Background WavePink WaveYellow Wave

SOUTH BAR DOCTORS LIMITED (06844446)

SOUTH BAR DOCTORS LIMITED (06844446) is an active UK company. incorporated on 11 March 2009. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOUTH BAR DOCTORS LIMITED has been registered for 17 years. Current directors include CATTEE, Joseph, GRAY, Mark Stephen, Dr, QUARTLEY, Tobias Penruddocke, Dr and 1 others.

Company Number
06844446
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 years
Address
3 Barrington Road, Altrincham, WA14 1GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CATTEE, Joseph, GRAY, Mark Stephen, Dr, QUARTLEY, Tobias Penruddocke, Dr, ASSURA CS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH BAR DOCTORS LIMITED

SOUTH BAR DOCTORS LIMITED is an active company incorporated on 11 March 2009 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOUTH BAR DOCTORS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06844446

LTD Company

Age

17 Years

Incorporated 11 March 2009

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

The Brew House Greenalls Avenue Warrington England WA4 6HL
From: 14 March 2011To: 2 July 2023
3300 Daresbury Business Park Warrington Cheshire WA4 4HS
From: 11 March 2009To: 14 March 2011
Timeline

11 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CATTEE, Joseph

Active
Manchester Road, ManchesterM28 3NS
Born March 1985
Director
Appointed 10 Mar 2017

GRAY, Mark Stephen, Dr

Active
3 Barberry Place, BicesterOX26 3HA
Born February 1973
Director
Appointed 28 Feb 2023

QUARTLEY, Tobias Penruddocke, Dr

Active
3 Barberry Place, BicesterOX26 3HA
Born May 1973
Director
Appointed 03 Dec 2020

ASSURA CS LIMITED

Active
Barrington Road, AltrinchamWA14 1GY
Corporate director
Appointed 19 Mar 2010

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 11 Mar 2009
Resigned 12 Mar 2009

ASSURA CORPORATE SERVICES LIMITED

Resigned
Daresbury Business Park, WarringtonWA4 4HS
Corporate secretary
Appointed 12 Mar 2009
Resigned 01 Mar 2010

ALLAN, Steven Mark

Resigned
4 Rackstraw Grove, Milton KeynesMK7 8PZ
Born January 1963
Director
Appointed 28 Apr 2009
Resigned 10 Mar 2017

BUTTERWORTH, Andrew Craig

Resigned
Daresbury Business Park, WarringtonWA4 4HS
Born May 1972
Director
Appointed 12 Mar 2009
Resigned 09 Apr 2010

ELPHICK, Andrew James

Resigned
3 Barberry Place, BicesterOX26 3HA
Born October 1963
Director
Appointed 03 Dec 2020
Resigned 28 Feb 2023

HART, Roger

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 11 Mar 2009
Resigned 12 Mar 2009

WILLIAMS, Jonathan Adam Galloway, Dr

Resigned
Holly Tree Farm House, BanburyOX15 6BJ
Born August 1957
Director
Appointed 13 May 2009
Resigned 21 Sept 2020

WOOKEY, Sarah Lucy Mary, Doctor

Resigned
Navigation Way, OxfordOX2 6XW
Born October 1955
Director
Appointed 13 May 2009
Resigned 21 Sept 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 11 Mar 2009
Resigned 12 Mar 2009

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 11 Mar 2009
Resigned 12 Mar 2009
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
31 July 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Corporate Director Company With Change Date
8 January 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Corporate Director Company With Change Date
16 March 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
22 March 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Resolution
26 March 2009
RESOLUTIONSResolutions
Incorporation Company
11 March 2009
NEWINCIncorporation