Company NameCo-Op Health Care Limited
Company StatusConverted / Closed
Company Number01413878
CategoryConverted/Closed
Incorporation Date8 February 1979(45 years, 3 months ago)
Previous NameDascotan Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(19 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RolePharmacy Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Director NameMs Janice Margaret Perkins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(26 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address74 Rylands Park
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4JH
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed31 January 2008(28 years, 12 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(30 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence AddressHillside Lodge Three Mile Lane
Whitmore
Staffordshire
ST5 5HW
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(30 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Director NameMichael Mountford
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(12 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 February 1999)
RoleEquipment Manager
Correspondence Address8 Healey Avenue
Knypersley
Stoke On Trent
ST8 6SQ
Director NameMr Thomas Slack
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(12 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 1999)
RoleRetired
Correspondence Address69 Stockwood Road
Clayton
Newcastle
Staffordshire
ST5 3LQ
Secretary NameJohn Thomson
NationalityBritish
StatusResigned
Appointed12 May 1991(12 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 August 1991)
RoleCompany Director
Correspondence AddressFive Oaks 56 Parkway
Dairyfields Trentham
Stoke On Trent
Staffordshire
ST4 8AG
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(12 years, 6 months after company formation)
Appointment Duration11 years (resigned 07 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Bernard Bewley
NationalityBritish
StatusResigned
Appointed30 August 1991(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 September 1992)
RoleCompany Director
Correspondence Address8 Ash Rise
Stafford
Staffordshire
ST17 9HE
Secretary NameMr Martin Dudley Beaumont
NationalityBritish
StatusResigned
Appointed22 September 1992(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed10 November 1993(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed29 August 1996(17 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameDeborah Ellen Brewer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(19 years, 11 months after company formation)
Appointment Duration1 month (resigned 26 February 1999)
RolePersonnel Manager
Correspondence Address184 Lowndes Lane
Stockport
Cheshire
SK2 6DB
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 1999(19 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 October 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameJoanna Leigh Heritage
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(19 years, 11 months after company formation)
Appointment Duration1 month (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address6 Stuart Drive
Stockton Heath
Warrington
Cheshire
WA4 2BT
Director NameArthur Chalmers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(19 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2001)
RoleChartered Accountant
Correspondence Address86 Bradwall Road
Sandbach
Cheshire
CW11 1GN
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(20 years after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(22 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2002(23 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameNia Haf Evans
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(23 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 2005)
RolePharmacy Superintendent
Correspondence Address6 Thorneyholme Drive
Knutsford
Cheshire
WA16 8BT
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(26 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr Frank Makinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 October 2007)
RoleCompany Director
Correspondence Address68 The Cheethams
Blackrod
Bolton
Lancashire
BL6 5RR
Director NameMr John Jesse Macbeth
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Oldhill Close
Talke Pits
Stoke On Trent
Staffordshire
ST7 1RD
Director NameMr Ian Mason
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 October 2007)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address25 Godward Road
New Mills
High Peak
Derbyshire
SK22 3BU
Director NameMr Patrick Voller Beeston Grange
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Colleys Lane Alvaston
Nantwich
Cheshire
CW5 6NU
Director NameMr David Anthony Pownall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Lane
Penwortham
Preston
Lancashire
PR1 0SY
Director NameMr John Dickinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rowan Garth
Sutton In Craven
Keighley
West Yorkshire
BD20 8DA
Director NameMr Steven John Williams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(27 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2009)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFoolpenny Hall London Road
Stapeley
Nantwich
Cheshire
CW5 7JL
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP

Location

Registered AddressThe Co-Operative Pharmacy
Sandbrook Park, Sandbrook Way
Rochdale
Lancashire
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

100 at 1United Estates Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£176,526,981
Gross Profit£45,466,045
Net Worth-£58,752,290
Current Liabilities£8,409,012

Accounts

Latest Accounts10 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

10 December 2009Resolutions
  • RES13 ‐ Convert to I & ps 16/09/2009
(1 page)
10 December 2009Forms b and z for conversion to I and ps (2 pages)
10 December 2009Certificate of registration of a Friendly Society (2 pages)
11 November 2009Full accounts made up to 10 January 2009 (27 pages)
27 August 2009Appointment terminated director gordon farquhar (1 page)
27 August 2009Director appointed mr peter david batty (1 page)
15 May 2009Return made up to 12/05/09; full list of members (4 pages)
9 April 2009Director appointed anthony john smith (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
3 February 2009Appointment terminated director steven williams (1 page)
3 December 2008Full accounts made up to 12 January 2008 (19 pages)
19 September 2008Auditor's resignation (3 pages)
21 August 2008Registered office changed on 21/08/2008 from wood house etruria road hanley stoke-on-trent ST1 5NW (1 page)
11 June 2008Return made up to 12/05/08; full list of members (4 pages)
10 June 2008Location of register of members (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
7 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
6 December 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 November 2007New director appointed (1 page)
3 October 2007Full accounts made up to 27 January 2007 (18 pages)
7 August 2007Director's particulars changed (1 page)
30 May 2007Return made up to 12/05/07; full list of members (4 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Return made up to 12/05/06; full list of members; amend (11 pages)
22 August 2006Full accounts made up to 28 January 2006 (15 pages)
23 June 2006New director appointed (2 pages)
13 June 2006Return made up to 12/05/06; full list of members (11 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2005Full accounts made up to 22 January 2005 (15 pages)
23 November 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
5 September 2005Director resigned (1 page)
25 May 2005Location of register of members (1 page)
25 May 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 2004Full accounts made up to 24 January 2004 (15 pages)
11 August 2004Director resigned (1 page)
11 August 2004Resolutions
  • RES13 ‐ File forms 30/07/04
(1 page)
6 July 2004Director's particulars changed (1 page)
16 June 2004Return made up to 12/05/04; full list of members (9 pages)
28 November 2003Full accounts made up to 25 January 2003 (14 pages)
22 August 2003Return made up to 12/05/03; full list of members (10 pages)
12 November 2002New director appointed (2 pages)
14 October 2002Full accounts made up to 26 January 2002 (16 pages)
26 September 2002New director appointed (3 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
9 September 2002Auditor's resignation (2 pages)
22 May 2002Return made up to 12/05/02; full list of members (9 pages)
16 October 2001New director appointed (2 pages)
13 July 2001Full accounts made up to 27 January 2001 (16 pages)
12 July 2001New director appointed (3 pages)
26 June 2001Director resigned (1 page)
20 June 2001Return made up to 12/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Full accounts made up to 22 January 2000 (16 pages)
20 June 2000Return made up to 12/05/00; no change of members (7 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
8 June 1999Return made up to 12/05/99; full list of members (16 pages)
5 March 1999New director appointed (4 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (3 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 December 1998New director appointed (2 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
15 June 1998Return made up to 12/05/98; no change of members (7 pages)
18 August 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
24 June 1997Return made up to 12/05/97; full list of members (8 pages)
20 January 1997Company name changed dascotan LIMITED\certificate issued on 21/01/97 (2 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
10 July 1996Director's particulars changed (1 page)
20 May 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
20 May 1996Return made up to 12/05/96; no change of members (6 pages)
27 June 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
17 May 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 February 1979Incorporation (1 page)