Company NameHealth Care Consultants (UK) Limited
DirectorsJennifer Carr and Patrick John Carr
Company StatusActive - Proposal to Strike off
Company Number02043879
CategoryPrivate Limited Company
Incorporation Date6 August 1986(37 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMrs Jennifer Carr
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleNurse
Country of ResidenceEngland
Correspondence Address435 Wilmslow Road
Withington
Manchester
M20 4AF
Director NameProf Patrick John Carr
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleHealth Care Consultant
Country of ResidenceEngland
Correspondence Address435 Wilmslow Road
Withington
Manchester
M20 4AF
Secretary NameMrs Jennifer Carr
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address435 Wilmslow Road
Withington
Manchester
M20 4AF
Director NameMr Christopher Patrick Carr
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1992)
RoleTrainee Accountant
Correspondence Address25 Hulton Close
Mossley
Congleton
Cheshire
CW12 3TF

Location

Registered Address435 Wilmslow Road
Withington
Manchester
M20 4AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

30 at £1P.j. Carr
75.00%
Ordinary
10 at £1Mrs Jennifer Carr
25.00%
Ordinary

Financials

Year2014
Turnover£16,353
Net Worth£8,761
Current Liabilities£3,858

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 December 2022 (1 year, 2 months ago)
Next Return Due14 January 2024 (overdue)

Filing History

18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
5 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
25 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 40
(4 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 40
(4 pages)
5 June 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
5 June 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 40
(4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 40
(4 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 40
(4 pages)
11 February 2014Registered office address changed from Madisons 435 Wilmslow Road Manchester Lancashire M20 4AF on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Madisons 435 Wilmslow Road Manchester Lancashire M20 4AF on 11 February 2014 (1 page)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 40
(4 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
18 February 2010Director's details changed for Mr Patrick John Carr on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Mrs Jennifer Carr on 1 October 2009 (1 page)
18 February 2010Director's details changed for Mr Patrick John Carr on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Patrick John Carr on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mrs Jennifer Carr on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Mrs Jennifer Carr on 1 October 2009 (1 page)
18 February 2010Director's details changed for Mrs Jennifer Carr on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mrs Jennifer Carr on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Mrs Jennifer Carr on 1 October 2009 (1 page)
30 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
23 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
20 February 2008Return made up to 31/12/07; full list of members (3 pages)
20 February 2008Return made up to 31/12/07; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
27 February 2007Return made up to 31/12/06; full list of members (7 pages)
27 February 2007Return made up to 31/12/06; full list of members (7 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
21 December 2005Return made up to 31/12/05; full list of members (7 pages)
21 December 2005Return made up to 31/12/05; full list of members (7 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 August 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
18 August 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
15 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
15 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
9 November 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
9 November 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
6 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Full accounts made up to 31 August 1999 (11 pages)
12 October 2000Full accounts made up to 31 August 1999 (11 pages)
27 March 2000Return made up to 31/12/99; full list of members (6 pages)
27 March 2000Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Registered office changed on 23/12/99 from: didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
23 December 1999Registered office changed on 23/12/99 from: didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
2 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
24 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 August 1997 (6 pages)
12 August 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
8 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
3 January 1996Return made up to 31/12/95; no change of members (6 pages)
3 January 1996Return made up to 31/12/95; no change of members (6 pages)
19 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
19 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)