Company NameGuildford Foot Clinic Limited
DirectorDeborah Louise Powell
Company StatusActive
Company Number06534250
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Deborah Louise Powell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(same day as company formation)
RoleChoropidist
Country of ResidenceEngland
Correspondence Address37 Dene Lane
Lower Bourne
Farnham
Surrey
GU10 3RH
Secretary NameMr Michael Charles Powell
NationalityBritish
StatusCurrent
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Dene Lane
Lower Bourne
Farnham
Surrey
GU10 3RH

Contact

Telephone01252 726479
Telephone regionAldershot

Location

Registered Address29 Blackwood Close
West Byfleet
KT14 6PP
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Debbie Powell
100.00%
Ordinary

Financials

Year2014
Net Worth£29,136
Cash£16,095
Current Liabilities£18,889

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

5 April 2024Statement of capital following an allotment of shares on 14 March 2024
  • GBP 150
(3 pages)
5 April 2024Confirmation statement made on 16 March 2024 with updates (4 pages)
25 March 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 March 2024Memorandum and Articles of Association (2 pages)
27 July 2023Cessation of Deborah Louise Powell as a person with significant control on 31 May 2023 (1 page)
27 July 2023Notification of Michelle Davis as a person with significant control on 31 May 2023 (2 pages)
27 July 2023Termination of appointment of Deborah Louise Powell as a director on 31 May 2023 (1 page)
27 July 2023Termination of appointment of Michael Charles Powell as a secretary on 31 May 2023 (1 page)
6 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 June 2023Appointment of Mrs Michelle Davis as a director on 31 May 2023 (2 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 May 2022Registered office address changed from C/O Debbie Powell Poole House 1-3 Poole Road Woking Surrey GU21 6WW to 29 Blackwood Close West Byfleet KT14 6PP on 25 May 2022 (1 page)
13 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 June 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 June 2015Registered office address changed from Lock House 1 Woodham Lane New Haw Addlestone Surrey KT15 3LZ to C/O Debbie Powell Poole House 1-3 Poole Road Woking Surrey GU21 6WW on 3 June 2015 (1 page)
3 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
3 June 2015Registered office address changed from Lock House 1 Woodham Lane New Haw Addlestone Surrey KT15 3LZ to C/O Debbie Powell Poole House 1-3 Poole Road Woking Surrey GU21 6WW on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Lock House 1 Woodham Lane New Haw Addlestone Surrey KT15 3LZ to C/O Debbie Powell Poole House 1-3 Poole Road Woking Surrey GU21 6WW on 3 June 2015 (1 page)
3 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
17 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Deborah Louise Powell on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Deborah Louise Powell on 7 April 2010 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Deborah Louise Powell on 7 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
5 February 2010Registered office address changed from Asb House Unit 1a 14 Camphill Business Park West Byfleet Surrey KT14 6EW on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Asb House Unit 1a 14 Camphill Business Park West Byfleet Surrey KT14 6EW on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Asb House Unit 1a 14 Camphill Business Park West Byfleet Surrey KT14 6EW on 5 February 2010 (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 April 2009Return made up to 13/03/09; full list of members (3 pages)
23 April 2009Return made up to 13/03/09; full list of members (3 pages)
13 March 2008Incorporation (17 pages)
13 March 2008Incorporation (17 pages)