Company NameZydex Healthcare Limited
Company StatusActive
Company Number04651868
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Manish Surendra Mehta
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road, Cheetham
Manchester
M8 8AQ
Secretary NameMr Bharat Mehta
NationalityBritish
StatusCurrent
Appointed31 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road, Cheetham
Manchester
M8 8AQ
Director NameMr Bharat Mehta
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(2 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road, Cheetham
Manchester
M8 8AQ
Director NameMr Mukesh Vrajlal Mehta
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road, Cheetham
Manchester
M8 8AQ
Director NameMr Rashmi Vrajlal Mehta
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(11 years after company formation)
Appointment Duration10 years, 3 months
RoleIT
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road, Cheetham
Manchester
M8 8AQ
Director NameMr Mayur Vrajlal Mehta
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(11 years after company formation)
Appointment Duration10 years, 3 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road, Cheetham
Manchester
M8 8AQ
Director NameMr Rajesh Hasmukh Mehta
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(11 years after company formation)
Appointment Duration10 years, 3 months
RoleSale & Marketing
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road, Cheetham
Manchester
M8 8AQ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Telephone0161 7057582
Telephone regionManchester

Location

Registered AddressCheetwood House
Cheetwood Road, Cheetham
Manchester
M8 8AQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

111 at £1Anish Surendra Mehta
11.10%
Ordinary
111 at £1Geeta M. Mehta
11.10%
Ordinary
111 at £1Geeta R. Mehta
11.10%
Ordinary
111 at £1Hemangini N. Mehta
11.10%
Ordinary
111 at £1Nayna D. Mehta
11.10%
Ordinary
111 at £1Parul M. Mehta
11.10%
Ordinary
111 at £1Sonal B. Mehta
11.10%
Ordinary
111 at £1Sunita R. Mehta
11.10%
Ordinary
110 at £1Deepa M. Mehta
11.00%
Ordinary
2 at £1Manish S. Mehta
0.20%
Ordinary

Financials

Year2014
Net Worth-£185,557
Cash£902,594
Current Liabilities£83,818

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

26 June 2023Delivered on: 3 July 2023
Persons entitled: Bank of India

Classification: A registered charge
Outstanding

Filing History

23 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
3 July 2023Registration of charge 046518680001, created on 26 June 2023 (9 pages)
17 March 2023Notification of Manish Surendra Mehta as a person with significant control on 17 March 2023 (2 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
17 January 2022Cessation of Mukesh Vrajlal Mehta as a person with significant control on 30 June 2016 (1 page)
25 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 March 2021Amended micro company accounts made up to 31 March 2020 (6 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
5 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 January 2020Director's details changed for Mr Mukesh Vrajlal Mehta on 30 January 2020 (2 pages)
30 January 2020Change of details for Mr Mukesh Vrajal Mehta as a person with significant control on 30 January 2020 (2 pages)
30 January 2020Secretary's details changed for Mr Bharat Hasmukhrai Mehta on 30 January 2020 (1 page)
30 January 2020Director's details changed for Mr Rajesh Hasmukrai Mehta on 30 January 2020 (2 pages)
30 January 2020Director's details changed for Mr Manish Mehta on 30 January 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(7 pages)
12 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(7 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(7 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(7 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(7 pages)
30 January 2014Appointment of Mr Rashmi Mehta as a director (2 pages)
30 January 2014Appointment of Mr Rashmi Mehta as a director (2 pages)
30 January 2014Appointment of Mr Mayur Mehta as a director (2 pages)
30 January 2014Appointment of Mr Mayur Mehta as a director (2 pages)
30 January 2014Appointment of Mr Rajesh Hasmukh Mehta as a director (2 pages)
30 January 2014Appointment of Mr Rajesh Hasmukh Mehta as a director (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Secretary's details changed for Mr Bharat Hasmukhrai Mehta on 8 March 2012 (1 page)
8 March 2012Secretary's details changed for Mr Bharat Hasmukhrai Mehta on 8 March 2012 (1 page)
8 March 2012Director's details changed for Bharat Hasmukhrai Memta on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Manish Mehta on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Mr Bharat Hasmukhrai Mehta on 8 March 2012 (1 page)
8 March 2012Director's details changed for Bharat Hasmukhrai Memta on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Mr Bharat Hasmukhrai Mehta on 8 March 2012 (1 page)
8 March 2012Director's details changed for Bharat Hasmukhrai Memta on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Bharat Hasmukhrai Memta on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Manish Mehta on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Manish Mehta on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Bharat Hasmukhrai Memta on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Mr Bharat Hasmukhrai Mehta on 8 March 2012 (1 page)
8 March 2012Secretary's details changed for Mr Bharat Hasmukhrai Mehta on 8 March 2012 (1 page)
8 March 2012Director's details changed for Bharat Hasmukhrai Memta on 8 March 2012 (2 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Director's details changed for Mukesh Vrajal Mehta on 22 February 2011 (2 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
22 February 2011Director's details changed for Mukesh Vrajal Mehta on 22 February 2011 (2 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Mukesh Vrajal Mehta on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Manish Mehta on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Bharat Hasmukhrai Memta on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Manish Mehta on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Bharat Hasmukhrai Memta on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mukesh Vrajal Mehta on 15 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2009Return made up to 30/01/09; full list of members (6 pages)
18 February 2009Return made up to 30/01/09; full list of members (6 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 February 2008Return made up to 30/01/08; full list of members (5 pages)
11 February 2008Return made up to 30/01/08; full list of members (5 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
25 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
4 April 2007Return made up to 30/01/07; full list of members (9 pages)
4 April 2007Return made up to 30/01/07; full list of members (9 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 February 2007Ad 30/01/07--------- £ si 998@1=998 £ ic 101/1099 (3 pages)
17 February 2007Ad 30/01/07--------- £ si 998@1=998 £ ic 101/1099 (3 pages)
26 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Ad 18/09/06--------- £ si 99@1=99 £ ic 2/101 (3 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Ad 18/09/06--------- £ si 99@1=99 £ ic 2/101 (3 pages)
13 September 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
13 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
13 September 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
13 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
10 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2005Return made up to 30/01/05; full list of members (6 pages)
2 March 2005Return made up to 30/01/05; full list of members (6 pages)
24 June 2004Return made up to 30/01/04; full list of members (6 pages)
24 June 2004Return made up to 30/01/04; full list of members (6 pages)
2 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
2 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
30 January 2003Incorporation (12 pages)
30 January 2003Incorporation (12 pages)