Company NameDidsbury Msk Limited
Company StatusActive
Company Number10998362
CategoryPrivate Limited Company
Incorporation Date5 October 2017(6 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Secretary NamePhilip William Davies
StatusCurrent
Appointed05 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Michael John Hayton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(3 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orthteam Centre Ohm Building (Unit 1), Didsbur
168 Barlow Moor Road
Manchester
M20 2AF
Director NameMr Peter James Corfield
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Andrew Eadsforth
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleHospital Director
Country of ResidenceEngland
Correspondence AddressSpire Manchester Hospital 170 Barlow Moor Road
Manchester
M20 2AF
Director NameMr John Joseph Forrest
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameShelley Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Christopher Alexander Peach
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(4 years, 5 months after company formation)
Appointment Duration2 years
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orthteam Centre Ohm Building (Unit 1), Didsbur
168 Barlow Moor Road
Manchester
M20 2AF
Director NameMr Andrew Charles Rink
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orthteam Centre Ohm Building (Unit 1), Didsbur
168 Barlow Moor Road
Manchester
M20 2AF
Director NameDr John Christopher Leach
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orthteam Centre Ohm Building (Unit 1), Didsbur
168 Barlow Moor Road
Manchester
M20 2AF
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Timothy Martin Clough
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2022)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSandison Easson & Co, Rex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr Justinian Joseph Ash
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(4 months after company formation)
Appointment Duration10 months (resigned 05 December 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Daniel Francis Toner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(4 months after company formation)
Appointment Duration10 months (resigned 05 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Andrew Charles Rink
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2022)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orthteam Centre Ohm Building (Unit 1), Didsbur
168 Barlow Moor Road
Manchester
M20 2AF
Director NameMr Christopher Alexander Peach
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2022)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered Address3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Filing History

15 December 2020Full accounts made up to 31 December 2019 (29 pages)
16 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
4 June 2020Change of details for Orthteam (Didsbury) Limited as a person with significant control on 27 November 2019 (2 pages)
2 January 2020Appointment of Mr Christopher Alexander Peach as a director on 22 October 2019 (2 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
18 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
13 September 2019Appointment of Shelley Thomas as a director on 2 September 2019 (2 pages)
12 September 2019Appointment of Mr Andrew Charles Rink as a director on 2 September 2019 (2 pages)
9 September 2019Change of details for Spire Healthcare Limited as a person with significant control on 6 September 2019 (2 pages)
9 September 2019Notification of Orthteam (Didsbury) Limited as a person with significant control on 6 September 2019 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (18 pages)
11 December 2018Appointment of Mr Andrew Eadsforth as a director on 5 December 2018 (2 pages)
10 December 2018Termination of appointment of Daniel Francis Toner as a director on 5 December 2018 (1 page)
10 December 2018Termination of appointment of Justinian Joseph Ash as a director on 5 December 2018 (1 page)
10 December 2018Appointment of Mr Peter James Corfield as a director on 5 December 2018 (2 pages)
10 December 2018Appointment of Mr John Joseph Forrest as a director on 5 December 2018 (2 pages)
19 November 2018Register(s) moved to registered inspection location Prism Cosec Limited Elder House St Georges Business Park, Brooklands Road Weybridge Surrey KT13 0TS (1 page)
4 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
21 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Prism Cosec Limited Elder House St Georges Business Park, Brooklands Road Weybridge Surrey KT13 0TS (1 page)
20 August 2018Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
24 March 2018Second filing for the appointment of Michael John Hayton as a director (6 pages)
24 March 2018Second filing for the appointment of Timothy Martin Clough as a director (6 pages)
15 March 2018Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
14 March 2018Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
5 March 2018Termination of appointment of Simon Gordon as a director on 1 March 2018 (1 page)
20 February 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
14 February 2018Appointment of Justinian Joseph Ash as a director on 7 February 2018 (2 pages)
13 February 2018Appointment of Mr Daniel Francis Toner as a director on 7 February 2018 (2 pages)
13 February 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 800,000
(3 pages)
13 February 2018Appointment of Mr Timothy Martin Clough as a director on 29 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 24/03/2018
(3 pages)
13 February 2018Appointment of Mr Michael John Hayton as a director on 29 January 2018 (2 pages)
1 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 October 2017Incorporation
Statement of capital on 2017-10-05
  • GBP 1
(47 pages)
5 October 2017Incorporation
Statement of capital on 2017-10-05
  • GBP 1
(47 pages)