Company NameLilley's Healthcare Limited
DirectorEdward John Teggart
Company StatusActive
Company Number04865994
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward John Teggart
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Briarfield Road
Timperley
Altrincham
WA15 7DD
Director NameDiana Lilley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(3 weeks, 4 days after company formation)
Appointment Duration14 years, 9 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lindisfarne Drive
Poynton
Stockport
Cheshire
SK12 1EW
Secretary NameTimothy John Lilley
NationalityBritish
StatusResigned
Appointed08 September 2003(3 weeks, 4 days after company formation)
Appointment Duration14 years, 8 months (resigned 23 May 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Lindisfarne Drive
Poynton
Stockport
Cheshire
SK12 1EW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address63 Briarfield Road
Timperley
Altrincham
WA15 7DD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Diana Lilley
100.00%
Ordinary

Financials

Year2014
Net Worth£95,879
Cash£263,498
Current Liabilities£380,027

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

5 June 2018Delivered on: 6 June 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold, leasehold or commonhold property and intellectual property now or at any time vested in the company.
Outstanding

Filing History

15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
16 August 2021Confirmation statement made on 14 August 2021 with updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
28 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
23 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
13 October 2019Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN England to 63 Briarfield Road Timperley Altrincham WA15 7DD on 13 October 2019 (1 page)
21 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
17 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
24 July 2018Notification of Broomwood Pharmacy Limited as a person with significant control on 5 June 2018 (2 pages)
24 July 2018Notification of Edward John Teggart as a person with significant control on 5 June 2018 (2 pages)
24 July 2018Notification of Deirdre Helen Teggart as a person with significant control on 5 June 2018 (2 pages)
24 July 2018Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to St John's Chambers Love Street Chester Cheshire CH1 1QN on 24 July 2018 (1 page)
10 July 2018Cessation of Diana Lilley as a person with significant control on 5 June 2018 (1 page)
6 June 2018Registration of charge 048659940001, created on 5 June 2018 (51 pages)
5 June 2018Termination of appointment of Diana Lilley as a director on 5 June 2018 (1 page)
5 June 2018Appointment of Mr Edward John Teggart as a director on 5 June 2018 (2 pages)
23 May 2018Termination of appointment of Timothy John Lilley as a secretary on 23 May 2018 (1 page)
18 April 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
15 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
21 August 2009Location of debenture register (1 page)
21 August 2009Location of debenture register (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Registered office changed on 21/08/2009 from moss & williamson 3 mellor road cheadle hulme cheadle cheshire SK8 5AT (1 page)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Registered office changed on 21/08/2009 from moss & williamson 3 mellor road cheadle hulme cheadle cheshire SK8 5AT (1 page)
20 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 July 2009Registered office changed on 20/07/2009 from c/o gj wood & co LTD 263 buxton road great moor, stockport cheshire SK2 7NR (1 page)
20 July 2009Registered office changed on 20/07/2009 from c/o gj wood & co LTD 263 buxton road great moor, stockport cheshire SK2 7NR (1 page)
9 September 2008Return made up to 14/08/08; full list of members (3 pages)
9 September 2008Return made up to 14/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 September 2007Location of debenture register (1 page)
7 September 2007Return made up to 14/08/07; full list of members (2 pages)
7 September 2007Return made up to 14/08/07; full list of members (2 pages)
7 September 2007Location of debenture register (1 page)
7 September 2007Registered office changed on 07/09/07 from: c/o taxassist accountants 263 buxton road great moor, stockport cheshire SK2 7NR (1 page)
7 September 2007Location of register of members (1 page)
7 September 2007Registered office changed on 07/09/07 from: c/o taxassist accountants 263 buxton road great moor, stockport cheshire SK2 7NR (1 page)
7 September 2007Location of register of members (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 September 2006Return made up to 14/08/06; full list of members (2 pages)
7 September 2006Return made up to 14/08/06; full list of members (2 pages)
4 August 2006Registered office changed on 04/08/06 from: taxassist accountants sovereign house the bramhall centre bramhall stockport cheshire SK7 1AW (1 page)
4 August 2006Registered office changed on 04/08/06 from: taxassist accountants sovereign house the bramhall centre bramhall stockport cheshire SK7 1AW (1 page)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 September 2005Registered office changed on 06/09/05 from: c/o modi plus paul house stockport road timperley cheshire WAI5 7UQ (1 page)
6 September 2005Registered office changed on 06/09/05 from: c/o modi plus paul house stockport road timperley cheshire WAI5 7UQ (1 page)
2 September 2005Return made up to 14/08/05; full list of members (6 pages)
2 September 2005Return made up to 14/08/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 September 2004Return made up to 14/08/04; full list of members (6 pages)
9 September 2004Return made up to 14/08/04; full list of members (6 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: modiplus LIMITED paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: modiplus LIMITED paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Registered office changed on 24/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Registered office changed on 24/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 August 2003Secretary resigned (1 page)
24 August 2003Secretary resigned (1 page)
14 August 2003Incorporation (6 pages)
14 August 2003Incorporation (6 pages)