carol Ann Griffiths
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address16 Chantry Road
Stourton
Stourbridge
West Midlands
DY7 6SA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12 at £1Carol Griffiths
12.00%
Ordinary
11 at £1Dr Woolley
11.00%
Ordinary
11 at £1Glenys Wilson
11.00%
Ordinary
11 at £1Heidi Kerr
11.00%
Ordinary
11 at £1James Nancarrow
11.00%
Ordinary
11 at £1Paul Farley
11.00%
Ordinary
11 at £1Simon Carvell
11.00%
Ordinary
11 at £1Stephen Berwick
11.00%
Ordinary
11 at £1Stephen Mann
11.00%
Ordinary

Financials

Year2014
Net Worth£21,782
Cash£28,429
Current Liabilities£8,816

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (4 pages)
7 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 March 2017Director's details changed for Dr Victoria Mary Hobbs on 21 February 2017 (2 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Director's details changed for Dr Victoria Mary Hobbs on 21 February 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 990
(13 pages)
7 March 2016Appointment of Dr Victoria Mary Hobbs as a director on 30 June 2015 (2 pages)
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 990
(13 pages)
7 March 2016Director's details changed for Dr John Richard Woolley on 7 March 2016 (2 pages)
7 March 2016Appointment of Dr Victoria Mary Hobbs as a director on 30 June 2015 (2 pages)
7 March 2016Director's details changed for Dr John Richard Woolley on 7 March 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 October 2015Termination of appointment of Carol Ann Griffiths as a director on 30 June 2015 (1 page)
8 October 2015Termination of appointment of Carol Ann Griffiths as a director on 30 June 2015 (1 page)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(13 pages)
4 March 2015Director's details changed for Doctor Simon Paul Carvell on 2 May 2014 (2 pages)
4 March 2015Director's details changed for Doctor Simon Paul Carvell on 2 May 2014 (2 pages)
4 March 2015Director's details changed for Doctor Simon Paul Carvell on 2 May 2014 (2 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(13 pages)
19 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 19 February 2015 (1 page)
19 February 2015Director's details changed for Dr James Ormonde Nancarrow on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Dr Heidi Kerr on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Dr Steven James Berwick on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Dr Steven James Berwick on 19 February 2015 (2 pages)
19 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 19 February 2015 (1 page)
19 February 2015Director's details changed for Dr James Ormonde Nancarrow on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Dr Heidi Kerr on 19 February 2015 (2 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(13 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(13 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
15 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (13 pages)
15 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (13 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (13 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (13 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
26 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
26 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (13 pages)
17 March 2011Appointment of Dr John Richard Woolley as a director (2 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (13 pages)
17 March 2011Appointment of Dr John Richard Woolley as a director (2 pages)
16 March 2011Termination of appointment of John Challoner as a director (1 page)
16 March 2011Termination of appointment of Alastair Watt as a director (1 page)
16 March 2011Termination of appointment of Alastair Watt as a director (1 page)
16 March 2011Termination of appointment of John Challoner as a director (1 page)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
10 March 2010Director's details changed for Dr Alastair James Watt on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Paul Simon Farley on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Paul Simon Farley on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Heidi Kerr on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Carol Griffiths on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Carol Griffiths on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (11 pages)
10 March 2010Director's details changed for Dr Glenys Ruth Wilson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Steven James Berwick on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Stephen James Mann on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Stephen James Mann on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Glenys Ruth Wilson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Heidi Kerr on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (11 pages)
10 March 2010Director's details changed for Doctor Simon Paul Carvell on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr James Ormonde Nancarrow on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Stephen James Mann on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Carol Griffiths on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr John David Challoner on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Heidi Kerr on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Glenys Ruth Wilson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Steven James Berwick on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Alastair James Watt on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr John David Challoner on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr James Ormonde Nancarrow on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Steven James Berwick on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Paul Simon Farley on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Doctor Simon Paul Carvell on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr James Ormonde Nancarrow on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Doctor Simon Paul Carvell on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr John David Challoner on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Alastair James Watt on 1 October 2009 (2 pages)
28 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 March 2009Return made up to 21/02/09; full list of members (9 pages)
10 March 2009Return made up to 21/02/09; full list of members (9 pages)
23 April 2008Director's change of particulars / simon carvell / 21/02/2007 (1 page)
23 April 2008Return made up to 21/02/08; full list of members (9 pages)
23 April 2008Director's change of particulars / simon carvell / 21/02/2007 (1 page)
23 April 2008Return made up to 21/02/08; full list of members (9 pages)
15 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
15 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Registered office changed on 17/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Registered office changed on 17/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
23 February 2007£ nc 1000/100000 21/02/07 (2 pages)
23 February 2007£ nc 1000/100000 21/02/07 (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
21 February 2007Incorporation (16 pages)
21 February 2007Incorporation (16 pages)