HEALTHCARE PLUS PHARMACIES LIMITED

Register to unlock more data on OkredoRegister

HEALTHCARE PLUS PHARMACIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03967855

Incorporation date

06/04/2000

Size

Dormant

Contacts

Registered address

Registered address

1 Thane Road West, Nottingham NG2 3AACopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2000)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/09/2012
First Gazette notice for voluntary strike-off
dot icon16/09/2012
Application to strike the company off the register
dot icon10/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/10/2011
Termination of appointment of Christopher James Giles as a director on 2011-09-05
dot icon03/10/2011
Appointment of Mr Mark Francis Muller as a director on 2011-09-05
dot icon17/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon22/04/2010
Appointment of David Charles Geoffrey Foster as a director
dot icon08/04/2010
Appointment of David Charles Geoffrey Foster as a secretary
dot icon07/04/2010
Termination of appointment of Mark Muller as a secretary
dot icon05/04/2010
Termination of appointment of Patricia Kennerley as a director
dot icon17/03/2010
Termination of appointment of Christopher Aylward as a director
dot icon16/03/2010
Termination of appointment of Mark Muller as a director
dot icon15/03/2010
Appointment of Christopher James Giles as a director
dot icon13/01/2010
Full accounts made up to 2009-03-31
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/07/2009
Auditor's resignation
dot icon18/06/2009
Registered office changed on 19/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU
dot icon06/04/2009
Return made up to 07/04/09; full list of members
dot icon31/03/2009
Full accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 07/04/08; full list of members
dot icon21/04/2008
Director appointed patricia diane kennerley
dot icon17/04/2008
Director appointed christopher david aylward
dot icon16/04/2008
Appointment Terminated Director graham sneddon
dot icon16/04/2008
Appointment Terminated Director roger pilsbury
dot icon16/04/2008
Appointment Terminated Director jonathan mcclintock
dot icon16/04/2008
Appointment Terminated Director allen tweedie
dot icon16/04/2008
Appointment Terminated Director paul healey
dot icon16/04/2008
Appointment Terminated Director anne holliday
dot icon16/04/2008
Appointment Terminated Director and Secretary alexander holliday
dot icon16/04/2008
Director and secretary appointed mark francis muller
dot icon15/04/2008
Registered office changed on 16/04/2008 from 6 south nelson industrial estate cramlington northumberland NE23 1WF
dot icon15/04/2008
Resolutions
dot icon15/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon01/10/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Director's particulars changed
dot icon20/05/2007
Return made up to 07/04/07; no change of members
dot icon20/05/2007
Director's particulars changed
dot icon24/01/2007
Accounts for a small company made up to 2006-03-31
dot icon08/01/2007
Particulars of mortgage/charge
dot icon10/10/2006
New director appointed
dot icon23/04/2006
Return made up to 07/04/06; full list of members
dot icon23/04/2006
Secretary's particulars changed;director's particulars changed
dot icon19/03/2006
Auditor's resignation
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon04/01/2006
Particulars of mortgage/charge
dot icon30/11/2005
Director's particulars changed
dot icon28/09/2005
Director's particulars changed
dot icon28/09/2005
Secretary's particulars changed;director's particulars changed
dot icon13/06/2005
Particulars of mortgage/charge
dot icon13/06/2005
Particulars of mortgage/charge
dot icon12/05/2005
Return made up to 07/04/05; full list of members
dot icon14/04/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon25/01/2005
Accounts for a small company made up to 2004-03-31
dot icon18/10/2004
Certificate of change of name
dot icon13/04/2004
Return made up to 07/04/04; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2003-03-31
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon27/04/2003
Return made up to 07/04/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon15/06/2002
Return made up to 07/04/02; full list of members
dot icon03/02/2002
Accounts for a small company made up to 2001-03-31
dot icon17/10/2001
Registered office changed on 18/10/01 from: units 10/11 mercia way bells close industrial estate newcastle upon tyne tyne & wear NE15 6UG
dot icon03/05/2001
Return made up to 07/04/01; full list of members
dot icon03/05/2001
Director's particulars changed
dot icon03/05/2001
Registered office changed on 04/05/01
dot icon06/09/2000
Particulars of mortgage/charge
dot icon21/08/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon22/05/2000
Memorandum and Articles of Association
dot icon16/05/2000
Certificate of change of name
dot icon15/05/2000
New secretary appointed;new director appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
Registered office changed on 16/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
Director resigned
dot icon06/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/04/2000 - 26/04/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/04/2000 - 26/04/2000
43699
Foster, David Charles Geoffrey
Director
16/02/2010 - Present
119
Giles, Christopher James
Director
16/02/2010 - 04/09/2011
77
Muller, Mark Francis
Director
04/09/2011 - Present
65

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEALTHCARE PLUS PHARMACIES LIMITED

HEALTHCARE PLUS PHARMACIES LIMITED is an(a) Dissolved company incorporated on 06/04/2000 with the registered office located at 1 Thane Road West, Nottingham NG2 3AA. 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 HEALTHCARE PLUS PHARMACIES LIMITED?

toggle

HEALTHCARE PLUS PHARMACIES LIMITED is currently Dissolved. It was registered on 06/04/2000 and dissolved on 07/01/2013.

Where is HEALTHCARE PLUS PHARMACIES LIMITED located?

toggle

HEALTHCARE PLUS PHARMACIES LIMITED is registered at 1 Thane Road West, Nottingham NG2 3AA.

What does HEALTHCARE PLUS PHARMACIES LIMITED do?

toggle

HEALTHCARE PLUS PHARMACIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HEALTHCARE PLUS PHARMACIES LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.