Company NameMedihealth (Northern) Limited
DirectorsAndrew John Caunce and Aziz Anwer Ismail
Company StatusActive
Company Number05030210
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameDr Aziz Anwer Ismail
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(17 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Secretary NameMiss Rebecca Gaffney
StatusCurrent
Appointed26 April 2021(17 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Secretary NameMr Anwer Ibrahim Issa Ismail Patel
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(5 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ
Director NameMr Craig Bernard Fishwick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 2076 Lynstock House
Lynstock Way
Lostock Bolton
Greater Manchester
BL6 4SA
Director NameMr Adam Collins
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 2076 Lynstock House
Lynstock Way
Lostock Bolton
Greater Manchester
BL6 4SA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01204 473070
Telephone regionBolton

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Makan Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,921,757
Cash£114,269
Current Liabilities£453,471

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

10 January 2007Delivered on: 13 January 2007
Satisfied on: 12 February 2011
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
19 August 2004Delivered on: 21 August 2004
Satisfied on: 29 June 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 March 2023Full accounts made up to 31 August 2022 (23 pages)
9 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
27 May 2022Full accounts made up to 31 August 2021 (25 pages)
4 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
12 May 2021Termination of appointment of Anwer Ibrahim Issa Ismail Patel as a director on 28 April 2021 (1 page)
26 April 2021Appointment of Miss Rebecca Gaffney as a secretary on 26 April 2021 (2 pages)
26 April 2021Termination of appointment of Anwer Ibrahim Issa Ismail Patel as a secretary on 26 April 2021 (1 page)
24 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
11 February 2021Appointment of Mr Aziz Anwer Ismail as a director on 11 February 2021 (2 pages)
11 February 2021Termination of appointment of Adam Collins as a director on 11 February 2021 (1 page)
13 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
9 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
28 September 2017Termination of appointment of Yakub Ibrahim Patel as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Yakub Ibrahim Patel as a director on 28 September 2017 (1 page)
19 July 2017Appointment of Mr Adam Collins as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr Adam Collins as a director on 19 July 2017 (2 pages)
17 July 2017Appointment of Mr Andrew John Caunce as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Andrew John Caunce as a director on 17 July 2017 (2 pages)
17 May 2017Full accounts made up to 31 August 2016 (22 pages)
17 May 2017Full accounts made up to 31 August 2016 (22 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
8 May 2016Full accounts made up to 31 August 2015 (19 pages)
8 May 2016Full accounts made up to 31 August 2015 (19 pages)
21 April 2016Termination of appointment of Craig Bernard Fishwick as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Craig Bernard Fishwick as a director on 21 April 2016 (1 page)
14 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(5 pages)
14 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(5 pages)
2 February 2016Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
2 February 2016Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
3 January 2015Accounts for a small company made up to 31 August 2014 (6 pages)
3 January 2015Accounts for a small company made up to 31 August 2014 (6 pages)
24 July 2014Appointment of Mr Craig Bernard Fishwick as a director on 24 July 2014 (2 pages)
24 July 2014Appointment of Mr Craig Bernard Fishwick as a director on 24 July 2014 (2 pages)
4 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
4 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 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)
30 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
30 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
16 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 31 August 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 August 2011 (6 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
4 February 2011Accounts for a small company made up to 31 August 2010 (6 pages)
4 February 2011Accounts for a small company made up to 31 August 2010 (6 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a small company made up to 31 August 2009 (6 pages)
20 January 2010Accounts for a small company made up to 31 August 2009 (6 pages)
18 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
15 July 2009Director appointed anwer ibrahim patel (6 pages)
15 July 2009Director appointed anwer ibrahim patel (6 pages)
1 July 2009Full accounts made up to 31 August 2008 (14 pages)
1 July 2009Full accounts made up to 31 August 2008 (14 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 February 2009Return made up to 30/01/09; full list of members (3 pages)
10 February 2009Return made up to 30/01/09; full list of members (3 pages)
1 July 2008Full accounts made up to 31 August 2007 (13 pages)
1 July 2008Full accounts made up to 31 August 2007 (13 pages)
30 January 2008Return made up to 30/01/08; full list of members (2 pages)
30 January 2008Return made up to 30/01/08; full list of members (2 pages)
4 July 2007Full accounts made up to 31 August 2006 (14 pages)
4 July 2007Full accounts made up to 31 August 2006 (14 pages)
31 January 2007Return made up to 30/01/07; full list of members (2 pages)
31 January 2007Return made up to 30/01/07; full list of members (2 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
31 May 2006Full accounts made up to 31 August 2005 (14 pages)
31 May 2006Full accounts made up to 31 August 2005 (14 pages)
28 February 2006Return made up to 30/01/06; full list of members (2 pages)
28 February 2006Return made up to 30/01/06; full list of members (2 pages)
18 January 2006Full accounts made up to 31 August 2004 (12 pages)
18 January 2006Full accounts made up to 31 August 2004 (12 pages)
15 April 2005Return made up to 30/01/05; full list of members (6 pages)
15 April 2005Return made up to 30/01/05; full list of members (6 pages)
21 August 2004Particulars of mortgage/charge (5 pages)
21 August 2004Particulars of mortgage/charge (5 pages)
30 June 2004Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
30 June 2004Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
23 February 2004Company name changed shiremist LIMITED\certificate issued on 23/02/04 (2 pages)
23 February 2004Company name changed shiremist LIMITED\certificate issued on 23/02/04 (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Registered office changed on 20/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 February 2004New secretary appointed (7 pages)
20 February 2004New secretary appointed (7 pages)
20 February 2004New director appointed (5 pages)
20 February 2004New director appointed (5 pages)
20 February 2004Registered office changed on 20/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Director resigned (1 page)
30 January 2004Incorporation (30 pages)
30 January 2004Incorporation (30 pages)