EQUITIX HEALTHCARE (LANCASTER) LIMITED

Register to unlock more data on OkredoRegister

EQUITIX HEALTHCARE (LANCASTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03533746

Incorporation date

24/03/1998

Size

Small

Contacts

Registered address

Registered address

Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester M1 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1998)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon05/11/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon05/11/2025
Termination of appointment of Alina Chereches as a secretary on 2025-11-01
dot icon27/10/2025
Satisfaction of charge 2 in full
dot icon27/10/2025
Satisfaction of charge 1 in full
dot icon27/10/2025
Satisfaction of charge 3 in full
dot icon27/10/2025
Satisfaction of charge 4 in full
dot icon04/06/2025
Accounts for a small company made up to 2024-12-31
dot icon17/06/2024
Accounts for a small company made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon15/12/2023
Termination of appointment of Emma Margaret Clarke as a secretary on 2023-11-28
dot icon15/12/2023
Appointment of Ms Alina Chereches as a secretary on 2023-11-28
dot icon06/07/2023
Accounts for a small company made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon10/03/2022
Change of details for Equitix Healthcare Limited as a person with significant control on 2022-03-10
dot icon15/10/2021
Appointment of Dr Peter James Harding as a director on 2021-10-15
dot icon15/10/2021
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 2021-10-15
dot icon14/07/2021
Accounts for a small company made up to 2020-12-31
dot icon12/03/2021
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 2021-03-01
dot icon12/03/2021
Appointment of Mr Christopher Edwin Walker as a director on 2021-03-01
dot icon12/03/2021
Termination of appointment of Philip Arthur Would as a director on 2021-03-01
dot icon12/03/2021
Termination of appointment of Thomas Samuel Cunningham as a director on 2021-03-01
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon12/03/2021
Change of details for Equitix Healthcare Limited as a person with significant control on 2020-03-10
dot icon26/06/2020
Accounts for a small company made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon06/11/2018
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB on 2018-11-06
dot icon17/10/2018
Appointment of Mrs Emma Margaret Clarke as a secretary on 2018-10-16
dot icon16/10/2018
Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 2018-10-16
dot icon05/10/2018
Registered office address changed from 10-11 Welken House Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 2018-10-05
dot icon04/07/2018
Accounts for a small company made up to 2017-12-31
dot icon25/04/2018
Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 2018-04-25
dot icon25/04/2018
Termination of appointment of David Thomas Adams as a secretary on 2018-04-25
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon13/10/2017
Appointment of Mr David Thomas Adams as a secretary on 2017-10-12
dot icon12/10/2017
Termination of appointment of Gordon Neil Springett as a secretary on 2017-10-12
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon19/01/2017
Termination of appointment of Jennifer Louise Crouch as a director on 2017-01-19
dot icon19/01/2017
Appointment of Mr Thomas Samuel Cunningham as a director on 2017-01-19
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon28/10/2015
Termination of appointment of Sion Laurence Jones as a director on 2015-04-01
dot icon28/10/2015
Termination of appointment of Richard Daniel Knight as a director on 2015-04-01
dot icon28/10/2015
Appointment of Mr Philip Arthur Would as a director on 2015-04-01
dot icon28/10/2015
Appointment of Ms Jennifer Louise Crouch as a director on 2015-04-01
dot icon05/10/2015
Auditor's resignation
dot icon04/08/2015
Registered office address changed from C/O Equitix Management Services Limited 48 48 Gresham Street London EC2V 7AY to 10-11 Welken House Charterhouse Square London EC1M 6EH on 2015-08-04
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon13/10/2014
Registered office address changed from C/O Equitix Management Services Limited 48 Gresham Street London EC2V 7AY England to C/O Equitix Management Services Limited 48 48 Gresham Street London EC2V 7AY on 2014-10-13
dot icon10/10/2014
Registered office address changed from 30 Warwick Street London W1B 5NH to C/O Equitix Management Services Limited 48 Gresham Street London EC2V 7AY on 2014-10-10
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon21/05/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon18/05/2012
Registered office address changed from C/O King Sturge Finance 30 Warwick Street London W1B 5NH United Kingdom on 2012-05-18
dot icon18/05/2012
Appointment of Mr Gordon Neil Springett as a secretary
dot icon18/05/2012
Termination of appointment of Jonathan Smith as a secretary
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon29/11/2011
Appointment of Richard Daniel Knight as a director
dot icon29/11/2011
Termination of appointment of Rory Christie as a director
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon07/06/2011
Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 2011-06-07
dot icon16/02/2011
Termination of appointment of Geoffrey Jackson as a director
dot icon30/11/2010
Appointment of Mr Sion Laurence Jones as a director
dot icon30/11/2010
Termination of appointment of James Oldham as a director
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Termination of appointment of John Harris as a director
dot icon15/07/2010
Appointment of Mr Rory William Christie as a director
dot icon13/05/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon06/11/2009
Director's details changed for Mr Geoffrey Allan Jackson on 2009-10-26
dot icon06/11/2009
Director's details changed for John David Harris on 2009-10-26
dot icon06/11/2009
Director's details changed for James William Oldham on 2009-10-26
dot icon06/11/2009
Secretary's details changed for Jonathan Charles Smith on 2009-10-26
dot icon27/08/2009
Appointment terminated director keith maddin
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 12/03/09; full list of members
dot icon12/08/2008
Return made up to 12/03/08; full list of members
dot icon17/07/2008
Full accounts made up to 2007-12-31
dot icon24/04/2008
Certificate of change of name
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Secretary resigned;director resigned
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon17/01/2008
Secretary resigned
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon16/01/2008
Registered office changed on 16/01/08 from: 3 cinnamon park, crab lane fearnhead warrington WA2 0XP
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 12/03/07; full list of members
dot icon07/09/2006
Full accounts made up to 2005-12-31
dot icon28/04/2006
Return made up to 12/03/06; full list of members
dot icon08/11/2005
Registered office changed on 08/11/05 from: hope street chapel sandbach cheshire CW11 1BA
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon23/06/2005
Director's particulars changed
dot icon23/06/2005
Director's particulars changed
dot icon13/04/2005
Return made up to 12/03/05; full list of members
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon23/09/2004
New director appointed
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
New director appointed
dot icon15/04/2004
Return made up to 12/03/04; full list of members
dot icon13/08/2003
Full accounts made up to 2002-12-31
dot icon14/04/2003
Return made up to 12/03/03; full list of members
dot icon13/06/2002
Full accounts made up to 2001-12-31
dot icon03/04/2002
Return made up to 12/03/02; full list of members
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon01/10/2001
Director resigned
dot icon01/10/2001
New director appointed
dot icon21/03/2001
Return made up to 12/03/01; full list of members
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Return made up to 12/03/00; full list of members
dot icon17/02/2000
Registered office changed on 17/02/00 from: parkhouse parkway holmes chapel crewe CW4 7BA
dot icon06/06/1999
Secretary resigned
dot icon06/06/1999
New secretary appointed
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon30/03/1999
Return made up to 24/03/99; full list of members
dot icon19/02/1999
Ad 09/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon19/02/1999
Conve 09/02/99
dot icon18/02/1999
Particulars of mortgage/charge
dot icon17/12/1998
Particulars of mortgage/charge
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Secretary resigned;director resigned
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New secretary appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon18/06/1998
Particulars of mortgage/charge
dot icon18/06/1998
Particulars of mortgage/charge
dot icon12/06/1998
Registered office changed on 12/06/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon10/06/1998
Certificate of change of name
dot icon24/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Thomas Samuel
Director
19/01/2017 - 01/03/2021
247
Walker, Christopher Edwin
Director
01/03/2021 - Present
76
Thakrar, Amit Rishi Jaysukh
Director
01/03/2021 - 15/10/2021
172
EQUITIX MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/11/2025 - Present
386
Harding, Peter James, Dr
Director
15/10/2021 - Present
102

Persons with Significant Control

0

No PSC data available.

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 EQUITIX HEALTHCARE (LANCASTER) LIMITED

EQUITIX HEALTHCARE (LANCASTER) LIMITED is an(a) Active company incorporated on 24/03/1998 with the registered office located at Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester M1 1JB. There are currently 3 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 EQUITIX HEALTHCARE (LANCASTER) LIMITED?

toggle

EQUITIX HEALTHCARE (LANCASTER) LIMITED is currently Active. It was registered on 24/03/1998 .

Where is EQUITIX HEALTHCARE (LANCASTER) LIMITED located?

toggle

EQUITIX HEALTHCARE (LANCASTER) LIMITED is registered at Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester M1 1JB.

What does EQUITIX HEALTHCARE (LANCASTER) LIMITED do?

toggle

EQUITIX HEALTHCARE (LANCASTER) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EQUITIX HEALTHCARE (LANCASTER) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with no updates.