Background WavePink WaveYellow Wave

WASHDOCTORS LTD (10428051)

WASHDOCTORS LTD (10428051) is an active UK company. incorporated on 14 October 2016. with registered office in Deeside. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WASHDOCTORS LTD has been registered for 9 years. Current directors include MAPSTONE, William James, MAPSTONE, William James.

Company Number
10428051
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
Adlink House, C/O A M Wyatt & Co Ltd 86 The Highway, Deeside, CH5 3DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAPSTONE, William James, MAPSTONE, William James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASHDOCTORS LTD

WASHDOCTORS LTD is an active company incorporated on 14 October 2016 with the registered office located in Deeside. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WASHDOCTORS LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10428051

LTD Company

Age

9 Years

Incorporated 14 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 13 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

VORSYS LIMITED
From: 14 October 2016To: 31 March 2017
Contact
Address

Adlink House, C/O A M Wyatt & Co Ltd 86 The Highway Hawarden Deeside, CH5 3DJ,

Previous Addresses

Whitchurch Business Centre Corser House Green End Whitchurch Shropshire SY13 1AD England
From: 14 October 2016To: 29 October 2023
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Mar 17
New Owner
Oct 17
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
Funding Round
Aug 18
Funding Round
Aug 18
Share Issue
Aug 18
Director Left
Oct 19
Funding Round
Mar 20
Funding Round
May 21
Funding Round
May 21
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Jul 24
Funding Round
Aug 24
Director Joined
Dec 25
Director Left
Jan 26
10
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MAPSTONE, William James

Active
86 The Highway, DeesideCH5 3DJ
Born March 1953
Director
Appointed 01 Sept 2017

MAPSTONE, William James

Active
86 The Highway, DeesideCH5 3DJ
Born May 1994
Director
Appointed 31 Mar 2017

MELLOR, Kevin John

Resigned
86 The Highway, DeesideCH5 3DJ
Secretary
Appointed 01 Sept 2017
Resigned 14 Feb 2025

MAPSTONE, Lynn Alexandra Hilda

Resigned
86 The Highway, DeesideCH5 3DJ
Born October 1957
Director
Appointed 19 Dec 2025
Resigned 05 Jan 2026

MELLOR, Kevin John

Resigned
Corser House, WhitchurchSY13 1AD
Born March 1948
Director
Appointed 14 Oct 2016
Resigned 01 Sept 2017

STEELE, Christian Thomas

Resigned
26-32 Voltaire Road, LondonSW46 6DH
Born June 1994
Director
Appointed 01 Sept 2017
Resigned 01 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr William James Mapstone

Active
86 The Highway, DeesideCH5 3DJ
Born May 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Aug 2017

Mr Kevin John Mellor

Ceased
Corser House, WhitchurchSY13 1AD
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Capital Allotment Shares
28 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 November 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Resolution
20 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 August 2018
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 August 2018
MAMA
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Resolution
31 March 2017
RESOLUTIONSResolutions
Incorporation Company
14 October 2016
NEWINCIncorporation