COASTAL HEALTH CARE LIMITED

Register to unlock more data on OkredoRegister

COASTAL HEALTH CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06600430

Incorporation date

22/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Newfield House, Vicarage Lane, Blackpool, Lancashire FY4 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2008)
dot icon07/11/2025
Micro company accounts made up to 2025-03-31
dot icon28/05/2025
Register(s) moved to registered office address Newfield House Vicarage Lane Blackpool Lancashire FY4 4EW
dot icon28/05/2025
Register inspection address has been changed from C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Newfield House Vicarage Lane Blackpool FY4 4EW
dot icon28/05/2025
Notification of Fcms (Nw) Ltd as a person with significant control on 2022-12-21
dot icon28/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon15/03/2024
Termination of appointment of Mark Spencer as a director on 2024-03-02
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon04/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon23/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon07/08/2019
Micro company accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon30/05/2019
Director's details changed for Dr Mark Spencer on 2019-05-30
dot icon30/05/2019
Director's details changed for Dr Alexander Richard Gaw on 2019-05-30
dot icon14/08/2018
Second filing of the annual return made up to 2016-05-22
dot icon14/08/2018
Second filing of the annual return made up to 2015-05-22
dot icon07/08/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon03/08/2018
Micro company accounts made up to 2018-03-31
dot icon06/07/2018
Particulars of variation of rights attached to shares
dot icon06/07/2018
Change of share class name or designation
dot icon03/07/2018
Second filing of Confirmation Statement dated 22/05/2017
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon25/05/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon24/05/2017
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon31/05/2016
Director's details changed for Fcms (Nw) Ltd on 2016-05-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Registered office address changed from , the Old Bank 155 Victoria Road East, Thornton, Lancashire, FY5 5HH to Newfield House Vicarage Lane Blackpool Lancashire FY4 4EW on 2015-09-25
dot icon23/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon21/05/2015
Purchase of own shares.
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon05/05/2015
Cancellation of shares. Statement of capital on 2015-04-01
dot icon05/05/2015
Sub-division of shares on 2015-04-01
dot icon05/05/2015
Resolutions
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon08/04/2013
Statement of capital following an allotment of shares on 2013-03-12
dot icon19/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Resolutions
dot icon26/07/2012
Resolutions
dot icon26/07/2012
Cancellation of shares. Statement of capital on 2012-07-26
dot icon26/07/2012
Purchase of own shares.
dot icon10/07/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon19/06/2012
Statement of capital following an allotment of shares on 2011-05-25
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Statement of capital following an allotment of shares on 2011-05-25
dot icon14/07/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-10-19
dot icon25/10/2010
Resolutions
dot icon25/10/2010
Change of share class name or designation
dot icon14/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Resolutions
dot icon23/06/2009
Return made up to 22/05/09; full list of members
dot icon27/05/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon21/03/2009
Resolutions
dot icon21/01/2009
Registered office changed on 21/01/2009 from, 88 whitegate drive, blackpool, lancashire, FY3 9DA
dot icon22/05/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.00
-
0.00
-
-
2022
0
32.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Spencer, Mark, Dr
Director
22/05/2008 - 02/03/2024
18
FCMS (NW) LIMITED
Corporate Director
22/05/2008 - Present
-
Gaw, Alexander Richard, Dr
Director
22/05/2008 - Present
8

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

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 COASTAL HEALTH CARE LIMITED

COASTAL HEALTH CARE LIMITED is an(a) Active company incorporated on 22/05/2008 with the registered office located at Newfield House, Vicarage Lane, Blackpool, Lancashire FY4 4EW. There are currently 2 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 COASTAL HEALTH CARE LIMITED?

toggle

COASTAL HEALTH CARE LIMITED is currently Active. It was registered on 22/05/2008 .

Where is COASTAL HEALTH CARE LIMITED located?

toggle

COASTAL HEALTH CARE LIMITED is registered at Newfield House, Vicarage Lane, Blackpool, Lancashire FY4 4EW.

What does COASTAL HEALTH CARE LIMITED do?

toggle

COASTAL HEALTH CARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COASTAL HEALTH CARE LIMITED?

toggle

The latest filing was on 07/11/2025: Micro company accounts made up to 2025-03-31.