DR STUART ANDERSON LIMITED

Register to unlock more data on OkredoRegister

DR STUART ANDERSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07215151

Incorporation date

07/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor South The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent ME4 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2010)
dot icon20/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon23/04/2024
Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 2024-04-23
dot icon23/04/2024
Secretary's details changed for Alethia Campbell on 2024-04-22
dot icon23/04/2024
Director's details changed for Dr John Stuart Anderson on 2024-04-22
dot icon23/04/2024
Change of details for Dr John Stuart Anderson as a person with significant control on 2024-04-22
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon30/03/2021
Change of details for Dr John Stuart Anderson as a person with significant control on 2021-03-19
dot icon30/03/2021
Director's details changed for Dr John Stuart Anderson on 2021-03-19
dot icon30/03/2021
Secretary's details changed for Alethia Campbell on 2021-03-19
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Registered office address changed from 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 2017-07-24
dot icon16/06/2017
Confirmation statement made on 2017-04-07 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Director's details changed for Dr John Anderson on 2014-11-07
dot icon28/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon24/03/2014
Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ England on 2014-03-24
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Amended accounts made up to 2011-03-31
dot icon17/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon15/03/2011
Registered office address changed from 22 Adam & Eve Mews London W8 6UJ England on 2011-03-15
dot icon09/04/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon07/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
07/04/2026
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
0
233.72K
-
0.00
249.86K
-
2022
0
314.98K
-
0.00
347.27K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, John Stuart, Dr
Director
07/04/2010 - Present
-
Campbell, Alethia
Secretary
07/04/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DR STUART ANDERSON LIMITED

DR STUART ANDERSON LIMITED is an(a) Active company incorporated on 07/04/2010 with the registered office located at Second Floor South The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent ME4 4TZ. 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 STUART ANDERSON LIMITED?

toggle

DR STUART ANDERSON LIMITED is currently Active. It was registered on 07/04/2010 .

Where is DR STUART ANDERSON LIMITED located?

toggle

DR STUART ANDERSON LIMITED is registered at Second Floor South The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent ME4 4TZ.

What does DR STUART ANDERSON LIMITED do?

toggle

DR STUART ANDERSON LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for DR STUART ANDERSON LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-07 with no updates.