Company NameMrs Healthcare Ltd
Company StatusActive
Company Number06401748
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 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

Secretary NameSonia Chopra
NationalityBritish
StatusCurrent
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Stonemead Avenue
Hale Barns
Cheshire
WA15 0BQ
Director NameDeepak Chopra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(1 year, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancs
OL8 3QL
Director NameMr Vinay Chopra
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(1 year, 4 months after company formation)
Appointment Duration15 years, 2 months
RolePharmacist & Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancs
OL8 3QL
Director NameMr Adam Paul Meakin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(1 year, 4 months after company formation)
Appointment Duration15 years, 2 months
RolePharmacist/ Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancs
OL8 3QL
Director NameRitu Chopra
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address86 High Elm Road
Hale Barns
Cheshire
Wa15 Orw
Director NameMrs Marie Meakin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Fairview Road
Woodthorpe
Nottingham
NG5 4GN

Location

Registered AddressHollinwood Business Centre
Albert Street
Oldham
Lancs
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£177,376
Cash£806
Current Liabilities£305,194

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

11 May 2017Delivered on: 11 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 June 2009Delivered on: 1 July 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 June 2020Total exemption full accounts made up to 30 March 2019 (10 pages)
24 March 2020Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
23 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 March 2018 (10 pages)
26 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
28 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
18 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 May 2017Registration of charge 064017480002, created on 11 May 2017 (31 pages)
11 May 2017Registration of charge 064017480002, created on 11 May 2017 (31 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Director's details changed for Mr Adam Paul Meakin on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Adam Paul Meakin on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Deepak Chopra on 19 December 2016 (2 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
19 December 2016Director's details changed for Mr Vinay Chopra on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Deepak Chopra on 19 December 2016 (2 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
19 December 2016Director's details changed for Mr Vinay Chopra on 19 December 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
27 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
21 June 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
21 June 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
1 December 2010Director's details changed for Deepak Chopra on 17 October 2010 (2 pages)
1 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
1 December 2010Director's details changed for Deepak Chopra on 17 October 2010 (2 pages)
22 October 2010Registered office address changed from 544 Radford Road New Baseford Nottingham NG7 7EA on 22 October 2010 (2 pages)
22 October 2010Registered office address changed from 544 Radford Road New Baseford Nottingham NG7 7EA on 22 October 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
10 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
28 July 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
28 July 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
13 July 2009Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page)
13 July 2009Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2009Director appointed adam meakin (2 pages)
9 June 2009Director appointed adam meakin (2 pages)
3 June 2009Appointment terminated director ritu chopra (1 page)
3 June 2009Director appointed deepak chopra (2 pages)
3 June 2009Director appointed vinay chopra (2 pages)
3 June 2009Director appointed vinay chopra (2 pages)
3 June 2009Appointment terminated director ritu chopra (1 page)
3 June 2009Director appointed deepak chopra (2 pages)
3 June 2009Appointment terminated director marie meakin (1 page)
3 June 2009Appointment terminated director marie meakin (1 page)
18 November 2008Return made up to 17/10/08; full list of members (4 pages)
18 November 2008Return made up to 17/10/08; full list of members (4 pages)
17 October 2007Incorporation (12 pages)
17 October 2007Incorporation (12 pages)