Company NameHealthbook Limited
DirectorsIndumati Mahendra Raja and Mahendra Khimji Raja
Company StatusActive
Company Number01421800
CategoryPrivate Limited Company
Incorporation Date22 May 1979(44 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIndumati Mahendra Raja
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RolePharmacy Manager
Country of ResidenceEngland
Correspondence Address647 Chorley New Road
Bolton
BL6 4AG
Director NameMr Mahendra Khimji Raja
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address647 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AG
Secretary NameMr Mahendra Khimji Raja
NationalityBritish
StatusCurrent
Appointed13 June 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AG
Director NameMr Submash Acharya
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(12 years after company formation)
Appointment Duration10 years (resigned 12 June 2001)
RolePharmacist
Correspondence Address56 Chorley New Road
Bolton
Lancashire
BL1 4AP
Director NameMr Pratapkumar Khimjibhai Raja
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(19 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressTalisen 2 Links Drive
Lostock
Bolton
Lancashire
BL6 4AE

Contact

Websiteco-operative.coop

Location

Registered AddressAknam
56 Chorley New Road
Bolton
Lancs
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Mrs Indu Raja
50.00%
Ordinary
500 at £1Miss Akta M. Raja
5.00%
Ordinary
500 at £1Miss Namrata M. Raja
5.00%
Ordinary
2.5k at £1Mr Mahendra K. Raja
25.00%
Ordinary
1.5k at £1Mr Shailendra Pratap Raja
15.00%
Ordinary

Financials

Year2014
Net Worth£1,277,363
Cash£2,805
Current Liabilities£118,964

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

19 May 2000Delivered on: 25 May 2000
Satisfied on: 15 July 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 high st,little lever; LA111111; the goodwill of business and benefit of licence and any compensation payable. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 2000Delivered on: 25 May 2000
Satisfied on: 15 July 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 audley range blackburn; t/no LA488428; the goodwill of business and benefit of licence and any compensation payable. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1994Delivered on: 9 September 1994
Satisfied on: 25 May 2000
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate and numbered 150 willow street bury in the county of greater manchester.
Fully Satisfied
6 March 1990Delivered on: 9 March 1990
Satisfied on: 25 May 2000
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 high street little lever bolton.
Fully Satisfied
28 July 1980Delivered on: 1 August 1980
Satisfied on: 25 May 2000
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 118 high street, little lever, bolton, greater manchester title no:- la 111111.
Fully Satisfied

Filing History

24 June 2020Unaudited abridged accounts made up to 30 September 2019 (15 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
6 February 2019Unaudited abridged accounts made up to 30 September 2018 (13 pages)
2 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 30 September 2017 (13 pages)
26 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
18 July 2017Notification of Mahendra Khimjibhai Raja as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Mahendra Khimjibhai Raja as a person with significant control on 6 April 2016 (2 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(6 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(6 pages)
24 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(6 pages)
24 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(6 pages)
15 July 2015Satisfaction of charge 5 in full (1 page)
15 July 2015Satisfaction of charge 4 in full (1 page)
15 July 2015Satisfaction of charge 5 in full (1 page)
15 July 2015Satisfaction of charge 4 in full (1 page)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(6 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(6 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 July 2010Director's details changed for Indumati Mahendra Raja on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Indumati Mahendra Raja on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Indumati Mahendra Raja on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 July 2009Return made up to 13/06/09; full list of members (4 pages)
31 July 2009Appointment terminated director pratapkumar raja (1 page)
31 July 2009Appointment terminated director pratapkumar raja (1 page)
31 July 2009Return made up to 13/06/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 June 2008Return made up to 13/06/08; full list of members (5 pages)
20 June 2008Return made up to 13/06/08; full list of members (5 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 June 2007Return made up to 13/06/07; full list of members (4 pages)
13 June 2007Return made up to 13/06/07; full list of members (4 pages)
31 July 2006Return made up to 13/06/06; full list of members (4 pages)
31 July 2006Return made up to 13/06/06; full list of members (4 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 June 2005Return made up to 13/06/05; full list of members (4 pages)
17 June 2005Return made up to 13/06/05; full list of members (4 pages)
15 July 2004Return made up to 13/06/04; full list of members (8 pages)
15 July 2004Return made up to 13/06/04; full list of members (8 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 July 2003Return made up to 13/06/03; full list of members (8 pages)
9 July 2003Return made up to 13/06/03; full list of members (8 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 July 2002Return made up to 13/06/02; full list of members (8 pages)
16 July 2002Return made up to 13/06/02; full list of members (8 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 June 2000Return made up to 13/06/00; full list of members (8 pages)
15 June 2000Return made up to 13/06/00; full list of members (8 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 June 1999Return made up to 13/06/99; full list of members (6 pages)
21 June 1999Return made up to 13/06/99; full list of members (6 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
22 March 1999Accounts for a small company made up to 30 September 1997 (7 pages)
22 March 1999Accounts for a small company made up to 30 September 1997 (7 pages)
10 July 1998Return made up to 13/06/98; full list of members (5 pages)
10 July 1998Return made up to 13/06/98; full list of members (5 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 June 1997Return made up to 13/06/97; full list of members (6 pages)
27 June 1997Return made up to 13/06/97; full list of members (6 pages)
7 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
7 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
12 June 1996Return made up to 13/06/96; full list of members (6 pages)
12 June 1996Return made up to 13/06/96; full list of members (6 pages)
8 June 1995Return made up to 13/06/95; full list of members (6 pages)
8 June 1995Return made up to 13/06/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
11 October 1985Allotment of shares (2 pages)
11 October 1985Allotment of shares (2 pages)
15 October 1979Allotment of shares (2 pages)
15 October 1979Allotment of shares (2 pages)