Background WavePink WaveYellow Wave

SLEEP DOCTOR LIMITED (10592507)

SLEEP DOCTOR LIMITED (10592507) is an active UK company. incorporated on 31 January 2017. with registered office in Prenton. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. SLEEP DOCTOR LIMITED has been registered for 9 years. Current directors include BUXTON, John Stuart, DAWSON, Andrew David, Dr.

Company Number
10592507
Status
active
Type
ltd
Incorporated
31 January 2017
Age
9 years
Address
19 Alton Road, Prenton, CH43 6UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BUXTON, John Stuart, DAWSON, Andrew David, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLEEP DOCTOR LIMITED

SLEEP DOCTOR LIMITED is an active company incorporated on 31 January 2017 with the registered office located in Prenton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. SLEEP DOCTOR LIMITED was registered 9 years ago.(SIC: 86220)

Status

active

Active since 9 years ago

Company No

10592507

LTD Company

Age

9 Years

Incorporated 31 January 2017

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 16 July 2025 (9 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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

19 Alton Road Prenton, CH43 6UB,

Previous Addresses

Bradburn & Co Victoria House 2a Victoria Mount Prenton CH43 5th United Kingdom
From: 31 January 2017To: 7 March 2024
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
New Owner
Feb 18
New Owner
Feb 18
Director Left
Jul 25
Owner Exit
Jul 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUXTON, John Stuart

Active
Victoria House, PrentonCH43 5TH
Born May 1970
Director
Appointed 31 Jan 2017

DAWSON, Andrew David, Dr

Active
Bradford Road, BingleyBD16 1TW
Born November 1954
Director
Appointed 09 Nov 2017

BRENNAN, Andrew Philip

Resigned
Bradford Road, BingleyBD16 1TW
Born July 1969
Director
Appointed 09 Nov 2017
Resigned 15 Jul 2025

NIETO, Richard Keith

Resigned
Victoria House, PrentonCH43 5TH
Born January 1961
Director
Appointed 31 Jan 2017
Resigned 09 Nov 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew Philip Brennan

Ceased
Bradford Road, BingleyBD16 1TW
Born July 1969

Nature of Control

Significant influence or control
Notified 31 Dec 2017
Ceased 15 Jul 2025

Mr Andrew David Dawson

Active
Bradford Road, BingleyBD16 1TW
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2017

Mr Richard Keith Nieto

Ceased
Victoria House, PrentonCH43 5TH
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2017
Ceased 09 Nov 2017

Mr John Stuart Buxton

Active
Victoria House, PrentonCH43 5TH
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
31 January 2017
NEWINCIncorporation