Worsley
Manchester
M28 2SP
Secretary Name | Mrs Angela Jane Cattee |
---|---|
Status | Current |
Appointed | 11 May 2012(37 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | PCT Healthcare Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2003(28 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr John Burns |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 10 May 1997) |
Role | Pharmacist |
Correspondence Address | 1 Ascot Drive Atherton Manchester Lancashire M46 9LH |
Director Name | Anthony Golombeck |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 10 May 1998) |
Role | Pharmacist |
Correspondence Address | 7 Park Road Manchester M8 4HT |
Director Name | Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 10 May 1997) |
Role | Pharmacists |
Correspondence Address | 15 Drywood Avenue Worsley Manchester Lancashire M28 2QA |
Secretary Name | David Willan Oultram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 10 May 1992) |
Role | Company Director |
Correspondence Address | 3 North Edge Leigh Lancashire WN7 1HW |
Secretary Name | Mr John Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 March 1997) |
Role | Pharmacist |
Correspondence Address | 1 Ascot Drive Atherton Manchester Lancashire M46 9LH |
Secretary Name | Mr Andrew David Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 11 May 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lowes Farm House Kenyon Lane Kenyon Warrington Cheshire WA3 4AY |
Director Name | Boots UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 March 2012) |
Correspondence Address | 1 Thane Road West Nottingham NG2 3AA |
Director Name | National Co-Operative Chemists Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 July 2000) |
Correspondence Address | Brook House Oldham Road Middleton Manchester M24 1HF |
Director Name | R Hampson & Co (Chemists) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1995) |
Correspondence Address | 6 King Street Leigh Lancashire WN7 4LR |
Director Name | TIMS & Parker Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 February 2003) |
Correspondence Address | 1 Hulton District Centre Little Hulton Manchester M38 0BA |
Website | grasmeresurgery.co.uk |
---|---|
Telephone | 01942 483330 |
Telephone region | Wigan |
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Pct Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,708 |
Cash | £140,896 |
Current Liabilities | £1,173,353 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
12 February 2016 | Delivered on: 18 February 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Leigh health centre, the avenue, leigh WN7 1HR. Outstanding |
---|
4 February 2021 | Appointment of Mr Peter Cattee as a director on 4 February 2021 (2 pages) |
---|---|
17 November 2020 | Accounts for a small company made up to 30 November 2019 (10 pages) |
9 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
25 July 2019 | Accounts for a small company made up to 30 November 2018 (9 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
10 August 2018 | Accounts for a small company made up to 30 November 2017 (8 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
30 August 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
31 August 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
31 August 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
18 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
18 February 2016 | Registration of charge 011896180001, created on 12 February 2016 (45 pages) |
18 February 2016 | Registration of charge 011896180001, created on 12 February 2016 (45 pages) |
8 September 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
8 September 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
5 September 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
5 September 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 September 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
4 September 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
5 September 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
13 June 2012 | Appointment of Mrs Angela Jane Cattee as a secretary (1 page) |
13 June 2012 | Appointment of Mrs Angela Jane Cattee as a secretary (1 page) |
13 June 2012 | Termination of appointment of Andrew Parker as a secretary (1 page) |
13 June 2012 | Termination of appointment of Andrew Parker as a secretary (1 page) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Termination of appointment of Boots Uk Limited as a director (2 pages) |
13 April 2012 | Termination of appointment of Boots Uk Limited as a director (2 pages) |
23 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
23 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
3 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
27 August 2010 | Appointment of Geoffrey Alan Tims as a director (3 pages) |
27 August 2010 | Appointment of Geoffrey Alan Tims as a director (3 pages) |
13 May 2010 | Director's details changed for Boots Uk Limited on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Boots Uk Limited on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Pct Healthcare Limited on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Pct Healthcare Limited on 9 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Pct Healthcare Limited on 9 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Boots Uk Limited on 9 May 2010 (2 pages) |
10 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
10 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
29 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
29 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
15 August 2008 | Director's change of particulars / boots uk LIMITED / 01/10/2007 (1 page) |
15 August 2008 | Director's change of particulars / boots uk LIMITED / 01/10/2007 (1 page) |
12 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
28 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
28 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
12 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
19 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: pharmacy department health centre grasmere st leigh WN7 1XB (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: pharmacy department health centre grasmere st leigh WN7 1XB (1 page) |
8 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
8 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
2 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
17 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
20 February 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
20 February 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
28 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
31 March 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
31 March 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
19 July 2002 | Return made up to 09/05/02; full list of members (7 pages) |
19 July 2002 | Return made up to 09/05/02; full list of members (7 pages) |
13 March 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
13 March 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
8 August 2001 | Return made up to 09/05/01; full list of members (7 pages) |
8 August 2001 | Return made up to 09/05/01; full list of members (7 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
30 July 2001 | Return made up to 09/05/00; no change of members (7 pages) |
30 July 2001 | Return made up to 09/05/00; no change of members (7 pages) |
7 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
3 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
28 April 1999 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
28 April 1999 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
25 July 1998 | Return made up to 09/05/98; no change of members (4 pages) |
25 July 1998 | Return made up to 09/05/98; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 September 1997 | Memorandum and Articles of Association (12 pages) |
26 September 1997 | Memorandum and Articles of Association (12 pages) |
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
23 July 1997 | Return made up to 09/05/97; full list of members
|
23 July 1997 | Return made up to 09/05/97; full list of members
|
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
24 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
24 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
29 August 1996 | Director's particulars changed (1 page) |
29 August 1996 | Director's particulars changed (1 page) |
8 August 1996 | Return made up to 09/05/96; full list of members (7 pages) |
8 August 1996 | Return made up to 09/05/96; full list of members (7 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
9 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
9 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
3 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
3 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
7 July 1995 | Director's particulars changed (2 pages) |
7 July 1995 | Director's particulars changed (2 pages) |
4 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
6 November 1974 | Certificate of incorporation (1 page) |
6 November 1974 | Certificate of incorporation (1 page) |