DR STELLA GRIFFITHS LIMITED

Register to unlock more data on OkredoRegister

DR STELLA GRIFFITHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04923908

Incorporation date

07/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 317 India Mill Business Centre, Darwen BB3 1AECopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2003)
dot icon09/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon10/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/11/2023
Change of share class name or designation
dot icon07/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/03/2023
Cessation of Mfs Ophthalmic Services Limited as a person with significant control on 2020-03-01
dot icon09/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon24/03/2022
Notification of Mfs Ophthalmic Services Limited as a person with significant control on 2018-12-12
dot icon24/03/2022
Notification of Mi Locums Ltd as a person with significant control on 2018-12-12
dot icon24/01/2022
Director's details changed for Mr Imran Hakim on 2022-01-16
dot icon23/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon09/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon17/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon17/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon17/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon17/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon05/03/2020
Termination of appointment of Mohammad Faheem Sarfraz as a director on 2020-03-01
dot icon19/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon28/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon28/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon08/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon08/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/04/2019
Previous accounting period extended from 2018-08-11 to 2018-12-31
dot icon15/01/2019
Change of share class name or designation
dot icon28/12/2018
Particulars of variation of rights attached to shares
dot icon28/12/2018
Resolutions
dot icon28/12/2018
Resolutions
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon11/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon03/11/2017
Termination of appointment of Philip Anthony Lucitt as a secretary on 2017-11-01
dot icon23/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon23/10/2017
Notification of Ho2 Management Limited as a person with significant control on 2017-08-11
dot icon23/10/2017
Cessation of Stella Noelle Griffiths as a person with significant control on 2017-08-11
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-08-10
dot icon20/10/2017
Termination of appointment of Stella Noelle Griffiths as a director on 2017-09-21
dot icon06/10/2017
Total exemption full accounts made up to 2017-08-11
dot icon27/09/2017
Previous accounting period shortened from 2017-10-31 to 2017-08-11
dot icon24/08/2017
Registered office address changed from Unit 317 India Mill Business Centre Darwen BB3 1AE England to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2017-08-24
dot icon24/08/2017
Registered office address changed from 628 Wakefield Road Waterloo Huddersfield HD5 8PZ to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2017-08-24
dot icon24/08/2017
Appointment of Mr Mohammed Imran as a director on 2017-08-11
dot icon24/08/2017
Appointment of Mr Mohammad Faheem Sarfraz as a director on 2017-08-11
dot icon24/08/2017
Appointment of Mr Imran Hakim as a director on 2017-08-11
dot icon06/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/11/2010
Register inspection address has been changed
dot icon12/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon19/10/2009
Director's details changed for Dr Stella Griffiths on 2009-08-10
dot icon22/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/10/2008
Return made up to 07/10/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/10/2007
Return made up to 07/10/07; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/11/2006
Return made up to 07/10/06; full list of members
dot icon02/11/2006
Secretary's particulars changed
dot icon02/11/2006
Director's particulars changed
dot icon25/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/10/2005
Return made up to 07/10/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/10/2004
Return made up to 07/10/04; full list of members
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
New director appointed
dot icon31/10/2003
New secretary appointed
dot icon07/10/2003
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
02/11/2026
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
30/12/2025
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hakim, Imran
Director
11/08/2017 - Present
504
Imran, Mohammed
Director
11/08/2017 - Present
4

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+
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 DR STELLA GRIFFITHS LIMITED

DR STELLA GRIFFITHS LIMITED is an(a) Active company incorporated on 07/10/2003 with the registered office located at Unit 317 India Mill Business Centre, Darwen BB3 1AE. There are currently 2 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 STELLA GRIFFITHS LIMITED?

toggle

DR STELLA GRIFFITHS LIMITED is currently Active. It was registered on 07/10/2003 .

Where is DR STELLA GRIFFITHS LIMITED located?

toggle

DR STELLA GRIFFITHS LIMITED is registered at Unit 317 India Mill Business Centre, Darwen BB3 1AE.

What does DR STELLA GRIFFITHS LIMITED do?

toggle

DR STELLA GRIFFITHS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DR STELLA GRIFFITHS LIMITED?

toggle

The latest filing was on 09/11/2025: Confirmation statement made on 2025-11-02 with updates.