COLBY MEDICAL CENTRE LIMITED

Register to unlock more data on OkredoRegister

COLBY MEDICAL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05747044

Incorporation date

17/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

The Blue Bell Centre, Blue Bell Lane, Liverpool L36 7XYCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2006)
dot icon23/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon13/06/2025
Micro company accounts made up to 2024-09-30
dot icon31/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon19/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon12/02/2024
Micro company accounts made up to 2022-09-30
dot icon24/01/2024
Registered office address changed from , C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom to The Blue Bell Centre Blue Bell Lane Liverpool L36 7XY on 2024-01-24
dot icon29/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon22/02/2023
Compulsory strike-off action has been discontinued
dot icon20/02/2023
Total exemption full accounts made up to 2021-09-30
dot icon13/02/2023
Compulsory strike-off action has been suspended
dot icon23/01/2023
First Gazette notice for compulsory strike-off
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/08/2021
Compulsory strike-off action has been discontinued
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon29/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon21/05/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/03/2020
Registered office address changed from , C/O Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, England to The Blue Bell Centre Blue Bell Lane Liverpool L36 7XY on 2020-03-18
dot icon30/11/2019
Compulsory strike-off action has been discontinued
dot icon28/11/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon27/06/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon28/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2017-09-30
dot icon26/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon29/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/06/2017
Confirmation statement made on 2017-03-18 with updates
dot icon05/05/2017
Confirmation statement made on 2017-03-17 with updates
dot icon03/05/2017
Registered office address changed from , C/O Robinson Rice Associates Ltd, 93 Banks Road, West Kirby, Wirral, Merseyside, CH48 0RB to The Blue Bell Centre Blue Bell Lane Liverpool L36 7XY on 2017-05-03
dot icon04/11/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon07/10/2015
Compulsory strike-off action has been discontinued
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon01/10/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/05/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/05/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon03/10/2013
Amended accounts made up to 2012-09-30
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/05/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/05/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon16/04/2012
Registered office address changed from , 9a Derby Street, Ormskirk, Lancashire, L39 2BJ on 2012-04-16
dot icon22/03/2012
Termination of appointment of Faisal Maassarani as a director
dot icon22/03/2012
Termination of appointment of Clare Kenny as a director
dot icon21/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon08/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2010
Appointment of Dr Clare Kenny as a director
dot icon06/05/2010
Appointment of Mrs Sandra Anne Kanczes-Daly as a secretary
dot icon06/05/2010
Termination of appointment of Faisal Maassarani as a secretary
dot icon06/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 17/03/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 17/03/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from, 9 derby street, ormskirk, lancashire, L39 2BJ
dot icon16/06/2008
Director and secretary's change of particulars / faisal maassarani / 01/04/2008
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2007
Nc inc already adjusted 26/11/07
dot icon06/12/2007
Memorandum and Articles of Association
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon12/04/2007
Ad 17/03/06--------- £ si 100@1=100
dot icon12/04/2007
Return made up to 17/03/07; full list of members
dot icon17/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.76K
-
0.00
36.14K
-
2022
7
167.00
-
0.00
-
-
2022
7
167.00
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

167.00 £Descended-90.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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 Faisal Maassarani
Director
17/03/2006 - 02/03/2012
107
Kanczes-Daly, Sandra Anne
Director
17/03/2006 - Present
3
Maassarani, Faisal
Secretary
17/03/2006 - 05/05/2010
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COLBY MEDICAL CENTRE LIMITED

COLBY MEDICAL CENTRE LIMITED is an(a) Active company incorporated on 17/03/2006 with the registered office located at The Blue Bell Centre, Blue Bell Lane, Liverpool L36 7XY. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COLBY MEDICAL CENTRE LIMITED?

toggle

COLBY MEDICAL CENTRE LIMITED is currently Active. It was registered on 17/03/2006 .

Where is COLBY MEDICAL CENTRE LIMITED located?

toggle

COLBY MEDICAL CENTRE LIMITED is registered at The Blue Bell Centre, Blue Bell Lane, Liverpool L36 7XY.

What does COLBY MEDICAL CENTRE LIMITED do?

toggle

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

How many employees does COLBY MEDICAL CENTRE LIMITED have?

toggle

COLBY MEDICAL CENTRE LIMITED had 7 employees in 2022.

What is the latest filing for COLBY MEDICAL CENTRE LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-18 with no updates.