Company NameCrown Heights Health Consortium (No 2) Limited
Company StatusActive
Company Number06451629
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 3 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 NameMr Andrew Cole
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Upper Wield
Alresford
Hampshire
SO24 9RW
Director NameDr Tania Phillips
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSilchester Soke
Soke Road
Reading
Berkshire
RG7 2PB
Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed19 September 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Tim Michael Davies
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Out Lane
Croston
Leyland
Lancashire
PR26 9HJ
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameAssura Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2008(4 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2010)
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS
Director NameAssura Limited (Corporation)
StatusResigned
Appointed19 March 2010(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2011)
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
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 £1Andrew Cole
33.33%
Ordinary
1 at £1Dr Tania Phillips
33.33%
Ordinary
1 at £1Gorgemead LTD
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

4 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(6 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(6 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(6 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(6 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
24 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
(6 pages)
24 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
(6 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
20 February 2012Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page)
20 February 2012Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page)
20 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
25 July 2011Termination of appointment of Assura Limited as a director (2 pages)
25 July 2011Termination of appointment of Tim Davies as a director (2 pages)
25 July 2011Termination of appointment of Tim Davies as a director (2 pages)
25 July 2011Termination of appointment of Assura Limited as a director (2 pages)
25 July 2011Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 25 July 2011 (2 pages)
25 July 2011Appointment of Mr Yakub Ibrahim Patel as a director (3 pages)
25 July 2011Appointment of Mr Anwer Ibrahim Patel as a director (3 pages)
25 July 2011Termination of appointment of Nigel Rawungs as a secretary (2 pages)
25 July 2011Appointment of Mr Yakub Ibrahim Patel as a director (3 pages)
25 July 2011Termination of appointment of Nigel Rawungs as a secretary (2 pages)
25 July 2011Appointment of Mr Anwer Ibrahim Patel as a director (3 pages)
25 July 2011Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 25 July 2011 (2 pages)
31 May 2011Register(s) moved to registered office address (1 page)
31 May 2011Register(s) moved to registered office address (1 page)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
15 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 15 March 2011 (1 page)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register inspection address has been changed (1 page)
6 December 2010Register inspection address has been changed (1 page)
22 March 2010Appointment of Assura Limited as a director (2 pages)
22 March 2010Appointment of Assura Limited as a director (2 pages)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 March 2009Return made up to 12/12/08; full list of members (6 pages)
4 March 2009Return made up to 12/12/08; full list of members (6 pages)
29 July 2008Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page)
29 July 2008Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page)
21 July 2008Registered office changed on 21/07/2008 from regus house herons way chester business park chester CH4 9QR (1 page)
21 July 2008Registered office changed on 21/07/2008 from regus house herons way chester business park chester CH4 9QR (1 page)
8 July 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
8 July 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
13 May 2008Director appointed assura corporate services LIMITED (2 pages)
13 May 2008Director appointed assura corporate services LIMITED (2 pages)
14 March 2008Director appointed tim davies (2 pages)
14 March 2008Director appointed tim davies (2 pages)
12 December 2007Incorporation (26 pages)
12 December 2007Incorporation (26 pages)