SALFORD HEALTH MATTERS COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

SALFORD HEALTH MATTERS COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06080313

Incorporation date

02/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Eccles Gateway 28 Barton Lane, Eccles, Manchester M30 0TUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2007)
dot icon13/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon14/07/2020
First Gazette notice for voluntary strike-off
dot icon06/07/2020
Application to strike the company off the register
dot icon29/04/2020
Termination of appointment of Nigel Andrew Gilmore as a director on 2020-04-14
dot icon18/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon05/12/2019
Previous accounting period extended from 2019-03-31 to 2019-08-31
dot icon07/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon21/02/2018
Satisfaction of charge 1 in full
dot icon06/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon28/11/2016
Appointment of Ms Anna Katherine Cowley as a director on 2016-11-04
dot icon28/11/2016
Termination of appointment of Neil Graham Turton as a director on 2016-11-04
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon05/02/2016
Director's details changed for Katie Louise Jones on 2015-04-01
dot icon05/02/2016
Director's details changed for Mr Nigel Andrew Gilmore on 2015-04-01
dot icon05/02/2016
Director's details changed for Mr David Brain Wright on 2015-09-01
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Termination of appointment of Gilian Boston as a director on 2015-11-05
dot icon11/08/2015
Appointment of Mr David Brain Wright as a director on 2015-05-01
dot icon03/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon10/02/2015
Termination of appointment of Helen Rhys Mcfarlane as a director on 2014-09-30
dot icon10/02/2015
Termination of appointment of Michael Jonathon Dolan as a director on 2014-09-25
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Appointment of Ms Gilian Boston as a director on 2014-04-01
dot icon22/07/2014
Appointment of Mr Michael Jonathon Dolan as a director on 2014-04-01
dot icon22/07/2014
Termination of appointment of Alison Ann Holbourn as a director on 2014-05-26
dot icon18/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Termination of appointment of Marek Zotkiewicz as a director
dot icon19/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon28/01/2013
Termination of appointment of Samantha Baron as a director
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon14/02/2012
Termination of appointment of Sheena Bedi as a director
dot icon14/02/2012
Director's details changed for Nigel Andrew Gailmore on 2011-02-03
dot icon14/02/2012
Termination of appointment of Sheena Bedi as a director
dot icon18/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Registered office address changed from Eccles Gateway 1St Floor 28 Barton Lane Eccles Gtr Manchester M20 0TU United Kingdom on 2011-12-20
dot icon26/05/2011
Registered office address changed from Church Street Centre 169 Church Street Eccles Gtr Manchester M30 0LU United Kingdom on 2011-05-26
dot icon25/05/2011
Appointment of Dr Clare Rachel Gibbons as a director
dot icon16/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/08/2010
Appointment of Dr Sheena Bedi as a director
dot icon21/07/2010
Termination of appointment of Mairead Ellis as a director
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Appointment of Dr Neil Graham Turton as a director
dot icon19/04/2010
Termination of appointment of Ann Smalldridge as a secretary
dot icon10/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon06/03/2010
Registered office address changed from Church Street Centre 169 Church Street Eccles Gtr Manchester M30 0LU United Kingdom on 2010-03-06
dot icon06/03/2010
Registered office address changed from Central Business Unit the Ganvir Practice 169 Church Street Eccles Greater Manchester M30 0LU on 2010-03-06
dot icon05/03/2010
Director's details changed for Dr Marek Jozef Zotkiewicz on 2010-03-05
dot icon05/03/2010
Director's details changed for Helen Rhys Mcfarlane on 2010-03-05
dot icon05/03/2010
Director's details changed for Dr Mairead Barbara Ellis on 2010-03-04
dot icon05/03/2010
Director's details changed for Katie Louise Jones on 2010-03-05
dot icon05/03/2010
Director's details changed for Ms Alison Ann Holbourn on 2010-03-05
dot icon05/03/2010
Director's details changed for Samantha Baron on 2010-03-05
dot icon25/02/2010
Appointment of Nigel Andrew Gailmore as a director
dot icon29/01/2010
Appointment of Samantha Baron as a director
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 02/02/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Registered office changed on 11/06/2008 from bentcliffe 9 devonshire road hope salford greater manchester M6 8HY
dot icon06/03/2008
Return made up to 02/02/08; full list of members
dot icon20/12/2007
Nc inc already adjusted 21/11/07
dot icon10/12/2007
Notice of assignment of name or new name to shares
dot icon10/12/2007
Resolutions
dot icon28/11/2007
New director appointed
dot icon23/11/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon02/02/2007
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
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

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 SALFORD HEALTH MATTERS COMMUNITY INTEREST COMPANY

SALFORD HEALTH MATTERS COMMUNITY INTEREST COMPANY is an(a) Dissolved company incorporated on 02/02/2007 with the registered office located at 1st Floor Eccles Gateway 28 Barton Lane, Eccles, Manchester M30 0TU. There are currently 4 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 SALFORD HEALTH MATTERS COMMUNITY INTEREST COMPANY?

toggle

SALFORD HEALTH MATTERS COMMUNITY INTEREST COMPANY is currently Dissolved. It was registered on 02/02/2007 and dissolved on 13/10/2020.

Where is SALFORD HEALTH MATTERS COMMUNITY INTEREST COMPANY located?

toggle

SALFORD HEALTH MATTERS COMMUNITY INTEREST COMPANY is registered at 1st Floor Eccles Gateway 28 Barton Lane, Eccles, Manchester M30 0TU.

What does SALFORD HEALTH MATTERS COMMUNITY INTEREST COMPANY do?

toggle

SALFORD HEALTH MATTERS COMMUNITY INTEREST COMPANY operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for SALFORD HEALTH MATTERS COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 13/10/2020: Final Gazette dissolved via voluntary strike-off.