B. M. DOBBINS SURGICAL SERVICES LTD

Register to unlock more data on OkredoRegister

B. M. DOBBINS SURGICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05305431

Incorporation date

06/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lexicon Second Floor, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2004)
dot icon08/12/2025
Director's details changed for Deborah Ann Dobbins on 2025-11-28
dot icon08/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon03/12/2025
Change of details for Dr Brian Mansell Dobbins as a person with significant control on 2025-11-27
dot icon27/11/2025
Director's details changed for Deborah Ann Dobbins on 2025-11-27
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to The Lexicon Second Floor Mount Street Manchester M2 5NT on 2024-06-18
dot icon07/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/06/2019
Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 2019-06-23
dot icon22/05/2019
Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 2019-05-22
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Statement of capital following an allotment of shares on 2018-07-25
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Statement of capital following an allotment of shares on 2016-12-07
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Termination of appointment of Philip Anthony Cowman as a secretary on 2016-07-18
dot icon11/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon07/12/2015
Secretary's details changed for Mr Philip Anthony Cowman on 2015-12-07
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 2015-07-14
dot icon14/07/2015
Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 2015-07-14
dot icon09/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2012
Director's details changed for Deborah Ann Dobbins on 2012-09-14
dot icon14/09/2012
Director's details changed for Dr Brian Mansell Dobbins on 2012-09-14
dot icon30/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon15/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 06/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 06/12/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 06/12/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/03/2006
Ad 26/01/06-26/01/06 £ si [email protected]=99 £ ic 1/100
dot icon05/01/2006
Return made up to 06/12/05; full list of members
dot icon12/05/2005
New director appointed
dot icon06/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+23.64 % *

* during past year

Cash in Bank

£231,758.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
182.68K
-
0.00
187.44K
-
2022
3
225.22K
-
0.00
231.76K
-
2022
3
225.22K
-
0.00
231.76K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

225.22K £Ascended23.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

231.76K £Ascended23.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Brian Mansell Dobbins
Director
06/12/2004 - Present
-
Cowman, Philip Anthony
Secretary
05/12/2004 - 17/07/2016
229
Dobbins, Deborah Ann
Director
06/01/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B. M. DOBBINS SURGICAL SERVICES LTD

B. M. DOBBINS SURGICAL SERVICES LTD is an(a) Active company incorporated on 06/12/2004 with the registered office located at The Lexicon Second Floor, Mount Street, Manchester M2 5NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of B. M. DOBBINS SURGICAL SERVICES LTD?

toggle

B. M. DOBBINS SURGICAL SERVICES LTD is currently Active. It was registered on 06/12/2004 .

Where is B. M. DOBBINS SURGICAL SERVICES LTD located?

toggle

B. M. DOBBINS SURGICAL SERVICES LTD is registered at The Lexicon Second Floor, Mount Street, Manchester M2 5NT.

What does B. M. DOBBINS SURGICAL SERVICES LTD do?

toggle

B. M. DOBBINS SURGICAL SERVICES LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does B. M. DOBBINS SURGICAL SERVICES LTD have?

toggle

B. M. DOBBINS SURGICAL SERVICES LTD had 3 employees in 2022.

What is the latest filing for B. M. DOBBINS SURGICAL SERVICES LTD?

toggle

The latest filing was on 08/12/2025: Director's details changed for Deborah Ann Dobbins on 2025-11-28.