Background WavePink WaveYellow Wave

ANDREW RHYS EVANS LIMITED (06361641)

ANDREW RHYS EVANS LIMITED (06361641) is an active UK company. incorporated on 5 September 2007. with registered office in Shipley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ANDREW RHYS EVANS LIMITED has been registered for 18 years. Current directors include BAYFIELD, Royston Edward, COOK, Charlotte Elizabeth, SHELTON, Mark Adam.

Company Number
06361641
Status
active
Type
ltd
Incorporated
5 September 2007
Age
18 years
Address
The Glasshouse Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAYFIELD, Royston Edward, COOK, Charlotte Elizabeth, SHELTON, Mark Adam
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW RHYS EVANS LIMITED

ANDREW RHYS EVANS LIMITED is an active company incorporated on 5 September 2007 with the registered office located in Shipley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ANDREW RHYS EVANS LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06361641

LTD Company

Age

18 Years

Incorporated 5 September 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

ANDREW RHYS EVANS (OPTOMETRISTS) LIMITED
From: 5 September 2007To: 3 March 2025
Contact
Address

The Glasshouse Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

82 High Street Cricklade Wiltshire SN6 6DF
From: 5 September 2007To: 10 October 2023
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Sept 07
Loan Secured
Jan 14
Loan Cleared
Apr 21
New Owner
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Secured
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAYFIELD, Royston Edward

Active
Unit E The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 06 Oct 2023

COOK, Charlotte Elizabeth

Active
Unit E The Avenue, ShipleyBD17 7RH
Born February 1982
Director
Appointed 31 Dec 2023

SHELTON, Mark Adam

Active
Unit E The Avenue, ShipleyBD17 7RH
Born April 1989
Director
Appointed 31 Dec 2023

RHYS EVANS, Julie Caroline

Resigned
Coneygree, CirencesterGL7 7JN
Secretary
Appointed 05 Sept 2007
Resigned 06 Oct 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Sept 2007
Resigned 06 Sept 2007

RHYS EVANS, Andrew Gwilym

Resigned
Coneygree, CirencesterGL7 7JN
Born April 1956
Director
Appointed 05 Sept 2007
Resigned 06 Oct 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Sept 2007
Resigned 06 Sept 2007

Persons with significant control

3

1 Active
2 Ceased
Unit E The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2023

Mrs Julie Caroline Rhys Evans

Ceased
82 High Street, WiltshireSN6 6DF
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2023

Mr Andrew Gwilym Rhys Evans

Ceased
82 High Street, WiltshireSN6 6DF
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2023
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
3 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
25 March 2009
225Change of Accounting Reference Date
Legacy
27 October 2008
363aAnnual Return
Legacy
22 September 2007
287Change of Registered Office
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Incorporation Company
5 September 2007
NEWINCIncorporation