Active
Company Information for KEIGHLEY HEALTH CENTRE LIMITED
MERCHANTS WAREHOUSE CASTLE STREET, CASTLEFIELD, MANCHESTER, M3 4LZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
KEIGHLEY HEALTH CENTRE LIMITED | |
Legal Registered Office | |
MERCHANTS WAREHOUSE CASTLE STREET CASTLEFIELD MANCHESTER M3 4LZ Other companies in BD21 | |
Company Number | 01263903 | |
---|---|---|
Company ID Number | 01263903 | |
Date formed | 1976-06-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 09:43:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN CAMPBELL COWAN |
||
KENNETH JOHN BLACK |
||
EMMA LOUISE GRIFFITHS |
||
LLOYDS PHARMACY LIMITED |
||
PETER JAMES CHRISTOPHER SUTCLIFFE |
||
GARY TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DOUGLAS PROCTOR |
Director | ||
L ROWLAND AND CO RETAIL LTD |
Director | ||
BOOTS UK LIMITED |
Director | ||
NATIONAL CO-OPERATIVE CHEMISTS LIMITED |
Director | ||
JOSEPH JONATHAN PENN |
Director | ||
WEST YORKSHIRE CO-OPERATIVE SOCIETY LIMITED |
Director | ||
JOHN BUCHANAN |
Company Secretary | ||
JOHN BUCHANAN |
Director | ||
GEORGE CASTLE |
Company Secretary | ||
GEORGE CASTLE |
Director | ||
NORMAN HUBERT WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRINGBURN DISPENSARY LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1982-03-22 | Active | |
WROSE HEALTH CENTRE P.D. LIMITED | Company Secretary | 2001-04-20 | CURRENT | 1982-10-20 | Active - Proposal to Strike off | |
G PHARMA LIMITED | Director | 2018-02-01 | CURRENT | 1997-07-29 | Active | |
NUPHARM LIMITED | Director | 2018-02-01 | CURRENT | 2003-09-12 | Active | |
PHOENIX HEALTHCARE DISTRIBUTION LIMITED | Director | 2018-02-01 | CURRENT | 1913-06-04 | Active | |
SPRINGBURN DISPENSARY LIMITED | Director | 2016-11-01 | CURRENT | 1982-03-22 | Active | |
OCTAPHARM LIMITED | Director | 2016-11-01 | CURRENT | 1983-11-21 | Active | |
CAVERSHAM HC CONSORTIUM LIMITED | Director | 2011-03-11 | CURRENT | 2011-02-28 | Active | |
SPRING VALE MEDICAL SERVICES LIMITED | Director | 2010-12-01 | CURRENT | 2007-05-31 | Dissolved 2014-10-21 | |
BUTTERCUPS TRAINING LIMITED | Director | 2008-04-04 | CURRENT | 1995-02-28 | Active | |
PHOENIX MEDICAL SUPPLIES LIMITED | Director | 2002-01-01 | CURRENT | 1998-07-23 | Active | |
L.ROWLAND & COMPANY (RETAIL) LIMITED | Director | 2000-03-01 | CURRENT | 1988-08-23 | Active | |
VICTORIA PHARMACY LIMITED | Director | 2015-11-30 | CURRENT | 1985-07-26 | Active | |
PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED | Director | 2015-08-28 | CURRENT | 1983-12-02 | Active | |
SHETTLESTON PHARMACY LIMITED | Director | 2015-08-04 | CURRENT | 1983-11-30 | Active | |
GOVANHILL PHARMACY LIMITED | Director | 2017-03-31 | CURRENT | 1983-08-12 | Active | |
W.H.C.P. (DUNDEE) LIMITED | Director | 2017-02-28 | CURRENT | 1977-12-16 | Active | |
BLYTH PHARMACY LIMITED | Director | 2017-02-28 | CURRENT | 1986-05-02 | Active | |
MARYHILL DISPENSARY LIMITED | Director | 2017-02-28 | CURRENT | 1979-10-31 | Active | |
SWINDON HEALTH CENTRE (PD) LIMITED | Director | 2017-02-28 | CURRENT | 1981-12-18 | Active | |
OCTAPHARM LIMITED | Director | 2017-02-28 | CURRENT | 1983-11-21 | Active | |
FLOORTARGET LIMITED | Director | 2016-11-01 | CURRENT | 2007-11-12 | Active - Proposal to Strike off | |
CAVERSHAM HC CONSORTIUM LIMITED | Director | 2016-10-10 | CURRENT | 2011-02-28 | Active | |
COLNE (H.C.C.) LIMITED | Director | 2016-10-01 | CURRENT | 1981-01-29 | Liquidation | |
SHETTLESTON PHARMACY LIMITED | Director | 2016-07-15 | CURRENT | 1983-11-30 | Active | |
SPRINGBURN DISPENSARY LIMITED | Director | 2011-03-01 | CURRENT | 1982-03-22 | Active | |
WROSE HEALTH CENTRE P.D. LIMITED | Director | 2011-03-01 | CURRENT | 1982-10-20 | Active - Proposal to Strike off | |
