Background WavePink WaveYellow Wave

DELPHI MEDICAL CONSULTANTS LIMITED (06014150)

DELPHI MEDICAL CONSULTANTS LIMITED (06014150) is an active UK company. incorporated on 30 November 2006. with registered office in Burnley. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. DELPHI MEDICAL CONSULTANTS LIMITED has been registered for 19 years. Current directors include BRIDGEN, Sallie Roxana Louise, JONES, Richard John Warwick.

Company Number
06014150
Status
active
Type
ltd
Incorporated
30 November 2006
Age
19 years
Address
Centenary Court, Burnley, BB11 2ED
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BRIDGEN, Sallie Roxana Louise, JONES, Richard John Warwick
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELPHI MEDICAL CONSULTANTS LIMITED

DELPHI MEDICAL CONSULTANTS LIMITED is an active company incorporated on 30 November 2006 with the registered office located in Burnley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. DELPHI MEDICAL CONSULTANTS LIMITED was registered 19 years ago.(SIC: 86210)

Status

active

Active since 19 years ago

Company No

06014150

LTD Company

Age

19 Years

Incorporated 30 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Centenary Court Croft Street Burnley, BB11 2ED,

Previous Addresses

Calico Offices Blackpool Football Club Blackpool Lancashire FY1 6JJ England
From: 8 July 2016To: 16 December 2016
72 Harrowside Blackpool FY4 1LR
From: 21 September 2015To: 8 July 2016
First Floor, Wesham Nhs Offices Derby Road Wesham Preston PR4 3AL
From: 4 November 2014To: 21 September 2015
Office 3-2-6 Storey House White Cross South Road Lancaster LA1 4XQ
From: 6 July 2012To: 4 November 2014
Office 3-2-6 the Barracks White Cross South Road Lancaster LA1 4XQ England
From: 4 January 2012To: 6 July 2012
Office 1-2-8 the Barracks White Cross South Road Lancaster LA1 4XQ England
From: 7 February 2011To: 4 January 2012
Office 1-3-4 the Barracks White Cross Lancaster Lancashire LA1 4XQ
From: 30 November 2006To: 7 February 2011
Timeline

19 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Feb 10
Director Left
Dec 13
Director Left
Apr 14
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jul 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jun 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DUERDEN, Anthony James

Active
Croft Street, BurnleyBB11 2ED
Secretary
Appointed 30 Jun 2023

BRIDGEN, Sallie Roxana Louise

Active
Croft Street, BurnleyBB11 2ED
Born August 1965
Director
Appointed 25 Mar 2022

JONES, Richard John Warwick

Active
Croft Street, BurnleyBB11 2ED
Born November 1959
Director
Appointed 10 Dec 2018

AGGETT, Stephen

Resigned
Croft Street, BurnleyBB11 2ED
Secretary
Appointed 01 Apr 2018
Resigned 30 Jun 2023

DUERDEN, Anthony

Resigned
Croft Street, BurnleyBB11 2ED
Secretary
Appointed 31 Mar 2017
Resigned 31 Mar 2018

RICHMOND, John Stuart, Dr

Resigned
31 Chapel Street, LancasterLA2 0JS
Secretary
Appointed 30 Nov 2006
Resigned 14 Oct 2016

WOODS, Tracy

Resigned
Croft Street, BurnleyBB11 2ED
Secretary
Appointed 14 Oct 2016
Resigned 31 Mar 2017

COATES, Anne

Resigned
Croft Street, BurnleyBB11 2ED
Born July 1960
Director
Appointed 10 Dec 2018
Resigned 01 Mar 2021

DUERDEN, Anthony

Resigned
Croft Street, BurnleyBB11 2ED
Born June 1971
Director
Appointed 14 Oct 2016
Resigned 10 Dec 2018

ELLIOTT, Grahame Nicholas

Resigned
Croft Street, BurnleyBB11 2ED
Born December 1938
Director
Appointed 10 Dec 2018
Resigned 06 Dec 2021

GUINAN, Ian, Dr

Resigned
9 Eden Park, LancasterLA1 4SJ
Born May 1963
Director
Appointed 30 Nov 2006
Resigned 01 Apr 2014

JONES, Malcolm Philip

Resigned
Station Road, DriffieldYO25 3EX
Born March 1954
Director
Appointed 01 Aug 2009
Resigned 01 Apr 2013

MOORE, Susan

Resigned
Croft Street, BurnleyBB11 2ED
Born November 1965
Director
Appointed 25 Mar 2022
Resigned 07 Jun 2023

NOLAN, Georgina

Resigned
Croft Street, BurnleyBB11 2ED
Born May 1977
Director
Appointed 10 Dec 2018
Resigned 06 Jul 2020

PILLING, Michelle

Resigned
Croft Street, BurnleyBB11 2ED
Born September 1969
Director
Appointed 10 Dec 2018
Resigned 01 Dec 2020

RICHMOND, John Stuart, Dr

Resigned
31 Chapel Street, LancasterLA2 0JS
Born August 1965
Director
Appointed 30 Nov 2006
Resigned 14 Oct 2016

Persons with significant control

1

Acorn Recovery Projects

Active
Croft Street, BurnleyBB11 2ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

85

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 March 2026
DS01DS01
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
29 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Withdrawal Of The Directors Residential Address Register Information From The Public Register
16 December 2016
EW02EW02
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Elect To Keep The Directors Residential Address Register Information On The Public Register
1 December 2016
EH02EH02
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Memorandum Articles
8 December 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
23 February 2009
363aAnnual Return
Legacy
27 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
15 July 2008
225Change of Accounting Reference Date
Legacy
30 November 2007
363aAnnual Return
Legacy
30 May 2007
287Change of Registered Office
Incorporation Company
30 November 2006
NEWINCIncorporation