Whitefield
Manchester
Lancashire
M45 7NT
Director Name | Mr Vivake Bhatia |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(13 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Crown Point South Industrial Estate Denton Manchester M34 6PF |
Secretary Name | Ronnie Richard Bar-Ilan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Standmoor Road Whitefield Manchester Lancashire M45 7PN |
Director Name | Sigal Bar Ilan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(6 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2013) |
Role | Pharmacy Dispenser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ringley Park Whitefield Manchester Lancashire M45 7NT |
Secretary Name | Sigal Bar Ilan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(6 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2013) |
Role | Pharmacy Dispenser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ringley Park Whitefield Manchester Lancashire M45 7NT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 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 | 12 November 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 |
60 at £1 | Newbridge (Healthcare) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,548,984 |
Cash | £20,465 |
Current Liabilities | £19,348 |
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 | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
1 December 2003 | Delivered on: 13 December 2003 Persons entitled: National Westminster 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: Ground floor shop situate at and known as 6 vernon road greenmount bury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 March 2000 | Delivered on: 9 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 March 2000 | Delivered on: 9 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 285 rochdale road oldham lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
11 January 2024 | Accounts for a dormant company made up to 30 September 2023 (6 pages) |
30 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
18 January 2022 | Confirmation statement made on 31 December 2021 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) |
8 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
18 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
11 March 2020 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to Unit 5 Crown Point South Industrial Park King Street Denton Manchester M34 6PF on 11 March 2020 (1 page) |
11 March 2020 | Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 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 United Kingdom to Ship Canal House 98 King Street Manchester M2 4WU on 12 June 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 February 2017 | Registered office address changed from Rational House Bridge Street Manchester M3 3BN to C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Rational House Bridge Street Manchester M3 3BN to C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN on 1 February 2017 (1 page) |
3 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
9 February 2015 | Appointment of Mr Vivake Bhatia as a director on 30 April 2013 (2 pages) |
9 February 2015 | Termination of appointment of Sigal Bar Ilan as a secretary on 30 April 2013 (1 page) |
9 February 2015 | Termination of appointment of Sigal Bar Ilan as a director on 30 April 2013 (1 page) |
9 February 2015 | Appointment of Mr Vivake Bhatia as a director on 30 April 2013 (2 pages) |
9 February 2015 | Termination of appointment of Sigal Bar Ilan as a secretary on 30 April 2013 (1 page) |
9 February 2015 | Termination of appointment of Sigal Bar Ilan as a director on 30 April 2013 (1 page) |
3 February 2015 | Registered office address changed from C/O Everetts, 86 Bury Old Road Cheetham Village Manchester Lancashire M8 5BW to Rational House Bridge Street Manchester M3 3BN on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O Everetts, 86 Bury Old Road Cheetham Village Manchester Lancashire M8 5BW to Rational House Bridge Street Manchester M3 3BN on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O Everetts, 86 Bury Old Road Cheetham Village Manchester Lancashire M8 5BW to Rational House Bridge Street Manchester M3 3BN on 3 February 2015 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 September 2013 | Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page) |
2 September 2013 | Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page) |
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
31 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
24 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Erez Haim Bar-Ilan on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Sigal Bar Ilan on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Sigal Bar Ilan on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Erez Haim Bar-Ilan on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Sigal Bar Ilan on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Erez Haim Bar-Ilan on 1 November 2009 (2 pages) |
17 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 February 2008 | Return made up to 12/11/07; full list of members (3 pages) |
18 February 2008 | Return made up to 12/11/07; full list of members (3 pages) |
25 March 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
25 March 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
9 March 2007 | Location of debenture register (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Location of register of members (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 86 bury old road cheetham village manchester lancashire M8 5BW (1 page) |
9 March 2007 | Return made up to 12/11/06; full list of members (3 pages) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Location of register of members (1 page) |
9 March 2007 | Return made up to 12/11/06; full list of members (3 pages) |
9 March 2007 | Location of debenture register (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 86 bury old road cheetham village manchester lancashire M8 5BW (1 page) |
6 January 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
6 January 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Ad 01/12/05-01/12/05 £ si 58@1=58 £ ic 2/60 (2 pages) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | Ad 01/12/05-01/12/05 £ si 58@1=58 £ ic 2/60 (2 pages) |
6 December 2005 | Return made up to 12/11/05; full list of members (6 pages) |
6 December 2005 | Return made up to 12/11/05; full list of members (6 pages) |
5 January 2005 | Accounts for a small company made up to 28 February 2004 (5 pages) |
5 January 2005 | Accounts for a small company made up to 28 February 2004 (5 pages) |
18 November 2004 | Return made up to 12/11/04; full list of members (6 pages) |
18 November 2004 | Return made up to 12/11/04; full list of members (6 pages) |
6 January 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
6 January 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Return made up to 12/11/03; full list of members (6 pages) |
19 November 2003 | Return made up to 12/11/03; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
7 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
7 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
14 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
22 August 2001 | Total exemption full accounts made up to 28 February 2001 (14 pages) |
22 August 2001 | Total exemption full accounts made up to 28 February 2001 (14 pages) |
17 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
17 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
18 August 2000 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
18 August 2000 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
23 December 1999 | Ad 12/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 1999 | Ad 12/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: 86 bury old road manchester lancashire M8 5BW (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: 86 bury old road manchester lancashire M8 5BW (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
12 November 1999 | Incorporation (12 pages) |
12 November 1999 | Incorporation (12 pages) |