OCTAPHARM LIMITED | Director | 2011-03-01 | CURRENT | 1983-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AP01 | DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNETTE GILLIAN KRIGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from 29 Devonshire Street Keighley West Yorkshire BD21 2BH England to Merchants Warehouse Castle Street Manchester M3 4LZ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES | |
AP03 | Appointment of Mr Thomas Richard John Ferguson as company secretary on 2019-09-27 | |
AP01 | DIRECTOR APPOINTED MR SEBASTIAN HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRANSON NUTTALL | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
PSC07 | CESSATION OF LLOYDS PHARMACY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Bestway National Chemists Limited as a person with significant control on 2018-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR | |
AP01 | DIRECTOR APPOINTED MR JOHN BRANSON NUTTALL | |
TM02 | Termination of appointment of Ian Campbell Cowan on 2018-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/18 FROM 29 Devonshire Street Keighley West Yorkshire BD21 2BH | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES | |
PSC07 | CESSATION OF PAUL JONATHAN SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES | |
PSC07 | CESSATION OF IAN CAMPBELL COWAN AS A PSC | |
PSC07 | CESSATION OF GARY TAYLOR AS A PSC | |
PSC07 | CESSATION OF EMMA LOUISE GRIFFITHS AS A PSC | |
PSC07 | CESSATION OF ROBERT DOUGLAS PROCTOR AS A PSC | |
PSC07 | CESSATION OF MICHAEL PETER BLAKEMAN AS A PSC | |
PSC07 | CESSATION OF KENNETH JOHN BLACK AS A PSC | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES CHRISTOPHER SUTCLIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGLAS PROCTOR | |
AP01 | DIRECTOR APPOINTED MR KENNETH JOHN BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR L ROWLAND AND CO RETAIL LTD | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 84 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT DOUGLAS PROCTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BOOTS UK LIMITED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 84 | |
AR01 | 15/09/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS EMMA LOUISE GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATIONAL CO-OPERATIVE CHEMISTS LIMITED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 84 | |
AR01 | 15/09/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN CAMPBELL COWAN / 06/06/2014 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 84 | |
AR01 | 15/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AUD | AUDITOR'S RESIGNATION | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BOOTS UK LIMITED / 26/11/2012 | |
AR01 | 15/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 15/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH PENN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 15/09/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / L ROWLAND AND CO RETAIL LTD / 01/04/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LLOYDS PHARMACY LIMITED / 01/04/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NATIONAL CO-OPERATIVE CHEMISTS LIMITED / 01/04/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BOOTS UK LIMITED / 01/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CO-OPERATIVE GROUP LIMITED / 20/07/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COOP HEALTHCARE LIMITED / 01/04/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 29 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2BH | |
363a | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 22/09/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 466 IDLE ROAD IDLE BRADFORD WEST YORKSHIRE BD2 2AR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTERARTICLES22/09/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEIGHLEY HEALTH CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KEIGHLEY HEALTH CENTRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |