Company NameHealthworks (North West) Limited
DirectorAndrew Colin Clarke
Company StatusActive
Company Number03680855
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Colin Clarke
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(3 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleHealth/Fitness Consultant
Country of ResidenceEngland
Correspondence AddressCrawford House
1a Haigh Road Haigh
Wigan
Lancashire
WN2 1LB
Director NameBarbara Jane Parratt
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleConsultant
Correspondence AddressCramond Chester Road
Higher Walton
Warrington
WA4 5LP
Secretary NameDavid John Parratt
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCramond Chester Road
Higher Walton
Warrington
WA4 5LP
Director NameMr Colin Clarke
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(3 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2008)
RoleAuto Electrician
Country of ResidenceUnited Kingdom
Correspondence Address90 Haigh Road
Aspull
Wigan
Lancashire
WN2 1YA
Director NameMr Philip Anthony Clarke
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 1999(3 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months (resigned 26 January 2021)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence Address6 Copperas Lane Haigh
Wigan
Lancashire
WN2 1PA
Secretary NameMr Philip Anthony Clarke
NationalityBritish
StatusResigned
Appointed30 March 1999(3 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months (resigned 26 January 2021)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence Address6 Copperas Lane Haigh
Wigan
Lancashire
WN2 1PA
Director NameMr Mark Haig
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Bradshaw Lane
Mawdesley
Lancashire
L40 3SE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteleebraithwaite.pwp.blueyonder.co

Location

Registered AddressWigan Hall
New Market Street
Wigan
Greater Manchester
WN1 1HH
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches9 other UK companies use this postal address

Shareholders

67 at £1Andrew Colin Clarke
33.33%
Ordinary
49 at £1Mrs Clare Helen Clarke
24.38%
Ordinary Non Voting
49 at £1Mrs Lorna Jane Clarke
24.38%
Ordinary Non Voting
34 at £1Philip Anthony Clarke
16.92%
Ordinary
2 at £1Mr Colin Clarke
1.00%
Ordinary Non Voting

Financials

Year2014
Net Worth-£6,536
Cash£2,034
Current Liabilities£14,252

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
8 February 2021Termination of appointment of Philip Anthony Clarke as a secretary on 26 January 2021 (1 page)
8 February 2021Termination of appointment of Philip Anthony Clarke as a director on 26 January 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 January 2019Confirmation statement made on 9 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 May 2018Change of details for Mr Philip Anthony Clarke as a person with significant control on 24 February 2018 (2 pages)
14 May 2018Secretary's details changed for Mr Philip Anthony Clarke on 24 February 2018 (1 page)
14 May 2018Director's details changed for Mr Philip Anthony Clarke on 24 February 2018 (2 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2018Confirmation statement made on 9 December 2017 with updates (4 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
5 April 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
5 April 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
5 July 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
28 April 2016Director's details changed for Mr Philip Anthony Clarke on 24 June 2015 (2 pages)
28 April 2016Director's details changed for Mr Philip Anthony Clarke on 24 June 2015 (2 pages)
28 April 2016Director's details changed for Mr Philip Anthony Clarke on 24 June 2015 (2 pages)
28 April 2016Director's details changed for Mr Philip Anthony Clarke on 24 June 2015 (2 pages)
28 April 2016Secretary's details changed for Mr Philip Anthony Clarke on 24 June 2015 (1 page)
28 April 2016Secretary's details changed for Mr Philip Anthony Clarke on 24 June 2015 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 January 2016Registered office address changed from 12 Lord Street Wigan Lancashire WN1 2BN to Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 12 Lord Street Wigan Lancashire WN1 2BN to Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH on 15 January 2016 (1 page)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 201
(6 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 201
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 201
(6 pages)
3 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 201
(6 pages)
3 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 201
(6 pages)
11 April 2014Termination of appointment of Mark Haig as a director (2 pages)
11 April 2014Termination of appointment of Mark Haig as a director (2 pages)
3 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 201
(7 pages)
3 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 201
(7 pages)
3 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 201
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for Mr Mark Haig on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Mark Haig on 25 May 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (12 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (12 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
19 May 2009Amended accounts made up to 30 June 2008 (8 pages)
19 May 2009Amended accounts made up to 30 June 2008 (8 pages)
14 May 2009Return made up to 09/12/08; full list of members (5 pages)
14 May 2009Return made up to 09/12/08; full list of members (5 pages)
5 May 2009Return made up to 09/12/07; full list of members; amend (8 pages)
5 May 2009Return made up to 09/12/07; full list of members; amend (8 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
10 December 2008Return made up to 09/12/07; full list of members (5 pages)
10 December 2008Appointment terminated director colin clarke (1 page)
10 December 2008Appointment terminated director colin clarke (1 page)
10 December 2008Return made up to 09/12/07; full list of members (5 pages)
24 June 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
24 June 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
5 March 2008Director appointed mark haig (2 pages)
5 March 2008Director appointed mark haig (2 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
5 April 2007Return made up to 09/12/06; full list of members (8 pages)
5 April 2007Return made up to 09/12/06; full list of members (8 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 January 2007Ad 09/01/07--------- £ si 1@1=1 £ ic 200/201 (2 pages)
23 January 2007Ad 09/01/07--------- £ si 1@1=1 £ ic 200/201 (2 pages)
28 June 2006Amended accounts made up to 30 April 2005 (8 pages)
28 June 2006Amended accounts made up to 30 April 2005 (8 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 December 2005Return made up to 09/12/05; full list of members (3 pages)
14 December 2005Return made up to 09/12/05; full list of members (3 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 December 2004Return made up to 09/12/04; full list of members (8 pages)
16 December 2004Return made up to 09/12/04; full list of members (8 pages)
16 December 2003Return made up to 09/12/03; full list of members (8 pages)
16 December 2003Return made up to 09/12/03; full list of members (8 pages)
20 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 December 2002Return made up to 09/12/02; full list of members (7 pages)
3 December 2002Return made up to 09/12/02; full list of members (7 pages)
1 July 2002Ad 09/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 July 2002Ad 09/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 May 2002£ nc 1000/1100 09/04/02 (1 page)
1 May 2002£ nc 1000/1100 09/04/02 (1 page)
8 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 December 2001Return made up to 09/12/01; full list of members (6 pages)
20 December 2001Return made up to 09/12/01; full list of members (6 pages)
5 April 2001Return made up to 09/12/00; full list of members (6 pages)
5 April 2001Return made up to 09/12/00; full list of members (6 pages)
12 March 2001Registered office changed on 12/03/01 from: riley house toddington lane, haigh wigan lancashire WN2 1LF (1 page)
12 March 2001Registered office changed on 12/03/01 from: riley house toddington lane, haigh wigan lancashire WN2 1LF (1 page)
10 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 September 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
13 September 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
14 December 1999Return made up to 09/12/99; full list of members (7 pages)
14 December 1999Return made up to 09/12/99; full list of members (7 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
16 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: cavern court 8 mathew street liverpool L2 6RE (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: cavern court 8 mathew street liverpool L2 6RE (1 page)
21 January 1999Registered office changed on 21/01/99 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Registered office changed on 21/01/99 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
9 December 1998Incorporation (17 pages)
9 December 1998Incorporation (17 pages)