Company NameNewbridge (Healthcare) Limited
DirectorsErez Haim Bar-Ilan and Vivake Bhatia
Company StatusActive
Company Number04817883
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Erez Haim Bar-Ilan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ringley Park
Whitefield
Manchester
M45 7NT
Director NameMr Vivake Bhatia
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Dan Bank
Marple
Stockport
SK6 6EU
Secretary NameMr Erez Haim Bar-Ilan
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ringley Park
Whitefield
Manchester
M45 7NT

Location

Registered AddressUnit 5 Crown Point South Industrial Park
King Street
Denton
Manchester
M34 6PF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

110 at £1Mr Erez Haim Bar-ilan
50.00%
Ordinary
110 at £1Mr Vivake Bhatia
50.00%
Ordinary

Financials

Year2014
Net Worth-£588,605
Cash£1,768,606
Current Liabilities£5,017,155

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

2 June 2014Delivered on: 6 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property k/a 22,24 & 26 rosegrove lane burnley lancashire.
Outstanding
9 May 2014Delivered on: 15 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 586-588 ashton road oldham.
Outstanding
9 May 2014Delivered on: 15 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 285 rochdale road oldham.
Outstanding
9 May 2014Delivered on: 15 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 733 and 735 hollins road oldham.
Outstanding
9 May 2014Delivered on: 15 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 6 vernon road greenmount bury title number MAN211979.
Outstanding
28 February 2007Delivered on: 10 March 2007
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: L/H land k/a 226 deane road, bolton t/n GM38244. 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 December 2004Delivered on: 2 December 2004
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 being 74 long street middleton manchester t/no 101966 together with the buildings situate on some part thereof. 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 October 2003Delivered on: 11 October 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
4 August 2020Delivered on: 13 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All the legal interest in the property known as 143 northenden road, sale, manchester, M33 3HF as registered at the land registry under title number MAN336672.
Outstanding
1 November 2019Delivered on: 20 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All the legal interest in the property known as 4 tatton road, denton, manchester, M34 7PL.
Outstanding
1 November 2019Delivered on: 20 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All the legal interest in the property known as 10 north parade, derbyshire road south, sale, manchester, M33 3JS.
Outstanding
26 July 2019Delivered on: 1 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 October 2003Delivered on: 10 October 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 all that l/h land being 61 nora street, barrowford in the county of lancashire t/no LA794588. 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

