Background WavePink WaveYellow Wave

DAVID MCWILLIAMS LIMITED (05449779)

DAVID MCWILLIAMS LIMITED (05449779) is an active UK company. incorporated on 11 May 2005. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DAVID MCWILLIAMS LIMITED has been registered for 20 years. Current directors include FEARON, Karen, HAKIM, Imran, OKEKE, Franklyn Afamefuna and 1 others.

Company Number
05449779
Status
active
Type
ltd
Incorporated
11 May 2005
Age
20 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FEARON, Karen, HAKIM, Imran, OKEKE, Franklyn Afamefuna, SMITH, Deborah Carol
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID MCWILLIAMS LIMITED

DAVID MCWILLIAMS LIMITED is an active company incorporated on 11 May 2005 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DAVID MCWILLIAMS LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05449779

LTD Company

Age

20 Years

Incorporated 11 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

, 27 Church Street, Stanwix, Carlisle, CA3 9DJ
From: 11 May 2005To: 19 July 2022
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Nov 16
Director Left
Mar 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Feb 23
New Owner
Jul 23
New Owner
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jan 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FEARON, Karen

Active
India Mill Business Centre, DarwenBB3 1AE
Born March 1980
Director
Appointed 30 Apr 2025

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 11 Jul 2022

OKEKE, Franklyn Afamefuna

Active
India Mill Business Centre, DarwenBB3 1AE
Born May 1986
Director
Appointed 30 Apr 2025

SMITH, Deborah Carol

Active
India Mill Business Centre, DarwenBB3 1AE
Born January 1971
Director
Appointed 30 Jun 2023

MCWILLIAMS, Daphne

Resigned
Barras Lane, CarlisleCA5 7NY
Secretary
Appointed 13 May 2005
Resigned 11 Jul 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 May 2005
Resigned 12 May 2005

JACKSON, Alexandra Frances

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born May 1994
Director
Appointed 30 Jun 2023
Resigned 03 Dec 2024

MCWILLIAMS, Daphne

Resigned
Barras Lane, CarlisleCA5 7NY
Born May 1962
Director
Appointed 13 May 2005
Resigned 11 Jul 2022

MCWILLIAMS, David

Resigned
Barras Lane, CarlisleCA5 7NY
Born February 1960
Director
Appointed 13 May 2005
Resigned 19 Nov 2021

PORTER, Beth

Resigned
Barras Lane Estate, CarlisleCA5 7NY
Born April 1988
Director
Appointed 06 Oct 2016
Resigned 11 Jul 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 May 2005
Resigned 12 May 2005

Persons with significant control

7

4 Active
3 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Significant influence or control
Notified 30 Apr 2025
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Significant influence or control
Notified 30 Apr 2025

Mrs Alexandra Frances Durcan

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born May 1994

Nature of Control

Significant influence or control
Notified 30 Jun 2023
Ceased 03 Dec 2024

David Smith

Active
India Mill Business Centre, DarwenBB3 1AE
Born January 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2023
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2022

Mr David Mcwilliams

Ceased
Barras Lane, CarlisleCA5 7NY
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 11 Jul 2022

Mrs Daphne Mcwilliams

Ceased
Barras Lane, CarlisleCA5 7NY
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 11 Jul 2022
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
15 May 2025
MAMA
Resolution
15 May 2025
RESOLUTIONSResolutions
Resolution
15 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 May 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Memorandum Articles
13 January 2025
MAMA
Resolution
13 January 2025
RESOLUTIONSResolutions
Resolution
13 January 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 January 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 July 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
21 January 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
2 November 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Resolution
21 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
21 November 2009
CC04CC04
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
17 September 2009
288cChange of Particulars
Legacy
17 September 2009
288cChange of Particulars
Legacy
17 September 2009
288cChange of Particulars
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
17 October 2008
288cChange of Particulars
Legacy
18 September 2008
288cChange of Particulars
Legacy
18 September 2008
288cChange of Particulars
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Incorporation Company
11 May 2005
NEWINCIncorporation