Company NamePeake Health Ltd
DirectorDaniel Peter Swanborough
Company StatusActive - Proposal to Strike off
Company Number04394299
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Previous NamePeake World Health Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Daniel Peter Swanborough
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Peel Street
Eccles
Manchester
M30 0NG
Director NameMs Tracey Anne Peake
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address41 Bridgeman Terrace Wigan
Lancashire
WN1 1TT
Secretary NameAndrea Scholey
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Danesmoor Drive
Bury
Lancashire
BL9 6ER
Secretary NamePatricia Kendall
NationalityBritish
StatusResigned
Appointed30 May 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2008)
RoleCompany Director
Correspondence Address8 Unsworth Avenue
Lowton
Warrington
WA3 2HP
Secretary NameMs Tracey Anne Peake
NationalityBritish
StatusResigned
Appointed12 December 2008(6 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Bridgeman Terrace Wigan
Lancashire
WN1 1TT
Director NameMr Jake Aaron Peake
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bridgeman Terrace
Wigan
WN1 1TT
Director NameMr Ion Marcel Barbu
Date of BirthJuly 1991 (Born 32 years ago)
NationalityRomanian
StatusResigned
Appointed01 March 2020(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 513 58 Peregrine Road
Ilford
IG6 3SZ
Director NameMr Marin-Petru Balan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed01 March 2020(17 years, 11 months after company formation)
Appointment Duration1 day (resigned 02 March 2020)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressSuite 513 58 Peregrine Road
Ilford
IG6 3SZ
Director NameMr Vasile Covici
Date of BirthMarch 1986 (Born 38 years ago)
NationalityRomanian
StatusResigned
Appointed02 March 2020(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2022)
RoleSales Person
Country of ResidenceScotland
Correspondence Address31 Peel Street
Eccles
Manchester
M30 0NG
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.peakehealth.com

Location

Registered Address31 Peel Street
Eccles
Manchester
M30 0NG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Tracey Anne Peake
100.00%
Ordinary

Financials

Year2014
Net Worth£5,087
Cash£1,143
Current Liabilities£56,294

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return22 March 2022 (2 years, 1 month ago)
Next Return Due5 April 2023 (overdue)

Filing History

11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
11 August 2022Termination of appointment of Vasile Covici as a director on 25 July 2022 (1 page)
11 August 2022Appointment of Mr Daniel Peter Swanborough as a director on 25 July 2022 (2 pages)
11 August 2022Notification of Daniel Peter Swanborough as a person with significant control on 25 July 2022 (2 pages)
11 August 2022Cessation of Vasile Covaci as a person with significant control on 25 July 2022 (1 page)
20 April 2022Registered office address changed from Suite 513 58 Peregrine Road Ilford IG6 3SZ England to 31 Peel Street Eccles Manchester M30 0NG on 20 April 2022 (1 page)
22 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
21 March 2022Cessation of Marin-Petru Balan as a person with significant control on 3 March 2020 (1 page)
21 March 2022Notification of Vasile Covaci as a person with significant control on 3 March 2020 (2 pages)
13 March 2022Appointment of Mr Vasile Covici as a director on 2 March 2020 (2 pages)
13 March 2022Termination of appointment of Marin-Petru Balan as a director on 2 March 2020 (1 page)
15 February 2022Compulsory strike-off action has been discontinued (1 page)
13 February 2022Unaudited abridged accounts made up to 28 February 2021 (9 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
1 October 2021Appointment of Mr Marin-Petru Balan as a director on 1 March 2020 (2 pages)
1 October 2021Notification of Marin-Petru Balan as a person with significant control on 1 March 2020 (2 pages)
1 October 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
1 October 2021Termination of appointment of Ion Marcel Barbu as a director on 31 March 2021 (1 page)
1 October 2021Cessation of Ion Marcel Barbu as a person with significant control on 31 March 2021 (1 page)
29 June 2021Registered office address changed from 41 Bridgeman Terrace Wigan WN1 1TT to Suite 513 58 Peregrine Road Ilford IG6 3SZ on 29 June 2021 (1 page)
29 June 2021Notification of Ion Marcel Barbu as a person with significant control on 1 March 2020 (2 pages)
29 June 2021Termination of appointment of Tracey Anne Peake as a director on 31 May 2021 (1 page)
29 June 2021Appointment of Mr Ion Marcel Barbu as a director on 1 March 2020 (2 pages)
29 June 2021Termination of appointment of Tracey Anne Peake as a secretary on 31 May 2021 (1 page)
29 June 2021Cessation of Tracey Anne Peake as a person with significant control on 31 May 2021 (1 page)
5 May 2021Confirmation statement made on 27 March 2021 with updates (5 pages)
5 May 2021Termination of appointment of Jake Aaron Peake as a director on 5 May 2021 (1 page)
30 November 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
8 April 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
17 October 2019Appointment of Mr Jake Aaron Peake as a director on 18 September 2019 (2 pages)
8 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
20 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
19 May 2016Previous accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
19 May 2016Previous accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
23 February 2016Director's details changed for Ms Tracey Anne Peake on 23 February 2016 (2 pages)
23 February 2016Secretary's details changed for Ms Tracey Anne Peake on 23 February 2016 (1 page)
23 February 2016Director's details changed for Ms Tracey Anne Peake on 23 February 2016 (2 pages)
23 February 2016Secretary's details changed for Ms Tracey Anne Peake on 23 February 2016 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
23 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Tracey Anne Peake on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Tracey Anne Peake on 24 March 2010 (2 pages)
30 June 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
30 June 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
20 March 2009Return made up to 14/03/09; full list of members (3 pages)
20 March 2009Return made up to 14/03/09; full list of members (3 pages)
6 January 2009Appointment terminated secretary patricia kendall (1 page)
6 January 2009Secretary appointed tracey anne peake (1 page)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 January 2009Secretary appointed tracey anne peake (1 page)
6 January 2009Appointment terminated secretary patricia kendall (1 page)
18 September 2008Company name changed peake world health supplies LIMITED\certificate issued on 19/09/08 (2 pages)
18 September 2008Company name changed peake world health supplies LIMITED\certificate issued on 19/09/08 (2 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 March 2008Return made up to 14/03/08; full list of members (3 pages)
19 March 2008Return made up to 14/03/08; full list of members (3 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (3 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (3 pages)
13 June 2007Return made up to 14/03/07; full list of members (2 pages)
13 June 2007Return made up to 14/03/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 April 2006Return made up to 14/03/06; full list of members (2 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 14/03/06; full list of members (2 pages)
3 April 2006Director's particulars changed (1 page)
30 March 2005Return made up to 14/03/05; full list of members (6 pages)
30 March 2005Return made up to 14/03/05; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 March 2004Return made up to 14/03/04; full list of members (6 pages)
26 March 2004Return made up to 14/03/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 October 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
7 October 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
23 March 2003Return made up to 14/03/03; full list of members (6 pages)
23 March 2003Return made up to 14/03/03; full list of members (6 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (2 pages)
25 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2002Director resigned (1 page)
25 March 2002Ad 14/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 March 2002Ad 14/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 2002Registered office changed on 25/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2002Incorporation (12 pages)
14 March 2002Incorporation (12 pages)