Company NameFreshney Green Health Consortium Limited
Company StatusActive
Company Number06599430
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 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 NameDr Sanjay Chauhan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address137 Humberston Avenue
Humberston
Grimsby
South Humberside
DN36 4ST
Director NameDr Julian David Clark
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address186 Waltham Road
Grimsby
South Humberside
DN33 2PZ
Director NameDr Jonothan Stuart Plotnek
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Drive
Grimsby
South Humberside
DN32 0EF
Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(6 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameAssura Limited (Corporation)
StatusCurrent
Appointed19 March 2010(1 year, 10 months after company formation)
Appointment Duration14 years, 1 month
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed19 September 2014(6 years, 4 months after company formation)
Appointment Duration9 years, 7 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
Appointed21 May 2008(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
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollin Close
Styal
Cheshire
SK9 4JH
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(3 years, 1 month 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 Steven Wild
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(3 years, 1 month 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, 1 month 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

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 £1Assan Pharmacy LTD
20.00%
Ordinary
1 at £1Dr Julian David Clark
20.00%
Ordinary
1 at £1Dr Sanjay Chauhan
20.00%
Ordinary
1 at £1Jonathan Stuart Plotnek
20.00%
Ordinary
1 at £1Stephen Dixon
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

25 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 21 May 2017 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)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5
(8 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5
(8 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)
5 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5
(8 pages)
5 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5
(8 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 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 Steven Wild 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 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 Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
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 Steven Wild as a director on 19 September 2014 (1 page)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5
(8 pages)
23 May 2014Director's details changed for Assura Limited on 12 July 2011 (1 page)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5
(8 pages)
23 May 2014Director's details changed for Assura Limited on 12 July 2011 (1 page)
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)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (8 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)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 pages)
18 June 2012Director's details changed for Dr Sanjay Chauhan on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Dr Sanjay Chauhan on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 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 2011Appointment of Mr Steven Wild 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)
25 July 2011Appointment of Mr Anwer Ibrahim Patel as a director (3 pages)
25 July 2011Termination of appointment of Tim Davies as a director (2 pages)
25 July 2011Appointment of Mr Yakub Ibrahim Patel as a director (3 pages)
25 July 2011Appointment of Mr Steven Wild as a director (3 pages)
25 July 2011Termination of appointment of Nigel Rawlings as a secretary (2 pages)
25 July 2011Appointment of Mr Yakub Ibrahim Patel as a director (3 pages)
25 July 2011Termination of appointment of Tim Davies as a director (2 pages)
25 July 2011Termination of appointment of Nigel Rawlings as a secretary (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 Anwer Ibrahim Patel as a director (3 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (9 pages)
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)
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)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
22 March 2010Appointment of Assura Limited as a director (2 pages)
22 March 2010Appointment of Assura Limited as a director (2 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 October 2009Ad 28/09/09\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
1 October 2009Ad 28/09/09\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
8 June 2009Return made up to 21/05/09; full list of members (5 pages)
8 June 2009Return made up to 21/05/09; full list of members (5 pages)
28 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
28 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
8 September 2008Registered office changed on 08/09/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page)
8 September 2008Registered office changed on 08/09/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page)
21 May 2008Incorporation (30 pages)
21 May 2008Incorporation (30 pages)