DIDSBURY MSK LIMITED

Register to unlock more data on OkredoRegister

DIDSBURY MSK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10998362

Incorporation date

05/10/2017

Size

Full

Contacts

Registered address

Registered address

3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2017)
dot icon11/03/2026
Appointment of Thomas William Ryder as a director on 2026-03-02
dot icon09/03/2026
Termination of appointment of John Joseph Forrest as a director on 2026-01-30
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon18/09/2025
Termination of appointment of Andrew Eadsforth as a director on 2025-09-17
dot icon18/09/2025
Appointment of Edward Ireland as a director on 2025-09-17
dot icon22/08/2025
Full accounts made up to 2024-12-31
dot icon29/05/2025
Appointment of Judit Molnar as a secretary on 2025-05-21
dot icon29/05/2025
Termination of appointment of Philip William Davies as a secretary on 2025-05-21
dot icon30/12/2024
Full accounts made up to 2023-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon27/09/2024
Appointment of Mr Andrew Charles Rink as a director on 2024-08-27
dot icon26/09/2024
Termination of appointment of a director
dot icon25/09/2024
Appointment of Mr Michael John Hayton as a director on 2024-08-27
dot icon25/09/2024
Appointment of Dr John Christopher Leach as a director on 2024-07-31
dot icon01/08/2024
Termination of appointment of Michael John Hayton as a director on 2024-07-31
dot icon01/08/2024
Termination of appointment of Andrew Charles Rink as a director on 2024-07-31
dot icon22/04/2024
Appointment of Jonathan David Thewlis as a director on 2024-04-02
dot icon02/04/2024
Termination of appointment of Lesley Lock as a director on 2024-04-02
dot icon10/11/2023
Full accounts made up to 2022-12-31
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon22/11/2022
Appointment of Lesley Lock as a director on 2022-11-14
dot icon15/11/2022
Termination of appointment of Shelley Thomas as a director on 2022-11-14
dot icon11/11/2022
Full accounts made up to 2021-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon11/08/2022
Director's details changed for Mr John Joseph Forrest on 2022-08-01
dot icon02/08/2022
Appointment of Dr John Christopher Leach as a director on 2022-04-25
dot icon02/08/2022
Appointment of Mr Andrew Charles Rink as a director on 2022-04-21
dot icon01/08/2022
Director's details changed for Mr Michael John Hayton on 2019-10-29
dot icon01/08/2022
Appointment of Mr Christopher Alexander Peach as a director on 2022-03-21
dot icon01/08/2022
Termination of appointment of Christopher Alexander Peach as a director on 2022-04-21
dot icon01/04/2022
Termination of appointment of Andrew Charles Rink as a director on 2022-03-24
dot icon01/04/2022
Termination of appointment of Timothy Martin Clough as a director on 2022-03-24
dot icon05/01/2022
Director's details changed for Mr Andrew Eadsforth on 2021-09-01
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon02/06/2021
Register inspection address has been changed from Prism Cosec Limited Elder House St Georges Business Park, Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon02/06/2021
Director's details changed for Mr John Joseph Forrest on 2021-06-02
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon04/06/2020
Change of details for Orthteam (Didsbury) Limited as a person with significant control on 2019-11-27
dot icon02/01/2020
Appointment of Mr Christopher Alexander Peach as a director on 2019-10-22
dot icon11/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon18/09/2019
Resolutions
dot icon13/09/2019
Appointment of Shelley Thomas as a director on 2019-09-02
dot icon12/09/2019
Appointment of Mr Andrew Charles Rink as a director on 2019-09-02
dot icon09/09/2019
Notification of Orthteam (Didsbury) Limited as a person with significant control on 2019-09-06
dot icon09/09/2019
Change of details for Spire Healthcare Limited as a person with significant control on 2019-09-06
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon11/12/2018
Appointment of Mr Andrew Eadsforth as a director on 2018-12-05
dot icon10/12/2018
Appointment of Mr Peter James Corfield as a director on 2018-12-05
dot icon10/12/2018
Appointment of Mr John Joseph Forrest as a director on 2018-12-05
dot icon10/12/2018
Termination of appointment of Daniel Francis Toner as a director on 2018-12-05
dot icon10/12/2018
Termination of appointment of Justinian Joseph Ash as a director on 2018-12-05
dot icon19/11/2018
Register(s) moved to registered inspection location Prism Cosec Limited Elder House St Georges Business Park, Brooklands Road Weybridge Surrey KT13 0TS
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon21/08/2018
Register 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
dot icon20/08/2018
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon24/03/2018
Second filing for the appointment of Michael John Hayton as a director
dot icon24/03/2018
Second filing for the appointment of Timothy Martin Clough as a director
dot icon15/03/2018
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon14/03/2018
Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon05/03/2018
Termination of appointment of Simon Gordon as a director on 2018-03-01
dot icon20/02/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon14/02/2018
Appointment of Justinian Joseph Ash as a director on 2018-02-07
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-01-26
dot icon13/02/2018
Appointment of Mr Timothy Martin Clough as a director on 2018-01-29
dot icon13/02/2018
Appointment of Mr Michael John Hayton as a director on 2018-01-29
dot icon13/02/2018
Appointment of Mr Daniel Francis Toner as a director on 2018-02-07
dot icon01/02/2018
Resolutions
dot icon05/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrest, John Joseph
Director
05/12/2018 - 30/01/2026
42
Hayton, Michael John
Director
26/01/2018 - 31/07/2024
5
Corfield, Peter James
Director
05/12/2018 - Present
39
Thomas, Shelley
Director
02/09/2019 - 14/11/2022
-
Thewlis, Jonathan David
Director
02/04/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

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 DIDSBURY MSK LIMITED

DIDSBURY MSK LIMITED is an(a) Active company incorporated on 05/10/2017 with the registered office located at 3 Dorset Rise, London EC4Y 8EN. There are currently 9 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 DIDSBURY MSK LIMITED?

toggle

DIDSBURY MSK LIMITED is currently Active. It was registered on 05/10/2017 .

Where is DIDSBURY MSK LIMITED located?

toggle

DIDSBURY MSK LIMITED is registered at 3 Dorset Rise, London EC4Y 8EN.

What does DIDSBURY MSK LIMITED do?

toggle

DIDSBURY MSK LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for DIDSBURY MSK LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Thomas William Ryder as a director on 2026-03-02.