Company NameCPGM Healthcare Limited
Company StatusActive
Company Number09792350
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 2015(8 years, 7 months ago)
Previous NameCPMG Healthcare Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Louise Roxburgh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address26 Camellia Close
Heaton
Bolton
BL1 4NY
Director NameMr Peter Harry Marks
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 Albert Road
Hale
Altrincham
Cheshire
WA15 9AN
Director NameMr Aneet Kapoor
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9, Barlow House Minshull Street
Manchester
M1 3DZ
Director NameMr Varun Jairath
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9, Barlow House Minshull Street
Manchester
M1 3DZ
Director NameMr Varun Jairath
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 Barlow House
Minshull Street
Manchester
Lancashire
M1 3DZ
Director NameMr Colin James Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address608 Liverpool Road Liverpool Road
Irlam
Manchester
M44 5AA
Director NameJohn Peter Devaney
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2017)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address608 Liverpool Road Liverpool Road
Irlam
Manchester
M44 5AA
Director NameMr Bruce Prentice
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address608 Liverpool Road Liverpool Road
Irlam
Manchester
M44 5AA
Director NameMr Rishi Bhatia
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressSuite 9, Barlow House Minshull Street
Manchester
M1 3DZ

Location

Registered AddressOffice 16, Hamilton Davies House
117c Liverpool Road
Cadishead
Manchester
M44 5BG
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 September 2023 (6 months, 4 weeks ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
5 May 2022Registered office address changed from 608 Liverpool Road Liverpool Road Irlam Manchester M44 5AA England to Office 16, Hamilton Davies House 117C Liverpool Road Cadishead Manchester M44 5BG on 5 May 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
26 February 2019Appointment of Mr Varun Jairath as a director on 13 February 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 November 2018Termination of appointment of Rishi Bhatia as a director on 14 November 2018 (1 page)
25 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
13 August 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 August 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 July 2017Cessation of Olin James Caunce as a person with significant control on 6 July 2017 (1 page)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Cessation of Colin James Caunce as a person with significant control on 30 June 2017 (1 page)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Cessation of Colin James Caunce as a person with significant control on 30 June 2017 (1 page)
13 June 2017Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
13 June 2017Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
7 June 2017Appointment of Mr Aneet Kapoor as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of Mr Aneet Kapoor as a director on 1 June 2017 (2 pages)
5 June 2017Termination of appointment of John Peter Devaney as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Bruce Prentice as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Bruce Prentice as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of John Peter Devaney as a director on 31 May 2017 (1 page)
20 April 2017Appointment of Mr Rishi Bhatia as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Mr Rishi Bhatia as a director on 12 April 2017 (2 pages)
16 February 2017Appointment of Mrs Louise Roxburgh as a director on 1 November 2016 (2 pages)
16 February 2017Termination of appointment of Colin James Caunce as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Colin James Caunce as a director on 16 February 2017 (1 page)
16 February 2017Appointment of Mrs Louise Roxburgh as a director on 1 November 2016 (2 pages)
14 February 2017Registered office address changed from Suite 9 Barlow House Minshull Street Manchester Lancashire M1 3DZ United Kingdom to 608 Liverpool Road Liverpool Road Irlam Manchester M44 5AA on 14 February 2017 (1 page)
14 February 2017Registered office address changed from Suite 9 Barlow House Minshull Street Manchester Lancashire M1 3DZ United Kingdom to 608 Liverpool Road Liverpool Road Irlam Manchester M44 5AA on 14 February 2017 (1 page)
3 February 2017Appointment of Mr Peter Harry Marks as a director on 2 November 2016 (3 pages)
3 February 2017Appointment of Mr Peter Harry Marks as a director on 2 November 2016 (3 pages)
17 October 2016Termination of appointment of Varun Jairath as a director on 3 October 2016 (1 page)
17 October 2016Termination of appointment of Varun Jairath as a director on 3 October 2016 (1 page)
4 October 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
7 March 2016Appointment of Mr Colin James Caunce as a director on 24 February 2016 (3 pages)
7 March 2016Appointment of Mr Colin James Caunce as a director on 24 February 2016 (3 pages)
7 March 2016Appointment of Bruce Prentice as a director on 24 February 2016 (3 pages)
7 March 2016Appointment of John Peter Devaney as a director on 24 February 2016 (3 pages)
7 March 2016Appointment of John Peter Devaney as a director on 24 February 2016 (3 pages)
7 March 2016Appointment of Bruce Prentice as a director on 24 February 2016 (3 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 October 2015Company name changed cpmg healthcare LIMITED\certificate issued on 12/10/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 October 2015Company name changed cpmg healthcare LIMITED\certificate issued on 12/10/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
23 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)