Background WavePink WaveYellow Wave

DAN BURKE LIMITED (07895421)

DAN BURKE LIMITED (07895421) is an active UK company. incorporated on 3 January 2012. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. DAN BURKE LIMITED has been registered for 14 years. Current directors include BURKE, Daniel Mark, Dr, BURKE, Yvonne Louise, Dr.

Company Number
07895421
Status
active
Type
ltd
Incorporated
3 January 2012
Age
14 years
Address
C/O Echo Tax, Spaces Manchester Peter House, Manchester, M1 5AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BURKE, Daniel Mark, Dr, BURKE, Yvonne Louise, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAN BURKE LIMITED

DAN BURKE LIMITED is an active company incorporated on 3 January 2012 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. DAN BURKE LIMITED was registered 14 years ago.(SIC: 86220)

Status

active

Active since 14 years ago

Company No

07895421

LTD Company

Age

14 Years

Incorporated 3 January 2012

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

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

C/O Echo Tax, Spaces Manchester Peter House Oxford Street Manchester, M1 5AN,

Previous Addresses

10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB
From: 20 October 2014To: 20 September 2024
Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD
From: 24 December 2012To: 20 October 2014
C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom
From: 3 January 2012To: 24 December 2012
Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Feb 12
Director Joined
Mar 22
Funding Round
Sept 24
Director Left
Sept 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURKE, Daniel Mark, Dr

Active
Peter House, ManchesterM1 5AN
Born December 1970
Director
Appointed 03 Jan 2012

BURKE, Yvonne Louise, Dr

Active
Peter House, ManchesterM1 5AN
Born August 1973
Director
Appointed 03 Jan 2012

BURKE, Orla Kate

Resigned
Peter House, ManchesterM1 5AN
Born September 2003
Director
Appointed 23 Mar 2022
Resigned 26 Sept 2024

Persons with significant control

2

Dr Yvonne Louise Burke

Active
Peter House, ManchesterM1 5AN
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dr Daniel Mark Burke

Active
Peter House, ManchesterM1 5AN
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 February 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Incorporation Company
3 January 2012
NEWINCIncorporation