Company NameWrightway Health Limited
DirectorsAlexander Peter Dacre and Adam Thomas Councell
Company StatusActive
Company Number08487513
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMs Alison Mackway
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMs Lindsey Jane Wright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMs Alison Mackway
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressWillowcroft Pockthorpe Road
Great Melton
Norwich
NR9 3BS
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN

Contact

Websitewww.wrightwayhealth.co.uk
Telephone01603 274460
Telephone regionNorwich

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

25 August 2023Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages)
21 August 2023Director's details changed for Mr Adam Thomas Councell on 21 August 2023 (2 pages)
21 August 2023Directors' register information at 21 August 2023 on withdrawal from the public register (1 page)
21 August 2023Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page)
21 August 2023Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages)
21 August 2023Withdrawal of the directors' register information from the public register (1 page)
21 August 2023Withdrawal of the secretaries register information from the public register (1 page)
21 August 2023Withdrawal of the directors' residential address register information from the public register (1 page)
21 August 2023Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023 (1 page)
6 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
9 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
9 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
9 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages)
9 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages)
13 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
16 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages)
16 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
16 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
16 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages)
16 November 2021Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page)
5 October 2021Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages)
14 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
21 April 2021Termination of appointment of Lindsey Jane Wright as a director on 20 April 2021 (1 page)
21 April 2021Termination of appointment of Alison Mackway as a director on 20 April 2021 (1 page)
15 April 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
12 January 2021Memorandum and Articles of Association (9 pages)
12 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2021Elect to keep the secretaries register information on the public register (1 page)
8 January 2021Elect to keep the directors' register information on the public register (1 page)
8 January 2021Elect to keep the directors' residential address register information on the public register (1 page)
3 December 2020Appointment of Mr Alexander Peter Dacre as a director on 27 November 2020 (2 pages)
3 December 2020Cessation of Lindsey Jane Wright as a person with significant control on 27 November 2020 (1 page)
3 December 2020Appointment of Mr Mark Andrew Adams as a director on 27 November 2020 (2 pages)
3 December 2020Registered office address changed from Willowcroft Pockthorpe Road Great Melton Norwich NR9 3BS to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 3 December 2020 (1 page)
3 December 2020Notification of Marlowe 2016 Limited as a person with significant control on 27 November 2020 (2 pages)
3 December 2020Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
3 December 2020Termination of appointment of Alison Mackway as a secretary on 27 November 2020 (1 page)
3 December 2020Cessation of Alison Mackway as a person with significant control on 27 November 2020 (1 page)
8 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
19 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)