Company NameFulshaw Healthcare Limited
DirectorManish Ramniklal Mehta
Company StatusActive
Company Number07992527
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Director

Director NameMr Manish Ramniklal Mehta
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B. Orion Business Park Birdhall Lane
Stockport
Cheshire
SK3 0RT

Location

Registered AddressUnit B. Orion Business Park
Birdhall Lane
Stockport
Cheshire
SK3 0RT
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Manish Ramniklal Mehta
100.00%
Ordinary

Financials

Year2014
Net Worth£69,843
Cash£89,224
Current Liabilities£19,381

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 November 2023Registered office address changed from Units 14 & 15, Lawnhurst Trading Estate Oakhurst Drive Cheadle Heath Stockport SK3 0XT England to Unit B. Orion Business Park Birdhall Lane Stockport Cheshire SK3 0RT on 22 November 2023 (2 pages)
29 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 March 2021Change of details for Mr Manish Ramniklal Mehta as a person with significant control on 24 March 2021 (2 pages)
24 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
24 March 2021Registered office address changed from Units 14 & 15, Lawnhurst Trading Estate Birdhall Lane Oakhurst Drive Cheadle Heath Stockport SK3 0XT England to Units 14 & 15, Lawnhurst Trading Estate Oakhurst Drive Cheadle Heath Stockport SK3 0XT on 24 March 2021 (1 page)
3 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
16 March 2020Registered office address changed from Units 14 & 15, Lawnhurst Trading Estate Bridhall Lane Oakhurst Drive Cheadle Heath Stockport SK3 0XT England to Units 14 & 15, Lawnhurst Trading Estate Birdhall Lane Oakhurst Drive Cheadle Heath Stockport SK3 0XT on 16 March 2020 (1 page)
16 March 2020Registered office address changed from Unit 14, Lawnhurst Trading Estate Birdhall Lane Oakhurst Drive Cheadle Heath Stockport SK3 0XT England to Units 14 & 15, Lawnhurst Trading Estate Bridhall Lane Oakhurst Drive Cheadle Heath Stockport SK3 0XT on 16 March 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Registered office address changed from C/O Vicway Ltd Units 3-4 Moulton Street Precinct Manchester M8 8FQ to Unit 14, Lawnhurst Trading Estate Birdhall Lane Oakhurst Drive Cheadle Heath Stockport SK3 0XT on 16 March 2017 (1 page)
16 March 2017Registered office address changed from C/O Vicway Ltd Units 3-4 Moulton Street Precinct Manchester M8 8FQ to Unit 14, Lawnhurst Trading Estate Birdhall Lane Oakhurst Drive Cheadle Heath Stockport SK3 0XT on 16 March 2017 (1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Director's details changed for Mr Manish Ramniklal Mehta on 17 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Manish Ramniklal Mehta on 17 March 2014 (2 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
15 March 2012Incorporation (32 pages)
15 March 2012Incorporation (32 pages)