Denton
Manchester
M34 6PF
Director Name | Mr Vivake Bhatia |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2014(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Unit 5 Crown Point South Industrial Park Denton Manchester M34 6PF |
Director Name | Mrs Catherine Garrett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Pendle St East Sabden Clitheroe Lancashire BB7 9EQ |
Director Name | John Garrett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Bank Internal Auditor |
Country of Residence | United Arab Emirates |
Correspondence Address | 67 Sotogolfe Sotogrande Province De Cadiz 11310 |
Director Name | Kenneth Garrett |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Birchwood Court South Parade Ilkley West Yorkshire LS29 9AW |
Secretary Name | Mrs Catherine Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Pendle St East Sabden Clitheroe Lancashire BB7 9EQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 5 Crown Point South Industrial Park King Street Denton Manchester M34 6PF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Newbridge (Healthcare) Limited 66.67% Ordinary B |
---|---|
1000 at £1 | Newbridge (Healthcare) Limited 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £270,949 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
13 February 2024 | Accounts for a dormant company made up to 30 September 2023 (6 pages) |
---|---|
18 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
30 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
2 February 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
30 June 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
21 January 2022 | Confirmation statement made on 13 January 2022 with updates (5 pages) |
30 September 2021 | Director's details changed for Mr Vivake Bhatia on 30 September 2021 (2 pages) |
15 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
26 January 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
29 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
13 March 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
11 March 2020 | Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England to Unit 5 Crown Point South Industrial Park King Street Denton Manchester M34 6PF on 11 March 2020 (1 page) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
4 April 2019 | Director's details changed for Mr Vivake Bhatia on 4 April 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
17 January 2019 | Change of details for Newbridge (Healthcare) Limited as a person with significant control on 12 June 2018 (2 pages) |
12 June 2018 | Registered office address changed from C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN to Ship Canal House 98 King Street Manchester M2 4WU on 12 June 2018 (1 page) |
12 June 2018 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 12 June 2018 (1 page) |
14 February 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
14 February 2018 | Director's details changed for Mr Erez Haim Bar-Ilan on 14 February 2018 (2 pages) |
14 February 2018 | Director's details changed for Mr Vivake Bhatia on 14 February 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
16 May 2014 | Appointment of Mr Erez Haim Bar-Ilan as a director (2 pages) |
16 May 2014 | Registered office address changed from Sycamore House Pendle Street East, Sabden Clitheroe Lancashire BB7 9EQ on 16 May 2014 (1 page) |
16 May 2014 | Appointment of Mr Erez Haim Bar-Ilan as a director (2 pages) |
16 May 2014 | Appointment of Mr Vivake Bhatia as a director (2 pages) |
16 May 2014 | Appointment of Mr Vivake Bhatia as a director (2 pages) |
16 May 2014 | Registered office address changed from Sycamore House Pendle Street East, Sabden Clitheroe Lancashire BB7 9EQ on 16 May 2014 (1 page) |
15 May 2014 | Termination of appointment of Catherine Garrett as a director (1 page) |
15 May 2014 | Termination of appointment of John Garrett as a director (1 page) |
15 May 2014 | Termination of appointment of Catherine Garrett as a secretary (1 page) |
15 May 2014 | Termination of appointment of John Garrett as a director (1 page) |
15 May 2014 | Termination of appointment of Catherine Garrett as a director (1 page) |
15 May 2014 | Termination of appointment of Catherine Garrett as a secretary (1 page) |
15 May 2014 | Termination of appointment of Kenneth Garrett as a director (1 page) |
15 May 2014 | Termination of appointment of Kenneth Garrett as a director (1 page) |
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 February 2013 | Director's details changed for Kenneth Garrett on 1 December 2012 (2 pages) |
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Director's details changed for Kenneth Garrett on 1 December 2012 (2 pages) |
12 February 2013 | Director's details changed for Kenneth Garrett on 1 December 2012 (2 pages) |
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
14 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 March 2010 | Director's details changed for Catherine Garrett on 9 February 2010 (2 pages) |
23 March 2010 | Director's details changed for John Garrett on 9 February 2010 (2 pages) |
23 March 2010 | Director's details changed for John Garrett on 9 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Kenneth Garrett on 9 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Catherine Garrett on 9 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Kenneth Garrett on 9 February 2010 (2 pages) |
23 March 2010 | Director's details changed for John Garrett on 9 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Kenneth Garrett on 9 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Catherine Garrett on 9 February 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
16 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 March 2006 | Return made up to 14/01/06; full list of members (3 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 14/01/06; full list of members (3 pages) |
15 March 2006 | Director's particulars changed (1 page) |
19 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 April 2005 | Return made up to 14/01/05; full list of members
|
27 April 2005 | Return made up to 14/01/05; full list of members
|
2 August 2004 | Return made up to 14/01/04; full list of members (7 pages) |
2 August 2004 | Return made up to 14/01/04; full list of members (7 pages) |
10 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
10 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
28 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
28 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
28 April 2003 | Return made up to 14/01/03; full list of members (7 pages) |
28 April 2003 | Return made up to 14/01/03; full list of members (7 pages) |
30 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
19 April 2002 | Return made up to 14/01/02; full list of members (7 pages) |
19 April 2002 | Return made up to 14/01/02; full list of members (7 pages) |
26 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
14 March 2001 | Return made up to 14/01/01; full list of members
|
14 March 2001 | Return made up to 14/01/01; full list of members
|
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
21 February 2000 | Location of register of members (1 page) |
21 February 2000 | Ad 31/03/99--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: oakmount 6 east park road blackburn BB1 8BW (1 page) |
21 February 2000 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
21 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
21 February 2000 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | Registered office changed on 21/02/00 from: oakmount 6 east park road blackburn BB1 8BW (1 page) |
21 February 2000 | Location of register of members (1 page) |
21 February 2000 | Ad 31/03/99--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
25 February 1999 | New director appointed (1 page) |
25 February 1999 | New director appointed (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | Resolutions
|
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
14 January 1999 | Incorporation (12 pages) |
14 January 1999 | Incorporation (12 pages) |