BLACKWELL MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLACKWELL MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06006418

Incorporation date

22/11/2006

Size

Small

Contacts

Registered address

Registered address

11 Wilsthorpe Road, Breaston, Derby DE72 3EACopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2006)
dot icon16/04/2026
Accounts for a small company made up to 2025-07-31
dot icon13/01/2026
Confirmation statement made on 2025-11-22 with updates
dot icon18/12/2025
Termination of appointment of Jon Richard Such as a director on 2025-12-18
dot icon29/04/2025
Accounts for a small company made up to 2024-07-31
dot icon10/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon26/04/2024
Accounts for a small company made up to 2023-07-31
dot icon30/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon28/04/2023
Accounts for a small company made up to 2022-07-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon21/04/2022
Accounts for a small company made up to 2021-07-31
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon28/04/2021
Accounts for a small company made up to 2020-07-31
dot icon24/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon28/04/2020
Accounts for a small company made up to 2019-07-31
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon29/04/2019
Accounts for a small company made up to 2018-07-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon16/06/2018
Accounts for a small company made up to 2017-07-31
dot icon23/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon23/11/2017
Notification of Blackwell Holdings Ltd as a person with significant control on 2017-01-16
dot icon23/11/2017
Cessation of Timothy Parkin as a person with significant control on 2017-01-16
dot icon23/11/2017
Cessation of Amanda Julie Moody as a person with significant control on 2017-01-16
dot icon01/06/2017
Current accounting period extended from 2017-03-31 to 2017-07-31
dot icon22/03/2017
Appointment of Mr Ian Clive Mckenzie as a director on 2017-03-20
dot icon22/03/2017
Appointment of Mr Jon Richard Such as a director on 2017-03-20
dot icon22/03/2017
Appointment of Mrs Judith Ann Wendy Evans as a director on 2017-03-20
dot icon30/01/2017
Registration of charge 060064180003, created on 2017-01-16
dot icon25/01/2017
Satisfaction of charge 060064180001 in full
dot icon20/01/2017
Registration of charge 060064180002, created on 2017-01-19
dot icon12/01/2017
Termination of appointment of Timothy Parkin as a director on 2017-01-09
dot icon12/01/2017
Termination of appointment of Amanda Julie Moody as a director on 2017-01-09
dot icon12/01/2017
Termination of appointment of Timothy Parkin as a secretary on 2017-01-09
dot icon12/01/2017
Appointment of Daleacre Holdings Limited as a director on 2017-01-09
dot icon12/01/2017
Appointment of Blackwell Holdings Limited as a director on 2017-01-09
dot icon12/01/2017
Appointment of Mr David Richard Evans as a director on 2017-01-09
dot icon12/01/2017
Registered office address changed from C/O Limes Medical Centre Limes Avenue Alfreton Derbyshire DE55 7DW to 11 Wilsthorpe Road Breaston Derby DE72 3EA on 2017-01-12
dot icon24/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon07/10/2013
Registration of charge 060064180001
dot icon03/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon03/09/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon28/08/2013
Termination of appointment of John Orchard as a director
dot icon08/04/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon29/11/2010
Director's details changed for Dr John Michael Orchard on 2010-11-22
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon23/12/2009
Director's details changed for Amanda Moody on 2009-11-22
dot icon23/12/2009
Director's details changed for Dr Timothy Parkin on 2009-11-22
dot icon23/12/2009
Director's details changed for Dr John Michael Orchard on 2009-11-22
dot icon23/12/2009
Capitals not rolled up
dot icon03/12/2008
Return made up to 22/11/08; full list of members
dot icon18/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/12/2007
Return made up to 22/11/07; full list of members
dot icon25/01/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon19/01/2007
Ad 22/11/06--------- £ si 2@1=2 £ ic 1/3
dot icon22/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
701.20K
-
0.00
105.17K
-
2022
5
793.28K
-
0.00
78.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DALEACRE HOLDINGS LIMITED
Corporate Director
09/01/2017 - Present
-
BLACKWELL HOLDINGS LIMITED
Corporate Director
09/01/2017 - Present
-
Parkin, Timothy, Dr
Director
22/11/2006 - 09/01/2017
2
Evans, Judith Ann Wendy
Director
20/03/2017 - Present
7
Moody, Amanda Julie
Director
22/11/2006 - 09/01/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKWELL MEDICAL SERVICES LIMITED

BLACKWELL MEDICAL SERVICES LIMITED is an(a) Active company incorporated on 22/11/2006 with the registered office located at 11 Wilsthorpe Road, Breaston, Derby DE72 3EA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKWELL MEDICAL SERVICES LIMITED?

toggle

BLACKWELL MEDICAL SERVICES LIMITED is currently Active. It was registered on 22/11/2006 .

Where is BLACKWELL MEDICAL SERVICES LIMITED located?

toggle

BLACKWELL MEDICAL SERVICES LIMITED is registered at 11 Wilsthorpe Road, Breaston, Derby DE72 3EA.

What does BLACKWELL MEDICAL SERVICES LIMITED do?

toggle

BLACKWELL MEDICAL SERVICES LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BLACKWELL MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 16/04/2026: Accounts for a small company made up to 2025-07-31.