Company NamePCT Healthcare (Holdings) Limited
Company StatusActive
Company Number06399469
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Previous NamePCT2 Healthcare (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 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
StatusCurrent
Appointed15 October 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Secretary NameMrs Angela Jane Cattee
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleCompany Director
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
Appointed15 October 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY

Contact

Websitepeakpharmacy.co.uk
Telephone01246 450470
Telephone regionChesterfield

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

137.5k at £1Mr Peter Cattee
7.90%
Ordinary A
137.5k at £1Mrs Angela Jane Cattee
7.90%
Ordinary A
112.5k at £1Geoffrey Alan Tims
6.47%
Ordinary B
650k at £1Judith Tims
37.37%
Preference A
351k at £1Mr Peter Cattee
20.18%
Preference A
351k at £1Mrs Angela Jane Cattee
20.18%
Preference A

Financials

Year2014
Turnover£65,842,608
Gross Profit£22,039,282
Net Worth-£572,129
Cash£4,667,965
Current Liabilities£23,351,300

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months, 1 week from now)

Charges

12 February 2016Delivered on: 18 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
16 February 2016Delivered on: 17 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
30 November 2007Delivered on: 6 December 2007
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.
Outstanding

Filing History

25 October 2023Registration of charge 063994690004, created on 20 October 2023 (55 pages)
23 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
30 November 2022Group of companies' accounts made up to 30 November 2021 (43 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
27 November 2021Group of companies' accounts made up to 30 November 2020 (40 pages)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
24 November 2020Group of companies' accounts made up to 30 November 2019 (37 pages)
13 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
9 August 2019Group of companies' accounts made up to 30 November 2018 (31 pages)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
16 August 2018Group of companies' accounts made up to 30 November 2017 (30 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
29 August 2017Group of companies' accounts made up to 30 November 2016 (30 pages)
29 August 2017Group of companies' accounts made up to 30 November 2016 (30 pages)
15 December 2016Memorandum and Articles of Association (33 pages)
15 December 2016Memorandum and Articles of Association (33 pages)
7 November 2016Statement of capital on 7 November 2016
  • GBP 19,310,850
(6 pages)
7 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 November 2016Solvency Statement dated 31/08/16 (2 pages)
7 November 2016Statement by Directors (2 pages)
7 November 2016Solvency Statement dated 31/08/16 (2 pages)
7 November 2016Statement of capital on 7 November 2016
  • GBP 19,310,850
(6 pages)
7 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 November 2016Statement by Directors (2 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (9 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (9 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2016Statement by Directors (2 pages)
24 October 2016Statement by Directors (2 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2016Group of companies' accounts made up to 30 November 2015 (28 pages)
7 September 2016Group of companies' accounts made up to 30 November 2015 (28 pages)
2 September 2016Part of the property or undertaking has been released from charge 063994690003 (1 page)
2 September 2016Part of the property or undertaking has been released from charge 063994690003 (1 page)
8 March 2016Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
(4 pages)
8 March 2016Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
  • RES13 ‐ Approval of documents 12/02/2016
(4 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
25 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
25 February 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 19,314,012.00
(8 pages)
25 February 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 19,314,012.00
(8 pages)
24 February 2016Memorandum and Articles of Association (30 pages)
24 February 2016Memorandum and Articles of Association (30 pages)
20 February 2016Satisfaction of charge 1 in full (4 pages)
20 February 2016Satisfaction of charge 1 in full (4 pages)
18 February 2016Registration of charge 063994690003, created on 12 February 2016 (44 pages)
18 February 2016Registration of charge 063994690003, created on 12 February 2016 (44 pages)
17 February 2016Registration of charge 063994690002, created on 16 February 2016 (21 pages)
17 February 2016Registration of charge 063994690002, created on 16 February 2016 (21 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,739,500
