APPLE HEALTHCARE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

APPLE HEALTHCARE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07132355

Incorporation date

21/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Revolution Rti Limited Suite 1 Heritage House 9b, Hoghton Street, Southport, Merseyside PR9 0TECopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2010)
dot icon11/06/2025
Liquidators' statement of receipts and payments to 2025-05-29
dot icon17/06/2024
Statement of affairs
dot icon10/06/2024
Resolutions
dot icon10/06/2024
Appointment of a voluntary liquidator
dot icon10/06/2024
Registered office address changed from 10 Park Place Manchester United Kingdom M4 4EY United Kingdom to C/O Revolution Rti Limited Suite 1 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-06-10
dot icon24/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon31/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon31/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon25/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon22/09/2022
Change of details for Mrs Carol Anne Riley-Oakes as a person with significant control on 2022-09-21
dot icon20/09/2022
Director's details changed for Mr Russell Paul Oakes on 2022-09-16
dot icon16/09/2022
Registered office address changed from 4a Robson Way, Blackpool, Robson Way Blackpool FY3 7PP England to 10 Park Place Manchester United Kingdom M4 4EY on 2022-09-16
dot icon16/09/2022
Change of details for Mrs Carol Anne Riley-Oakes as a person with significant control on 2016-04-06
dot icon05/03/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/04/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/06/2020
Registered office address changed from 5 Hazelwood Drive Hesketh Bank Preston PR4 6PJ to 4a Robson Way, Blackpool, Robson Way Blackpool FY3 7PP on 2020-06-27
dot icon18/03/2020
Termination of appointment of Brendan Mcnulty as a director on 2020-03-07
dot icon24/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon28/03/2018
Appointment of Mr Brendan Mcnulty as a director on 2018-03-25
dot icon28/03/2018
Termination of appointment of Carole Ann Riley-Oakes as a director on 2018-03-25
dot icon23/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/04/2014
Appointment of Mr Russell Oakes as a director
dot icon30/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon14/08/2012
Registered office address changed from 176a Lord Street Southport Merseyside PR9 0QG England on 2012-08-14
dot icon01/08/2012
Director's details changed for Mrs Carole Ann Riley-Oakes on 2012-07-13
dot icon19/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon21/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
21/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
30/01/2024
dot iconNext due on
30/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.71K
-
0.00
1.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oakes, Russell Paul
Director
27/03/2014 - Present
38
Riley-Oakes, Carole Ann
Director
21/01/2010 - 25/03/2018
12
Mcnulty, Brendan
Director
25/03/2018 - 07/03/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLE HEALTHCARE PRODUCTS LIMITED

APPLE HEALTHCARE PRODUCTS LIMITED is an(a) Liquidation company incorporated on 21/01/2010 with the registered office located at C/O Revolution Rti Limited Suite 1 Heritage House 9b, Hoghton Street, Southport, Merseyside PR9 0TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLE HEALTHCARE PRODUCTS LIMITED?

toggle

APPLE HEALTHCARE PRODUCTS LIMITED is currently Liquidation. It was registered on 21/01/2010 .

Where is APPLE HEALTHCARE PRODUCTS LIMITED located?

toggle

APPLE HEALTHCARE PRODUCTS LIMITED is registered at C/O Revolution Rti Limited Suite 1 Heritage House 9b, Hoghton Street, Southport, Merseyside PR9 0TE.

What does APPLE HEALTHCARE PRODUCTS LIMITED do?

toggle

APPLE HEALTHCARE PRODUCTS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for APPLE HEALTHCARE PRODUCTS LIMITED?

toggle

The latest filing was on 11/06/2025: Liquidators' statement of receipts and payments to 2025-05-29.