Wilmslow
Cheshire
SK9 6EJ
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2007(3 years, 12 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2009(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | Hillside Lodge Three Mile Lane Whitmore Staffordshire ST5 5HW |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2009(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Director Name | Mrs Jennifer Bowman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Gate Carleton Carlisle Cumbria CA4 0AH |
Director Name | Mr Robert Bowman |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 July 2007) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Gate Carleton Carlisle Cumbria CA4 0AH |
Director Name | Alyson Mary Young |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 July 2007) |
Role | Pharmacist |
Correspondence Address | 42 St. James Road Carlisle Cumbria CA2 5PD |
Secretary Name | Gillian Tod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | Beech House Durdar Carlisle Cumbria CA5 7LJ |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 July 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
8k at 0.01 | Co-op Health Care Limited 100.00% Ordinary |
---|
Latest Accounts | 10 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
19 November 2009 | Resolutions
|
---|---|
19 November 2009 | Forms b & z to convert to i&ps (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
22 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
29 September 2009 | Director appointed mr peter david batty (1 page) |
29 September 2009 | Appointment terminated director gordon farquhar (1 page) |
16 April 2009 | Director appointed anthony john smith (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
4 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
21 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 27 July 2007 (5 pages) |
5 June 2008 | Location of register of members (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
11 December 2007 | Accounting reference date shortened from 27/07/08 to 11/01/08 (1 page) |
4 December 2007 | New director appointed (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Return made up to 21/10/07; full list of members (3 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | New secretary appointed (1 page) |
3 December 2007 | Secretary resigned (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Accounting reference date shortened from 31/10/07 to 27/07/07 (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 139 denton street carlisle cumbria CA2 5HB (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
31 July 2007 | Return made up to 21/10/06; no change of members; amend (7 pages) |
24 July 2007 | Amended accounts made up to 31 October 2005 (4 pages) |
24 July 2007 | Amended accounts made up to 31 October 2006 (4 pages) |
18 July 2007 | Amended accounts made up to 31 October 2004 (4 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
3 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
25 October 2005 | Ad 26/01/04--------- £ si [email protected]=80 (2 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
6 February 2004 | S-div 26/01/04 (1 page) |
9 January 2004 | New secretary appointed (2 pages) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | Resolutions
|
13 December 2003 | Nc inc already adjusted 04/12/03 (1 page) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | Secretary resigned (1 page) |
13 December 2003 | Registered office changed on 13/12/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | Resolutions
|
21 October 2003 | Incorporation (19 pages) |