Company NameDoctor Will's Ltd
Company StatusActive
Company Number09965620
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Richard William Francis Breakey
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address46 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
Director NameMr Joshua Rose
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address46 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
Secretary NameMr Richard William Breakey
StatusCurrent
Appointed30 September 2016(8 months, 1 week after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address46 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
Director NameMr Richard William Breakey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(11 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
Director NameMr Liam White
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Loughborough Street
London
SE11 5RB
Director NameMr Ashley James Benjamin Hunter-Love
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54a Barrowgate Road
London
W4 4QY

Location

Registered Address46 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Charges

10 July 2023Delivered on: 10 July 2023
Persons entitled: Vicarage Fid Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
21 December 2022Delivered on: 22 December 2022
Persons entitled: Glif Ld LP Acting by Its General Partner Glif Ld Gp LTD

Classification: A registered charge
Particulars: 1. by way of equitable charge: 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them. 2. by way of first fixed charge: 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding

Filing History

10 July 2023Registration of charge 099656200002, created on 10 July 2023 (14 pages)
21 April 2023Confirmation statement made on 7 April 2023 with updates (12 pages)
22 March 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
22 December 2022Registration of charge 099656200001, created on 21 December 2022 (22 pages)
6 October 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
21 April 2022Confirmation statement made on 7 April 2022 with updates (11 pages)
20 April 2022Second filing of a statement of capital following an allotment of shares on 30 October 2021
  • GBP 305.211
(4 pages)
22 November 2021Statement of company's objects (2 pages)
22 November 2021Sub-division of shares on 20 June 2021 (6 pages)
4 November 2021Memorandum and Articles of Association (41 pages)
4 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
4 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company sub divided 20/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
1 November 2021Termination of appointment of Ashley James Benjamin Hunter-Love as a director on 1 November 2021 (1 page)
1 November 2021Statement of capital following an allotment of shares on 27 October 2021
  • GBP 305.211
  • ANNOTATION Clarification a second filed SH01 was registered on 20.04.2022.
(4 pages)
26 October 2021Statement of capital following an allotment of shares on 22 October 2021
  • GBP 228.2
(3 pages)
28 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 April 2021Confirmation statement made on 7 April 2021 with updates (8 pages)
9 September 2020Statement of capital following an allotment of shares on 9 July 2020
  • GBP 215.55
(3 pages)
25 April 2020Notification of a person with significant control statement (2 pages)
20 April 2020Confirmation statement made on 7 April 2020 with updates (9 pages)
20 April 2020Cessation of Joshua Harry Rose as a person with significant control on 14 February 2020 (1 page)
20 April 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 209.06
(3 pages)
20 April 2020Cessation of Richard William Francis Breakey as a person with significant control on 14 February 2020 (1 page)
5 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
28 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 199.38
(3 pages)
28 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 202.85
(3 pages)
11 February 2020Micro company accounts made up to 31 December 2019 (7 pages)
28 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
17 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 December 2017 (7 pages)
20 April 2018Confirmation statement made on 7 April 2018 with updates (7 pages)
14 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2018Statement of capital following an allotment of shares on 29 January 2018
  • GBP 159.69
(3 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
13 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 153.53
(3 pages)
13 December 2017Director's details changed for Mr Liam White on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Liam White on 13 December 2017 (2 pages)
13 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 153.53
(3 pages)
12 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 133.65
(3 pages)
12 December 2017Appointment of Mr Ashley James Benjamin Hunter-Love as a director on 28 November 2017 (2 pages)
12 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 133.65
(3 pages)
12 December 2017Appointment of Mr Liam White as a director on 28 November 2017 (2 pages)
12 December 2017Appointment of Mr Ashley James Benjamin Hunter-Love as a director on 28 November 2017 (2 pages)
12 December 2017Appointment of Mr Liam White as a director on 28 November 2017 (2 pages)
8 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
8 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
29 March 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
29 March 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
29 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 January 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 122.63
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 111.11
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 122.63
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 111.11
(3 pages)
22 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
22 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
5 January 2017Appointment of Mr Richard William Breakey as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Richard William Breakey as a director on 5 January 2017 (2 pages)
30 September 2016Appointment of Mr Richard William Breakey as a secretary on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr Richard William Breakey as a secretary on 30 September 2016 (2 pages)
8 August 2016Registered office address changed from Gordon House Gordon Square London WC1H 0PP United Kingdom to 46 High Street Gosforth Newcastle upon Tyne NE3 1LX on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Gordon House Gordon Square London WC1H 0PP United Kingdom to 46 High Street Gosforth Newcastle upon Tyne NE3 1LX on 8 August 2016 (1 page)
31 March 2016Director's details changed for Mr William Breakey on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr William Breakey on 31 March 2016 (2 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)