Company NameDr John Glees Limited
DirectorsJohn Paul Glees and Jose Manuel Sanchez- Crespo Urbina
Company StatusActive
Company Number08937232
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameDr John Paul Glees
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameJose Manuel Sanchez- Crespo Urbina
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed13 March 2014(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1John Paul Glees
50.00%
Ordinary
50 at £1Jose Manuel Sanchez-crespo Urbina
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 October 2019Director's details changed for Jose Manuel Sanchez- Crespo Urbina on 16 September 2019 (2 pages)
30 September 2019Change of details for Dr Jose Manuel Sanchez-Crespo Urbina as a person with significant control on 16 September 2019 (2 pages)
27 September 2019Director's details changed for Dr John Paul Glees on 16 September 2019 (2 pages)
27 September 2019Change of details for Dr John Paul Glees as a person with significant control on 16 September 2019 (2 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
25 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
21 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
19 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 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 100
(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 100
(5 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(45 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(45 pages)