Filing History

2 November 2020Full accounts made up to 30 September 2019 (26 pages)
13 August 2020Registration of charge 048178830013, created on 4 August 2020 (14 pages)
13 July 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
11 March 2020Registered 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 November 2019Cessation of Erez Haim Bar-Ilan as a person with significant control on 31 January 2019 (1 page)
26 November 2019Cessation of Vivake Bhatia as a person with significant control on 31 January 2019 (1 page)
26 November 2019Notification of Newbridge Healthcare Holdings Limited as a person with significant control on 31 January 2019 (2 pages)
20 November 2019Registration of charge 048178830012, created on 1 November 2019 (7 pages)
20 November 2019Registration of charge 048178830011, created on 1 November 2019 (7 pages)
1 August 2019Registration of charge 048178830010, created on 26 July 2019 (6 pages)
26 July 2019Group of companies' accounts made up to 30 September 2018 (34 pages)
18 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
4 April 2019Change of details for Mr Vivake Bhatia as a person with significant control on 4 April 2019 (2 pages)
4 April 2019Director's details changed for Mr Vivake Bhatia on 4 April 2019 (2 pages)
25 January 2019Solvency Statement dated 22/01/19 (1 page)
25 January 2019Statement of capital on 25 January 2019
  • GBP 220
(3 pages)
25 January 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 22/01/2019
(2 pages)
25 January 2019Statement by Directors (1 page)
20 August 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
12 June 2018Registered 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)
12 June 2018Registered 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)
8 February 2018Full accounts made up to 30 September 2017 (24 pages)
18 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
12 July 2017Notification of Erez Haim Bar-Ilan as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Erez Haim Bar-Ilan as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Vivake Bhatia as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Vivake Bhatia as a person with significant control on 6 April 2016 (2 pages)
9 February 2017Full accounts made up to 30 September 2016 (23 pages)
9 February 2017Full accounts made up to 30 September 2016 (23 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 220
(6 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 220
(6 pages)
4 February 2016Full accounts made up to 30 September 2015 (22 pages)
4 February 2016Full accounts made up to 30 September 2015 (22 pages)
6 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 220
(5 pages)
6 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 220
(5 pages)
6 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 220
(5 pages)
9 April 2015Accounts for a small company made up to 30 September 2014 (8 pages)
9 April 2015Accounts for a small company made up to 30 September 2014 (8 pages)
13 March 2015Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 220
(5 pages)
13 March 2015Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 220
(5 pages)
13 March 2015Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 220
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 June 2014Registration of charge 048178830009 (10 pages)
6 June 2014Registration of charge 048178830009 (10 pages)
15 May 2014Registration of charge 048178830005 (10 pages)
15 May 2014Registration of charge 048178830006 (10 pages)
15 May 2014Registration of charge 048178830007 (10 pages)
15 May 2014Registration of charge 048178830008 (10 pages)
15 May 2014Registration of charge 048178830006 (10 pages)
15 May 2014Registration of charge 048178830008 (10 pages)
15 May 2014Registration of charge 048178830007 (10 pages)
15 May 2014Registration of charge 048178830005 (10 pages)
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Resolutions
  • RES13 ‐ Authority to enter into a proposed acquisition 09/05/2013
(3 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange agreement 09/05/2013
(4 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange agreement 09/05/2013
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 220
(4 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange agreement 09/05/2013
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 220
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 220
(4 pages)
22 May 2013Resolutions
  • RES13 ‐ Authority to enter into a proposed acquisition 09/05/2013
(3 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange agreement 09/05/2013
(4 pages)
7 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 January 2012Director's details changed for Mr Erez Haim Bar-Ilan on 1 January 2012 (3 pages)
5 January 2012Director's details changed for Mr Erez Haim Bar-Ilan on 1 January 2012 (3 pages)
5 January 2012Secretary's details changed for Erez Haim Bar-Ilan on 1 January 2012 (2 pages)
5 January 2012Secretary's details changed for Erez Haim Bar-Ilan on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Erez Haim Bar-Ilan on 1 January 2012 (3 pages)
5 January 2012Secretary's details changed for Erez Haim Bar-Ilan on 1 January 2012 (2 pages)
3 January 2012Director's details changed for Vivake Bhatia on 3 January 2012 (3 pages)
3 January 2012Director's details changed for Vivake Bhatia on 3 January 2012 (3 pages)
3 January 2012Director's details changed for Vivake Bhatia on 3 January 2012 (3 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 July 2009Return made up to 02/07/09; full list of members (4 pages)
17 July 2009Return made up to 02/07/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 September 2008Registered office changed on 15/09/2008 from 3RD floor, bow chambers 8 tib lane manchester M4 2JB (1 page)
15 September 2008Registered office changed on 15/09/2008 from 3RD floor, bow chambers 8 tib lane manchester M4 2JB (1 page)
23 July 2008Return made up to 02/07/08; full list of members (4 pages)
23 July 2008Return made up to 02/07/08; full list of members (4 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Return made up to 02/07/07; full list of members (3 pages)
30 July 2007Return made up to 02/07/07; full list of members (3 pages)
4 April 2007Resolutions
  • RES13 ‐ Re-guar exec deed 28/02/07
(1 page)
4 April 2007Resolutions
  • RES13 ‐ Re-assignment exec deed 28/02/07
(1 page)
4 April 2007Resolutions
  • RES13 ‐ Re-assignment exec deed 28/02/07
(1 page)
4 April 2007Resolutions
  • RES13 ‐ Re- legal charges deed 28/02/07
(1 page)
4 April 2007Resolutions
  • RES13 ‐ Re- legal charges deed 28/02/07
(1 page)
4 April 2007Resolutions
  • RES13 ‐ Re-guar exec deed 28/02/07
(1 page)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
26 September 2006Return made up to 02/07/06; full list of members (3 pages)
26 September 2006Return made up to 02/07/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 July 2005Return made up to 02/07/05; full list of members (3 pages)
19 July 2005Return made up to 02/07/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 December 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
15 December 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
22 July 2004Return made up to 02/07/04; full list of members (7 pages)
22 July 2004Return made up to 02/07/04; full list of members (7 pages)
25 March 2004Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2004Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
2 July 2003Incorporation (10 pages)
2 July 2003Incorporation (10 pages)