DR S H C ANDERSON LTD

Register to unlock more data on OkredoRegister

DR S H C ANDERSON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06972973

Incorporation date

27/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sal 94 West Parade, West Parade, Lincoln LN1 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2009)
dot icon27/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Registered office address changed from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP to C/O Sal 94 West Parade West Parade Lincoln LN1 1JZ on 2025-10-28
dot icon11/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-02-06
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-02-06
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon27/07/2023
Notification of Fiona Jane Anderson as a person with significant control on 2016-04-06
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon17/01/2023
Statement of capital following an allotment of shares on 2023-01-01
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon21/04/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon01/05/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/04/2013
Registered office address changed from 94 West Parade Lincoln LN1 1JZ on 2013-04-05
dot icon30/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon30/07/2012
Director's details changed for Mr Simon Hamish Charles Anderson on 2012-01-01
dot icon30/07/2012
Director's details changed for Mrs Fiona Anderson on 2012-01-01
dot icon30/07/2012
Secretary's details changed for Ms Fiona Anderson on 2012-01-01
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon29/07/2011
Secretary's details changed for Mrs Fiona Anderson on 2011-01-01
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/04/2011
Appointment of Mrs Fiona Anderson as a director
dot icon27/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Simon Hamish Charles Anderson on 2010-01-01
dot icon12/08/2009
Ad 27/07/09\gbp si 40@1=40\gbp ic 60/100\
dot icon27/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
433.25K
-
0.00
470.05K
-
2022
2
518.45K
-
0.00
553.04K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Simon Hamish Charles, Dr
Director
27/07/2009 - Present
2
Anderson, Fiona
Secretary
27/07/2009 - Present
-
Anderson, Fiona Jane
Director
01/03/2011 - Present
3

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 DR S H C ANDERSON LTD

DR S H C ANDERSON LTD is an(a) Active company incorporated on 27/07/2009 with the registered office located at C/O Sal 94 West Parade, West Parade, Lincoln LN1 1JZ. There are currently 3 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 DR S H C ANDERSON LTD?

toggle

DR S H C ANDERSON LTD is currently Active. It was registered on 27/07/2009 .

Where is DR S H C ANDERSON LTD located?

toggle

DR S H C ANDERSON LTD is registered at C/O Sal 94 West Parade, West Parade, Lincoln LN1 1JZ.

What does DR S H C ANDERSON LTD do?

toggle

DR S H C ANDERSON LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DR S H C ANDERSON LTD?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-03-31.