Manchester
M23 0AH
Director Name | Mr Abdul Qadeer Sajid |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cowdry Court Newcastle Upon Tyne NE3 2TZ |
Director Name | Mr Mirza Rizwan Baig |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 25 Tudor Way Kingston Park Newcastle Upon Tyne NE3 2RF |
Registered Address | 164 Moorcroft Road Manchester M23 0AH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
100 at £1 | Mirza Rizwan Baig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,066 |
Cash | £16,777 |
Current Liabilities | £26,540 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
20 March 2017 | Delivered on: 22 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 November 2017 | Registered office address changed from 59 Adelaide Terrace Benwell Newcastle upon Tyne NE4 8BN England to 116 Park View Whitley Bay NE26 3QL on 22 November 2017 (1 page) |
---|---|
28 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Mirza Rizwan Baig as a person with significant control on 28 June 2017 (2 pages) |
22 March 2017 | Registration of charge 081235520001, created on 20 March 2017 (23 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 July 2015 | Registered office address changed from 59 Adelaide Terrace Benwell Newcastle upon Tyne to 59 Adelaide Terrace Benwell Newcastle upon Tyne NE4 8BN on 30 July 2015 (1 page) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
26 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
2 December 2014 | Termination of appointment of Abdul Qadeer Sajid as a director on 30 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 133 Adelaide Terrace Benwell NE4 9JP to 59 Adelaide Terrace Benwell Newcastle upon Tyne on 25 November 2014 (1 page) |
26 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (4 pages) |
9 May 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
30 April 2013 | Registered office address changed from 25 Tudor Way Kingston Park Newcastle upon Tyne NE3 2RF England on 30 April 2013 (1 page) |
19 November 2012 | Company name changed benwell health LTD\certificate issued on 19/11/12
|
2 November 2012 | Registered office address changed from Unit 7 Adelaid Centre Benwell Newcastle upon Tyne NE4 8BE England on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from Unit 7 Adelaid Centre Benwell Newcastle upon Tyne NE4 8BE England on 2 November 2012 (1 page) |
28 June 2012 | Incorporation
|