Wilmslow
Cheshire
SK9 6EJ
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2008(51 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2009(52 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | Hillside Lodge Three Mile Lane Whitmore Staffordshire ST5 5HW |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2009(53 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Director Name | John Williams |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2006) |
Role | Pharmacist |
Correspondence Address | Cropthorne House Main Street, Cropthorne Pershore Worcestershire WR10 3NB |
Secretary Name | Jill Barbara Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Cropthorne House Cropthorne Pershore Worcestershire WR10 3NB |
Director Name | Jill Barbara Williams |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(36 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Cropthorne House Cropthorne Pershore Worcestershire WR10 3NB |
Director Name | Mr Steven John Williams |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(36 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 May 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL |
Director Name | Heather Susan Parker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(48 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 15 December 2004) |
Role | Accountant |
Correspondence Address | 50 Fuller Drive Wistaston Crewe Cheshire CW2 6TH |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr Steven John Coleman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(49 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 03 October 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 5 Thurlestone Road Altrincham Cheshire WA14 4NB |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 2006(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 May 2006(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Registered Address | The Co-Operative Pharmacy Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
1.3k at 1 | Co-op Health Care Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,020,257 |
Gross Profit | £10,858,942 |
Net Worth | -£10,442,465 |
Current Liabilities | £28,946,660 |
Latest Accounts | 10 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
20 November 2009 | Forms b & z to convert to I & ps (2 pages) |
---|---|
20 November 2009 | Resolutions
|
20 November 2009 | Certificate of registration of a Friendly Society (2 pages) |
9 November 2009 | Full accounts made up to 10 January 2009 (23 pages) |
24 August 2009 | Director appointed mr peter david batty (1 page) |
24 August 2009 | Appointment terminated director gordon farquhar (1 page) |
20 April 2009 | Director appointed anthony john smith (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
10 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages) |
3 December 2008 | Full accounts made up to 12 January 2008 (18 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
19 September 2008 | Auditor's resignation (3 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from new century house corporation street manchester M60 4ES (1 page) |
5 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
16 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
9 January 2008 | Director resigned (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: united co-operatives LTD wood house etruria road hanley stoke on trent staffs ST1 5NW (1 page) |
7 December 2007 | Director resigned (1 page) |
26 November 2007 | Full accounts made up to 27 January 2007 (22 pages) |
26 November 2007 | Resolutions
|
19 November 2007 | New director appointed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
17 July 2007 | Group of companies' accounts made up to 31 May 2006 (32 pages) |
6 March 2007 | Return made up to 17/12/06; full list of members; amend (9 pages) |
28 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
13 December 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
13 July 2006 | Accounting reference date shortened from 31/05/07 to 25/01/07 (1 page) |
3 July 2006 | New director appointed (2 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
27 June 2006 | 2200 shares at £1 14/05/06M F169 (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: the paddock london road stapeley nantwich cheshire CW5 7JL (1 page) |
9 June 2006 | Secretary resigned;director resigned (1 page) |
8 June 2006 | £ ic 3500/1300 17/05/06 £ sr 2200@1=2200 (1 page) |
6 June 2006 | Group of companies' accounts made up to 31 July 2005 (39 pages) |
30 May 2006 | Resolutions
|
29 April 2006 | Particulars of mortgage/charge (10 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (4 pages) |
9 March 2006 | Particulars of mortgage/charge (4 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (4 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (4 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (15 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2005 | Group of companies' accounts made up to 31 July 2004 (30 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
21 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
26 July 2004 | Resolutions
|
7 June 2004 | Auditor's resignation (1 page) |
3 June 2004 | Group of companies' accounts made up to 31 July 2003 (29 pages) |
18 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
8 January 2004 | Particulars of mortgage/charge (6 pages) |
5 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
5 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
5 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
12 August 2003 | Amended group of companies' accounts made up to 31 July 2002 (30 pages) |
19 June 2003 | Group of companies' accounts made up to 31 July 2002 (30 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Group of companies' accounts made up to 31 July 2001 (29 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Accounts for a medium company made up to 31 July 2000 (16 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (5 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members
|
21 June 1999 | Accounts for a medium company made up to 31 July 1998 (17 pages) |
14 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Particulars of mortgage/charge (7 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Accounts for a medium company made up to 31 July 1997 (16 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Accounts for a medium company made up to 31 July 1996 (16 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members
|
5 June 1996 | Accounts for a medium company made up to 31 July 1995 (16 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members
|
12 January 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
16 May 1995 | Accounts for a medium company made up to 31 July 1994 (17 pages) |
23 July 1956 | Certificate of incorporation (1 page) |