Company NamePCTA Healthcare Limited
Company StatusConverted / Closed
Company Number06378895
CategoryConverted/Closed
Incorporation Date24 September 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameElizabeth Anne De Prez
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 5 months
RolePharm Superintendent
Correspondence Address1 Helston Grove
Honley
Holmfirth
West Yorkshire
HD9 6GL
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed29 February 2008(5 months, 1 week after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(1 year, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleFinance Director Healthcare
Country of ResidenceEngland
Correspondence AddressHillside Lodge Three Mile Lane
Whitmore
Staffordshire
ST5 5HW
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(1 year, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Andrew David Parker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Secretary NameMrs Angela Jane Cattee
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 February 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 February 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMoria Ann Lees
NationalityBritish
StatusResigned
Appointed30 November 2007(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 29 February 2008)
RoleChartered Secretary
Correspondence Address389 Bury Road
Edgeworth
Bolton
Lancashire
BL7 0BU
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP

Location

Registered AddressThe Co-Operative Pharmacy
Sandbrook Park, Sandbrook Way
Rochdale
Lancashire
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

1000 at 1Pct Healtcare 2 (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£48,993,524
Gross Profit£13,659,497
Net Worth£5,166,050
Cash£334,894
Current Liabilities£10,873,449

Accounts

Latest Accounts10 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

10 December 2009Forms b and z for conversion to I and ps (2 pages)
10 December 2009Resolutions
  • RES13 ‐ Convert to i&ps 16/09/2009
(1 page)
12 October 2009Full accounts made up to 10 January 2009 (19 pages)
30 September 2009Return made up to 24/09/09; full list of members (4 pages)
7 September 2009Director appointed mr peter david batty (1 page)
7 September 2009Appointment terminated director gordon farquhar (1 page)
6 June 2009Director appointed anthony john smith (5 pages)
6 June 2009Director appointed gordon hillocks farquhar (6 pages)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
17 February 2009Auditor's resignation (1 page)
14 October 2008Return made up to 24/09/08; full list of members (4 pages)
4 September 2008Accounting reference date extended from 30/11/2007 to 11/01/2009 (1 page)
21 August 2008Registered office changed on 21/08/2008 from the co-operative pharmacy sandbrook park, sandbrook way rochdale lancashire OL11 1RY united kingdom (1 page)
21 August 2008Registered office changed on 21/08/2008 from wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
6 March 2008Appointment terminated secretary moria lees (1 page)
6 March 2008Secretary appointed katherine elizabeth eldridge (1 page)
6 March 2008Appointment terminated director martyn wates (1 page)
6 March 2008Appointment terminated director peter marks (1 page)
12 February 2008Registered office changed on 12/02/08 from: wood house etruria road hanley stoke on trent staffs ST1 5NW (1 page)
8 February 2008Registered office changed on 08/02/08 from: 11 manchester road walkden manchester M28 3NS (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned;director resigned (1 page)
30 November 2007Accounting reference date shortened from 30/09/08 to 30/11/07 (1 page)
24 September 2007Incorporation (17 pages)