Company NameDr B M Ward Medical Ltd.
DirectorBenjamin Michael Ward
Company StatusActive
Company NumberSC466613
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Benjamin Michael Ward
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(same day as company formation)
RoleMedical
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Bejamin Ward
51.00%
Ordinary
49 at £1Rozlyn Ward
49.00%
Ordinary

Financials

Year2014
Net Worth£24,225
Cash£26,129
Current Liabilities£7,885

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

25 March 2024Micro company accounts made up to 31 March 2023 (4 pages)
9 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
28 April 2023Compulsory strike-off action has been discontinued (1 page)
28 April 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 March 2022 (4 pages)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 January 2021Confirmation statement made on 3 January 2021 with updates (6 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 September 2020Change of details for Dr Benjamin Michael Ward as a person with significant control on 2 September 2020 (5 pages)
14 September 2020Cessation of Rozlyn Reid Ward as a person with significant control on 2 September 2020 (3 pages)
14 September 2020Statement of capital following an allotment of shares on 2 September 2020
  • GBP 102.00
(6 pages)
11 September 2020Change of share class name or designation (2 pages)
10 September 2020Memorandum and Articles of Association (12 pages)
10 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 March 2020Registered office address changed from 3 Coates Place Edinburgh EH3 7AA to 6 st. Colme Street Edinburgh EH3 6AD on 6 March 2020 (1 page)
17 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
30 October 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
18 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
22 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
14 November 2017Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 14 November 2017 (1 page)
14 November 2017Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 14 November 2017 (1 page)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
2 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
14 November 2016Director's details changed for Dr Benjamin Michael Ward on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Dr Benjamin Michael Ward on 14 November 2016 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)