(8 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,739,500
(8 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,739,500
(8 pages)
8 September 2015Group of companies' accounts made up to 30 November 2014 (30 pages)
8 September 2015Group of companies' accounts made up to 30 November 2014 (30 pages)
15 July 2015Cancellation of shares. Statement of capital on 14 October 2014
  • GBP 1,739,500.00
(5 pages)
15 July 2015Purchase of own shares. (3 pages)
15 July 2015Cancellation of shares. Statement of capital on 14 October 2014
  • GBP 1,739,500.00
(5 pages)
15 July 2015Purchase of own shares. (3 pages)
4 December 2014Termination of appointment of Andrew David Parker as a director on 14 October 2014 (2 pages)
4 December 2014Termination of appointment of Andrew David Parker as a director on 14 October 2014 (2 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,962,000
(9 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,962,000
(9 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,962,000
(9 pages)
5 September 2014Group of companies' accounts made up to 30 November 2013 (29 pages)
5 September 2014Group of companies' accounts made up to 30 November 2013 (29 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,962,000
(9 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,962,000
(9 pages)
4 September 2013Group of companies' accounts made up to 30 November 2012 (27 pages)
4 September 2013Group of companies' accounts made up to 30 November 2012 (27 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
5 September 2012Group of companies' accounts made up to 30 November 2011 (27 pages)
5 September 2012Group of companies' accounts made up to 30 November 2011 (27 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
23 August 2011Group of companies' accounts made up to 30 November 2010 (27 pages)
23 August 2011Group of companies' accounts made up to 30 November 2010 (27 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
2 September 2010Group of companies' accounts made up to 30 November 2009 (29 pages)
2 September 2010Group of companies' accounts made up to 30 November 2009 (29 pages)
9 July 2010Group of companies' accounts made up to 30 November 2008 (30 pages)
9 July 2010Group of companies' accounts made up to 30 November 2008 (30 pages)
9 November 2009Director's details changed for Geoffrey Alan Tims on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Andrew David Parker on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Geoffrey Alan Tims on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Angela Jane Cattee on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Angela Jane Cattee on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Geoffrey Alan Tims on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Cattee on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Cattee on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (10 pages)
9 November 2009Director's details changed for Mr Andrew David Parker on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (10 pages)
9 November 2009Director's details changed for Mr Andrew David Parker on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Cattee on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Angela Jane Cattee on 6 November 2009 (2 pages)
12 January 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
12 January 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
3 November 2008Registered office changed on 03/11/2008 from 11 manchester road walkden manchester M28 3NS (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Location of debenture register (1 page)
3 November 2008Return made up to 15/10/08; full list of members (6 pages)
3 November 2008Return made up to 15/10/08; full list of members (6 pages)
3 November 2008Location of register of members (1 page)
3 November 2008Registered office changed on 03/11/2008 from 11 manchester road walkden manchester M28 3NS (1 page)
3 November 2008Location of debenture register (1 page)
7 March 2008Ad 30/11/07\gbp si 499999@1=499999\gbp ic 1462001/1962000\ (2 pages)
7 March 2008Ad 30/11/07\gbp si 499999@1=499999\gbp ic 1462001/1962000\ (2 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
30 December 2007Ad 30/11/07--------- £ si 499999@1=499999 £ ic 1462001/1962000 (2 pages)
30 December 2007Ad 30/11/07--------- £ si 1462000@1=1462000 £ ic 1/1462001 (2 pages)
30 December 2007Ad 30/11/07--------- £ si 499999@1=499999 £ ic 1462001/1962000 (2 pages)
30 December 2007Ad 30/11/07--------- £ si 1462000@1=1462000 £ ic 1/1462001 (2 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
22 November 2007Company name changed PCT2 healthcare (holdings) limit ed\certificate issued on 22/11/07 (3 pages)
22 November 2007Company name changed PCT2 healthcare (holdings) limit ed\certificate issued on 22/11/07 (3 pages)
15 October 2007Incorporation (18 pages)
15 October 2007Incorporation (18 pages)