London
SW1X 7HN
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Ms Alison Mackway |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Ms Lindsey Jane Wright |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Ms Alison Mackway |
---|---|
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Willowcroft Pockthorpe Road Great Melton Norwich NR9 3BS |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2020(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Website | www.wrightwayhealth.co.uk |
---|---|
Telephone | 01603 274460 |
Telephone region | Norwich |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
25 August 2023 | Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages) |
---|---|
21 August 2023 | Director's details changed for Mr Adam Thomas Councell on 21 August 2023 (2 pages) |
21 August 2023 | Directors' register information at 21 August 2023 on withdrawal from the public register (1 page) |
21 August 2023 | Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page) |
21 August 2023 | Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages) |
21 August 2023 | Withdrawal of the directors' register information from the public register (1 page) |
21 August 2023 | Withdrawal of the secretaries register information from the public register (1 page) |
21 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
21 August 2023 | Registered 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 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
9 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
9 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
9 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages) |
9 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages) |
13 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
16 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages) |
16 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
16 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
16 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages) |
16 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page) |
5 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
21 April 2021 | Termination of appointment of Lindsey Jane Wright as a director on 20 April 2021 (1 page) |
21 April 2021 | Termination of appointment of Alison Mackway as a director on 20 April 2021 (1 page) |
15 April 2021 | Confirmation statement made on 15 April 2021 with updates (5 pages) |
12 January 2021 | Memorandum and Articles of Association (9 pages) |
12 January 2021 | Resolutions
|
8 January 2021 | Elect to keep the secretaries register information on the public register (1 page) |
8 January 2021 | Elect to keep the directors' register information on the public register (1 page) |
8 January 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
3 December 2020 | Appointment of Mr Alexander Peter Dacre as a director on 27 November 2020 (2 pages) |
3 December 2020 | Cessation of Lindsey Jane Wright as a person with significant control on 27 November 2020 (1 page) |
3 December 2020 | Appointment of Mr Mark Andrew Adams as a director on 27 November 2020 (2 pages) |
3 December 2020 | Registered 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 2020 | Notification of Marlowe 2016 Limited as a person with significant control on 27 November 2020 (2 pages) |
3 December 2020 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
3 December 2020 | Termination of appointment of Alison Mackway as a secretary on 27 November 2020 (1 page) |
3 December 2020 | Cessation of Alison Mackway as a person with significant control on 27 November 2020 (1 page) |
8 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Resolutions
|
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|