BESTWAY PANACEA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BESTWAY PANACEA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09225479

Incorporation date

18/09/2014

Size

Full

Contacts

Registered address

Registered address

Merchants Warehouse Castle Street, Castlefield, Manchester M3 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2014)
dot icon29/03/2026
Full accounts made up to 2025-06-30
dot icon24/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon01/07/2025
Termination of appointment of Thorsten Beer as a director on 2025-07-01
dot icon01/07/2025
Appointment of Mr Ben Richard Mitchell as a director on 2025-07-01
dot icon24/03/2025
Full accounts made up to 2024-06-30
dot icon06/11/2024
Appointment of Thorsten Beer as a director on 2024-10-23
dot icon15/10/2024
Termination of appointment of Katherine Rebecca Jacob as a director on 2024-10-14
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon11/09/2024
Termination of appointment of Sebastian Hobbs as a director on 2024-09-09
dot icon09/09/2024
Appointment of Mr Gregory Vincent Pateras as a director on 2024-09-09
dot icon02/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon03/10/2023
Confirmation statement made on 2023-09-18 with updates
dot icon15/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon15/02/2023
Registration of charge 092254790003, created on 2023-02-14
dot icon02/02/2023
Withdrawal of a person with significant control statement on 2023-02-03
dot icon02/02/2023
Notification of Bestway Healthcare Finco Limited as a person with significant control on 2023-01-23
dot icon29/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon08/06/2022
Satisfaction of charge 092254790002 in full
dot icon01/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon29/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon28/06/2021
Accounts made up to 2020-06-30
dot icon24/06/2021
Notification of a person with significant control statement
dot icon24/06/2021
Cessation of Bestway Group Limited as a person with significant control on 2021-05-04
dot icon30/04/2021
Notification of Bestway Group Limited as a person with significant control on 2021-04-26
dot icon30/04/2021
Cessation of Bestway Uk Holdco Limited as a person with significant control on 2021-04-26
dot icon01/02/2021
Appointment of Miss Katherine Rebecca Jacob as a director on 2021-01-29
dot icon01/02/2021
Termination of appointment of Lynette Gillian Krige as a director on 2021-01-29
dot icon25/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon25/09/2020
Register inspection address has been changed from Merchants Warehouse King Street Manchester M2 4LZ England to Merchants Warehouse Castle Street Manchester M3 4LZ
dot icon26/03/2020
Full accounts made up to 2019-06-30
dot icon30/12/2019
Resolutions
dot icon11/12/2019
Satisfaction of charge 092254790002 in part
dot icon04/12/2019
Appointment of Mr Haider Zameer Choudrey as a director on 2019-09-23
dot icon30/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon26/09/2019
Appointment of Mr Sebastian Hobbs as a director on 2019-09-23
dot icon26/09/2019
Termination of appointment of John Branson Nuttall as a director on 2019-09-23
dot icon26/04/2019
Appointment of Mr Thomas Richard John Ferguson as a secretary on 2019-04-26
dot icon29/03/2019
Full accounts made up to 2018-06-30
dot icon18/03/2019
Director's details changed for Mr Zameer Mohammed Choudrey on 2019-01-08
dot icon25/09/2018
Change of details for Bestway Uk Holdco Limited as a person with significant control on 2018-09-24
dot icon24/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon24/09/2018
Director's details changed for Sir Anwar Mohammed Pervez on 2018-09-24
dot icon10/08/2018
Termination of appointment of Caroline Hilton as a secretary on 2018-08-10
dot icon03/04/2018
Full accounts made up to 2017-06-30
dot icon12/12/2017
Appointment of Mrs Lynette Gillian Krige as a director on 2017-12-12
dot icon06/10/2017
Satisfaction of charge 092254790001 in full
dot icon29/09/2017
Registration of charge 092254790002, created on 2017-09-25
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon31/07/2017
Termination of appointment of Anthony John Smith as a director on 2017-07-19
dot icon21/10/2016
Full accounts made up to 2016-06-30
dot icon26/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon14/09/2016
Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse King Street Manchester M2 4LZ
dot icon13/09/2016
Register(s) moved to registered office address Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ
dot icon02/02/2016
Director's details changed for Mr Anthony John Smith on 2015-10-01
dot icon02/02/2016
Director's details changed for Mr John Branson Nuttall on 2015-10-01
dot icon29/12/2015
Full accounts made up to 2015-07-04
dot icon22/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon22/09/2015
Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon21/09/2015
Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon12/02/2015
Registered office address changed from 1 Angel Square Manchester M60 0AG to Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ on 2015-02-12
dot icon18/12/2014
Appointment of Miss Caroline Hilton as a secretary on 2014-12-17
dot icon11/12/2014
Current accounting period shortened from 2015-09-30 to 2015-06-30
dot icon07/11/2014
Registration of charge 092254790001, created on 2014-11-04
dot icon28/10/2014
Appointment of Sir Anwar Mohammed Pervez as a director on 2014-09-30
dot icon28/10/2014
Appointment of Mr Zameer Mohammed Choudrey as a director on 2014-09-30
dot icon27/10/2014
Termination of appointment of Caroline Jane Sellers as a secretary on 2014-09-30
dot icon18/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacob, Katherine Rebecca
Director
29/01/2021 - 14/10/2024
178
Hobbs, Sebastian
Director
23/09/2019 - 09/09/2024
50
Pateras, Gregory Vincent
Director
09/09/2024 - Present
99
Choudrey, Zameer Mohammed, Lord
Director
30/09/2014 - Present
20
Beer, Thorsten
Director
23/10/2024 - 01/07/2025
255

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESTWAY PANACEA HOLDINGS LIMITED

BESTWAY PANACEA HOLDINGS LIMITED is an(a) Active company incorporated on 18/09/2014 with the registered office located at Merchants Warehouse Castle Street, Castlefield, Manchester M3 4LZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESTWAY PANACEA HOLDINGS LIMITED?

toggle

BESTWAY PANACEA HOLDINGS LIMITED is currently Active. It was registered on 18/09/2014 .

Where is BESTWAY PANACEA HOLDINGS LIMITED located?

toggle

BESTWAY PANACEA HOLDINGS LIMITED is registered at Merchants Warehouse Castle Street, Castlefield, Manchester M3 4LZ.

What does BESTWAY PANACEA HOLDINGS LIMITED do?

toggle

BESTWAY PANACEA HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BESTWAY PANACEA HOLDINGS LIMITED?

toggle

The latest filing was on 29/03/2026: Full accounts made up to 2025-06-30.