Heaton
Bolton
BL1 4NY
Director Name | Mr Peter Harry Marks |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 4 Albert Road Hale Altrincham Cheshire WA15 9AN |
Director Name | Mr Aneet Kapoor |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9, Barlow House Minshull Street Manchester M1 3DZ |
Director Name | Mr Varun Jairath |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9, Barlow House Minshull Street Manchester M1 3DZ |
Director Name | Mr Varun Jairath |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9 Barlow House Minshull Street Manchester Lancashire M1 3DZ |
Director Name | Mr Colin James Caunce |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 608 Liverpool Road Liverpool Road Irlam Manchester M44 5AA |
Director Name | John Peter Devaney |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2017) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 608 Liverpool Road Liverpool Road Irlam Manchester M44 5AA |
Director Name | Mr Bruce Prentice |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 608 Liverpool Road Liverpool Road Irlam Manchester M44 5AA |
Director Name | Mr Rishi Bhatia |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Suite 9, Barlow House Minshull Street Manchester M1 3DZ |
Registered Address | Office 16, Hamilton Davies House 117c Liverpool Road Cadishead Manchester M44 5BG |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
27 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
5 May 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
26 February 2019 | Appointment of Mr Varun Jairath as a director on 13 February 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 November 2018 | Termination of appointment of Rishi Bhatia as a director on 14 November 2018 (1 page) |
25 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
13 August 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 August 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 July 2017 | Cessation of Olin James Caunce as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Cessation of Colin James Caunce as a person with significant control on 30 June 2017 (1 page) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Cessation of Colin James Caunce as a person with significant control on 30 June 2017 (1 page) |
13 June 2017 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
13 June 2017 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
7 June 2017 | Appointment of Mr Aneet Kapoor as a director on 1 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Aneet Kapoor as a director on 1 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of John Peter Devaney as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Bruce Prentice as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Bruce Prentice as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of John Peter Devaney as a director on 31 May 2017 (1 page) |
20 April 2017 | Appointment of Mr Rishi Bhatia as a director on 12 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Rishi Bhatia as a director on 12 April 2017 (2 pages) |
16 February 2017 | Appointment of Mrs Louise Roxburgh as a director on 1 November 2016 (2 pages) |
16 February 2017 | Termination of appointment of Colin James Caunce as a director on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Colin James Caunce as a director on 16 February 2017 (1 page) |
16 February 2017 | Appointment of Mrs Louise Roxburgh as a director on 1 November 2016 (2 pages) |
14 February 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Peter Harry Marks as a director on 2 November 2016 (3 pages) |
3 February 2017 | Appointment of Mr Peter Harry Marks as a director on 2 November 2016 (3 pages) |
17 October 2016 | Termination of appointment of Varun Jairath as a director on 3 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Varun Jairath as a director on 3 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
7 March 2016 | Appointment of Mr Colin James Caunce as a director on 24 February 2016 (3 pages) |
7 March 2016 | Appointment of Mr Colin James Caunce as a director on 24 February 2016 (3 pages) |
7 March 2016 | Appointment of Bruce Prentice as a director on 24 February 2016 (3 pages) |
7 March 2016 | Appointment of John Peter Devaney as a director on 24 February 2016 (3 pages) |
7 March 2016 | Appointment of John Peter Devaney as a director on 24 February 2016 (3 pages) |
7 March 2016 | Appointment of Bruce Prentice as a director on 24 February 2016 (3 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
12 October 2015 | Company name changed cpmg healthcare LIMITED\certificate issued on 12/10/15
|
12 October 2015 | Company name changed cpmg healthcare LIMITED\certificate issued on 12/10/15
|
23 September 2015 | Incorporation
|
23 September 2015 | Incorporation
|