Denton
Manchester
M34 6PF
Secretary Name | Tripta Bhatia |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Crown Point Industrial Park Denton Manchester M34 6PF |
Director Name | Harbhajan Lal Bhatia |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Dan Bank Road Marple Cheshire SK6 6EU |
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 |
100 at £1 | Newbridge (Healthcare) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,341,659 |
Cash | £59 |
Current Liabilities | £282 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
15 December 2006 | Delivered on: 21 December 2006 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: F/H land 733 & 735 hollins road oldham greater manchester. 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 |
---|---|
30 January 2006 | Delivered on: 11 February 2006 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 739 hollins road oldham and store room on 1ST floor of 737 hollins road oldham. 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 |
2 June 2003 | Delivered on: 11 June 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: By way of legal mortgage 586 ashton road oldham greater manchester. 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 |
17 April 2003 | Delivered on: 30 April 2003 Persons entitled: National Westminster 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 |
12 February 2021 | Confirmation statement made on 29 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 29 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 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 (7 pages) |
4 April 2019 | Director's details changed for Mr Vivake Bhatia on 4 April 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
9 February 2018 | Secretary's details changed for Tripta Bhatia on 9 February 2018 (1 page) |
9 February 2018 | Director's details changed for Mr Vivake Bhatia on 9 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
3 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 29 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) |
17 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
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) |
11 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 January 2014 | Termination of appointment of Harbhajan Bhatia as a director (1 page) |
29 January 2014 | Termination of appointment of Harbhajan Bhatia as a director (1 page) |
1 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
1 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
14 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Director's details changed for Mr Vivake Bhatia on 29 January 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Vivake Bhatia on 29 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Vivake Bhatia on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Vivake Bhatia on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Vivake Bhatia on 3 January 2012 (2 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 February 2011 | Director's details changed for Harbhajan Lal Bhatia on 29 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Vivake Bhatia on 29 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Vivake Bhatia on 29 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Harbhajan Lal Bhatia on 29 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 August 2010 | Registered office address changed from Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY on 26 August 2010 (2 pages) |
4 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
13 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
25 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 November 2004 | Director's particulars changed (2 pages) |
18 November 2004 | Secretary's particulars changed (2 pages) |
18 November 2004 | Director's particulars changed (2 pages) |
18 November 2004 | Secretary's particulars changed (2 pages) |
9 February 2004 | Return made up to 29/01/04; full list of members (5 pages) |
9 February 2004 | Return made up to 29/01/04; full list of members (5 pages) |
2 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
2 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Incorporation (12 pages) |
29 January 2003 | Incorporation (12 pages) |