STOCKTON HEATH MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

STOCKTON HEATH MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12062003

Incorporation date

20/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon21/04/2026
Change of details for Dr Richard David Brooks as a person with significant control on 2026-04-14
dot icon21/04/2026
Change of details for Dr Ashvinderjit Singh Ahluwalia as a person with significant control on 2026-04-14
dot icon17/04/2026
Appointment of Dr Justin Peter Mccarthy as a director on 2026-04-13
dot icon17/04/2026
Notification of Justin Peter Mccarthy as a person with significant control on 2026-04-14
dot icon17/04/2026
Change of details for Dr Ashvinderjit Singh Ahluwalia as a person with significant control on 2026-04-14
dot icon17/04/2026
Change of details for Dr Richard David Brooks as a person with significant control on 2026-04-14
dot icon10/04/2026
Cessation of Justin Peter Mccarthy as a person with significant control on 2026-04-10
dot icon10/04/2026
Change of details for Dr Ashvinderjit Singh Ahluwalia as a person with significant control on 2026-04-10
dot icon10/04/2026
Change of details for Dr Richard David Brooks as a person with significant control on 2026-04-10
dot icon10/04/2026
Termination of appointment of Justin Peter Mccarthy as a director on 2026-04-10
dot icon28/11/2025
Registration of charge 120620030003, created on 2025-11-27
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/07/2025
Registered office address changed from Second Floor 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-25
dot icon25/07/2025
Director's details changed for Dr Richard David Brooks on 2025-07-25
dot icon25/07/2025
Director's details changed for Dr Justin Peter Mccarthy on 2025-07-25
dot icon25/07/2025
Change of details for Dr Justin Peter Mccarthy as a person with significant control on 2025-07-25
dot icon25/07/2025
Change of details for Dr Richard David Brooks as a person with significant control on 2025-07-25
dot icon25/07/2025
Director's details changed for Dr Ashvinderjit Singh Ahluwalia on 2025-07-25
dot icon25/07/2025
Change of details for Dr Ashvinderjit Singh Ahluwalia as a person with significant control on 2025-07-25
dot icon06/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon03/10/2024
Micro company accounts made up to 2024-01-31
dot icon03/10/2024
Current accounting period extended from 2025-01-31 to 2025-03-31
dot icon03/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon24/04/2024
Withdrawal of a person with significant control statement on 2024-04-24
dot icon24/04/2024
Notification of Ashvinderjit Singh Ahluwalia as a person with significant control on 2024-04-05
dot icon24/04/2024
Notification of Justin Peter Mccarthy as a person with significant control on 2024-04-05
dot icon24/04/2024
Notification of Richard David Brooks as a person with significant control on 2024-04-05
dot icon19/04/2024
Previous accounting period shortened from 2024-06-30 to 2024-01-31
dot icon12/03/2024
Registration of charge 120620030002, created on 2024-03-12
dot icon19/02/2024
Registration of charge 120620030001, created on 2024-02-19
dot icon17/02/2024
Resolutions
dot icon17/02/2024
Memorandum and Articles of Association
dot icon17/01/2024
Micro company accounts made up to 2023-06-30
dot icon02/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-06-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
247.00
-
0.00
-
-
2022
3
565.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Richard David, Dr
Director
20/06/2019 - Present
5
Mccarthy, Justin Peter, Dr
Director
13/04/2026 - Present
-
Dr Justin Peter Mccarthy
Director
20/06/2019 - 10/04/2026
9
Dr Ashvinderjit Singh Ahluwalia
Director
20/06/2019 - Present
4

Persons with Significant Control

4
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 STOCKTON HEATH MEDICAL SERVICES LIMITED

STOCKTON HEATH MEDICAL SERVICES LIMITED is an(a) Active company incorporated on 20/06/2019 with the registered office located at 1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HF. 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 STOCKTON HEATH MEDICAL SERVICES LIMITED?

toggle

STOCKTON HEATH MEDICAL SERVICES LIMITED is currently Active. It was registered on 20/06/2019 .

Where is STOCKTON HEATH MEDICAL SERVICES LIMITED located?

toggle

STOCKTON HEATH MEDICAL SERVICES LIMITED is registered at 1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HF.

What does STOCKTON HEATH MEDICAL SERVICES LIMITED do?

toggle

STOCKTON HEATH MEDICAL SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for STOCKTON HEATH MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Dr Richard David Brooks as a person with significant control on 2026-04-14.