Company NameManchester Perfusion Practice Limited
DirectorsMark Anthony Joseph Lynn and Craig Mottershead
Company StatusActive
Company Number03522198
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 1 month ago)
Previous NameNorth West Perfusion Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Mark Anthony Joseph Lynn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12d Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JJ
Director NameMr Craig Mottershead
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12d Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JJ
Director NameJoseph Brian Godwin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Highcross Hill
Poulton Le Fylde
Lancashire
FY6 8BT
Secretary NameAlison Kaye Lynn
NationalityBritish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwood
Towers Road Poynton
Stockport
Cheshire
SK12 1DD
Director NameMr Edward Neal Seville
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Spire Hollin
Glossop
Derbyshire
SK13 7BS
Director NameMr Thomas Robert Muirhead
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(10 years after company formation)
Appointment Duration12 years, 10 months (resigned 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12d Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JJ
Director NameMs Katrina Helen Mountney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12d Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JJ
Director NameDenise Reid
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12d Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JJ

Contact

Websitebmihealthcare.co.uk
Telephone0808 1010337
Telephone regionFreephone

Location

Registered Address12d Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Marcus A.j Lynn
100.00%
Ordinary

Financials

Year2014
Net Worth£259,195
Cash£269,073
Current Liabilities£256,911

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

28 September 2020Delivered on: 22 September 2021
Persons entitled: Mark Anthony Joseph Lynn

Classification: A registered charge
Outstanding
30 May 2006Delivered on: 1 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 October 2017Appointment of Mr Craig Mottershead as a director on 14 September 2017 (2 pages)
2 October 2017Appointment of Katrina Helen Mountney as a director on 14 September 2017 (2 pages)
2 October 2017Appointment of Denise Reid as a director on 14 September 2017 (2 pages)
13 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
24 February 2014Amended accounts
  • ANNOTATION Annual Accounts were administratively removed from the public register on 24/02/2014 as they were not properly delivered
(5 pages)
28 January 2014Amended accounts made up to 30 April 2012 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 January 2014Registered office address changed from 8 Brooklyn Road Cheadle Cheshire SK8 1BS on 10 January 2014 (1 page)
17 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
17 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
9 July 2012Termination of appointment of Alison Lynn as a secretary (1 page)
17 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
17 March 2012Director's details changed for Thomas Robert Muirhead on 17 March 2012 (2 pages)
17 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 March 2011Termination of appointment of Edward Seville as a director (1 page)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
22 March 2011Termination of appointment of Edward Seville as a director (1 page)
22 March 2011Director's details changed for Mark Anthony Joseph Lynn on 14 July 2010 (2 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Thomas Robert Muirhead on 24 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 March 2009Return made up to 05/03/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 May 2008Gbp ic 200/100\30/04/08\gbp sr 100@1=100\ (1 page)
8 May 2008Resolutions
  • RES13 ‐ Terms of contract 30/04/2008
(1 page)
18 April 2008Director appointed edward neal seville (2 pages)
18 April 2008Director appointed thomas robert muirhead (2 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
20 February 2008Company name changed north west perfusion LIMITED\certificate issued on 20/02/08 (2 pages)
28 January 2008Director resigned (2 pages)
25 January 2008Registered office changed on 25/01/08 from: 10 highcross hill poulton le fylde lancashire FY6 8BT (1 page)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 April 2007Return made up to 05/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
27 March 2006Return made up to 05/03/06; full list of members (2 pages)
24 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
10 March 2005Return made up to 05/03/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
22 March 2003Return made up to 05/03/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
18 March 2002Return made up to 05/03/02; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
12 March 2001Return made up to 05/03/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
20 March 2000Return made up to 05/03/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
11 March 1999Return made up to 05/03/99; full list of members (6 pages)
11 March 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
5 March 1998Incorporation (23 pages)