Hale Barns
Cheshire
WA15 0BQ
Director Name | Deepak Chopra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2009(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Director Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancs OL8 3QL |
Director Name | Mr Vinay Chopra |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2009(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Pharmacist & Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancs OL8 3QL |
Director Name | Mr Adam Paul Meakin |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2009(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Pharmacist/ Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancs OL8 3QL |
Director Name | Ritu Chopra |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 High Elm Road Hale Barns Cheshire Wa15 Orw |
Director Name | Mrs Marie Meakin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Fairview Road Woodthorpe Nottingham NG5 4GN |
Registered Address | Hollinwood Business Centre Albert Street Oldham Lancs OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£177,376 |
Cash | £806 |
Current Liabilities | £305,194 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
11 May 2017 | Delivered on: 11 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 June 2009 | Delivered 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 |
24 June 2020 | Total exemption full accounts made up to 30 March 2019 (10 pages) |
---|---|
24 March 2020 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
24 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
23 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 March 2018 (10 pages) |
26 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
28 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
18 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 May 2017 | Registration of charge 064017480002, created on 11 May 2017 (31 pages) |
11 May 2017 | Registration of charge 064017480002, created on 11 May 2017 (31 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Director's details changed for Mr Adam Paul Meakin on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Adam Paul Meakin on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Deepak Chopra on 19 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
19 December 2016 | Director's details changed for Mr Vinay Chopra on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Deepak Chopra on 19 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
19 December 2016 | Director's details changed for Mr Vinay Chopra on 19 December 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
21 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Director's details changed for Deepak Chopra on 17 October 2010 (2 pages) |
1 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Director's details changed for Deepak Chopra on 17 October 2010 (2 pages) |
22 October 2010 | Registered office address changed from 544 Radford Road New Baseford Nottingham NG7 7EA on 22 October 2010 (2 pages) |
22 October 2010 | Registered office address changed from 544 Radford Road New Baseford Nottingham NG7 7EA on 22 October 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
10 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
13 July 2009 | Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page) |
13 July 2009 | Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2009 | Director appointed adam meakin (2 pages) |
9 June 2009 | Director appointed adam meakin (2 pages) |
3 June 2009 | Appointment terminated director ritu chopra (1 page) |
3 June 2009 | Director appointed deepak chopra (2 pages) |
3 June 2009 | Director appointed vinay chopra (2 pages) |
3 June 2009 | Director appointed vinay chopra (2 pages) |
3 June 2009 | Appointment terminated director ritu chopra (1 page) |
3 June 2009 | Director appointed deepak chopra (2 pages) |
3 June 2009 | Appointment terminated director marie meakin (1 page) |
3 June 2009 | Appointment terminated director marie meakin (1 page) |
18 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 October 2007 | Incorporation (12 pages) |
17 October 2007 | Incorporation (12 pages) |