Company NameDavies Medical Services Limited
Company StatusActive
Company Number07100273
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Davies
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(2 months, 4 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Susan Davies
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(2 months, 4 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NameMrs Susan Davies
StatusCurrent
Appointed09 March 2010(2 months, 4 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMiss Charlotte Elizabeth Davies
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(7 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Andrew Davies
80.00%
Ordinary
20 at £1Susan Davies
20.00%
Ordinary

Financials

Year2014
Net Worth£134,659
Cash£148,567
Current Liabilities£169,686

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

26 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
4 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
17 February 2020Current accounting period extended from 31 December 2019 to 31 May 2020 (1 page)
14 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 May 2017Appointment of Miss Charlotte Elizabeth Davies as a director on 1 April 2017 (2 pages)
2 May 2017Appointment of Miss Charlotte Elizabeth Davies as a director on 1 April 2017 (2 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
4 January 2013Registered office address changed from Adam House, 1 Fitzroy Square, London London W1T 5HE United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Adam House, 1 Fitzroy Square, London London W1T 5HE United Kingdom on 4 January 2013 (1 page)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
4 January 2013Registered office address changed from Adam House, 1 Fitzroy Square, London London W1T 5HE United Kingdom on 4 January 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
9 March 2010Appointment of Mr Andrew John Davies as a director (2 pages)
9 March 2010Appointment of Mrs Susan Davies as a director (2 pages)
9 March 2010Appointment of Mr Andrew John Davies as a director (2 pages)
9 March 2010Appointment of Mrs Susan Davies as a director (2 pages)
9 March 2010Appointment of Mrs Susan Davies as a secretary (1 page)
9 March 2010Appointment of Mrs Susan Davies as a secretary (1 page)
10 December 2009Termination of appointment of Ela Shah as a director (1 page)
10 December 2009Termination of appointment of Ela Shah as a director (1 page)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)