Background WavePink WaveYellow Wave

DR`S R.B. DAVIES & C.B. MARTIN LIMITED (04756702)

DR`S R.B. DAVIES & C.B. MARTIN LIMITED (04756702) is an active UK company. incorporated on 7 May 2003. with registered office in Milford Haven. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. DR`S R.B. DAVIES & C.B. MARTIN LIMITED has been registered for 22 years. Current directors include DAVIES, Catherine Bridget, Dr, DAVIES, Robert Bruce, Dr.

Company Number
04756702
Status
active
Type
ltd
Incorporated
7 May 2003
Age
22 years
Address
Barlow House Surgery Manchester Square Health Centre, Milford Haven, SA73 2JW
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
DAVIES, Catherine Bridget, Dr, DAVIES, Robert Bruce, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR`S R.B. DAVIES & C.B. MARTIN LIMITED

DR`S R.B. DAVIES & C.B. MARTIN LIMITED is an active company incorporated on 7 May 2003 with the registered office located in Milford Haven. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. DR`S R.B. DAVIES & C.B. MARTIN LIMITED was registered 22 years ago.(SIC: 86210)

Status

active

Active since 22 years ago

Company No

04756702

LTD Company

Age

22 Years

Incorporated 7 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Barlow House Surgery Manchester Square Health Centre Manchester Square Milford Haven, SA73 2JW,

Previous Addresses

C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
From: 8 February 2021To: 3 December 2024
C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
From: 22 May 2019To: 8 February 2021
C/O Mha Broomfield Alexander Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
From: 8 May 2018To: 22 May 2019
C/O Ashmole & Co 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX
From: 7 May 2003To: 8 May 2018
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
May 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAVIES, Robert Bruce, Dr

Active
School House, HaverfordwestSA62 3XB
Secretary
Appointed 07 May 2003

DAVIES, Catherine Bridget, Dr

Active
School House, HaverfordwestSA62 3XB
Born April 1970
Director
Appointed 07 May 2003

DAVIES, Robert Bruce, Dr

Active
School House, HaverfordwestSA62 3XB
Born August 1968
Director
Appointed 07 May 2003

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 07 May 2003
Resigned 07 May 2003

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 07 May 2003
Resigned 07 May 2003

Persons with significant control

2

Dr Robert Bruce Davies

Active
Manchester Square Health Centre, Milford HavenSA73 2JW
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dr Catherine Bridget Davies

Active
Manchester Square Health Centre, Milford HavenSA73 2JW
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
88(2)R88(2)R
Legacy
17 October 2003
225Change of Accounting Reference Date
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
287Change of Registered Office
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Incorporation Company
7 May 2003
NEWINCIncorporation