Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAROCH HEALTHCARE LIMITED
Company Information for

MAROCH HEALTHCARE LIMITED

248 LOCKWOOD ROAD, HUDDERSFIELD, HD1 3TG,
Company Registration Number
02863058
Private Limited Company
Active

Company Overview

About Maroch Healthcare Ltd
MAROCH HEALTHCARE LIMITED was founded on 1993-10-18 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Maroch Healthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAROCH HEALTHCARE LIMITED
 
Legal Registered Office
248 LOCKWOOD ROAD
HUDDERSFIELD
HD1 3TG
Other companies in GL17
 
Filing Information
Company Number 02863058
Company ID Number 02863058
Date formed 1993-10-18
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 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB650914932  
Last Datalog update: 2024-11-05 15:06:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAROCH HEALTHCARE LIMITED
The accountancy firm based at this address is MYRTLE GUND LTD
Is this data useful to you?
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.

Company Officers of MAROCH HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
GAYLE SANDRA SYKES
Company Secretary 2006-07-01
ANDREW FRANCIS RODGETT
Director 1994-04-27
PAUL STALLARD
Director 2006-12-12
PAUL DAVID WEISS
Director 2001-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARGUERITE RICHARDS
Company Secretary 1994-04-27 2006-06-30
ROGER ELLIS MARTIN
Director 1994-04-27 2005-12-31
JONATHAN CHAMBERS
Director 1994-04-27 1999-10-14
BH SECRETARIES LIMITED
Nominated Secretary 1993-10-18 1994-04-27
BH SECRETARIES LIMITED
Nominated Director 1993-10-18 1994-04-27
INDUSTRIAL AND COMMERCIAL PROPERTY SECRETARIES LIMITED
Nominated Director 1993-10-18 1994-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FRANCIS RODGETT THE CAMERON FUND Director 2012-05-23 CURRENT 1970-10-29 Active
PAUL DAVID WEISS FOREST OF DEAN TRUST Director 2014-06-17 CURRENT 2011-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-07CONFIRMATION STATEMENT MADE ON 21/09/24, WITH NO UPDATES
2024-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-10-06CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-28CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM Suite 2, Ellerslie House Queens Road Huddersfield HD2 2AG England
2022-03-15CH01Director's details changed for Mr Etisham Kiani on 2022-03-15
2021-12-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02PSC07CESSATION OF ANDREW FRANCIS RODGETT AS A PERSON OF SIGNIFICANT CONTROL
2021-12-02PSC02Notification of Reh Pharma Limited as a person with significant control on 2021-12-01
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STALLARD
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 5 Churchill Way Mitcheldean Gloucestershire GL17 0AZ
2021-12-02AP01DIRECTOR APPOINTED MR ETISHAM KIANI
2021-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028630580004
2021-11-08TM02Termination of appointment of Gayle Sandra Sykes on 2021-11-08
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2018-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2017-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2016-10-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23EH01Elect to keep the directors register information on the public register
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 99
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 99
2015-10-28AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 99
2014-12-02AR0118/10/14 ANNUAL RETURN FULL LIST
2014-12-02AD03Registers moved to registered inspection location of The Surgery Brook Street Mitcheldean Gloucestershire GL17 0AU
2014-12-02AD03Registers moved to registered inspection location of The Surgery Brook Street Mitcheldean Gloucestershire GL17 0AU
2014-12-01AD02Register inspection address changed to The Surgery Brook Street Mitcheldean Gloucestershire GL17 0AU
2014-12-01CH01Director's details changed for Dr Andrew Francis Rodgett on 2013-04-01
2014-03-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 99
2013-11-06AR0118/10/13 ANNUAL RETURN FULL LIST
2013-02-21RES01ADOPT ARTICLES 21/02/13
2012-12-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0118/10/12 ANNUAL RETURN FULL LIST
2011-11-08AR0118/10/11 ANNUAL RETURN FULL LIST
2011-11-07AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0118/10/10 ANNUAL RETURN FULL LIST
2010-09-25AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-30AR0118/10/09 ANNUAL RETURN FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DAVID WEISS / 18/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL STALLARD / 18/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS RODGETT / 18/10/2009
2009-10-13AA30/06/09 TOTAL EXEMPTION FULL
2009-02-26363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-27AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/08
2008-10-07AA30/06/08 TOTAL EXEMPTION FULL
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-11-27363sRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-11-06288aNEW DIRECTOR APPOINTED
2007-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-21363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-07-25288bDIRECTOR RESIGNED
2006-07-06288aNEW SECRETARY APPOINTED
2006-07-06288bSECRETARY RESIGNED
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-31363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-31363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-28363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-17363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-24363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-02-20AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-16363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
1999-11-30AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-17288bDIRECTOR RESIGNED
1999-11-12363(288)DIRECTOR RESIGNED
1999-11-12363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-03-24AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-1688(2)RAD 11/02/99--------- £ SI 96@1=96 £ IC 3/99
1998-10-23363sRETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1997-12-11AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/97
1997-12-09363sRETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS
1997-04-29287REGISTERED OFFICE CHANGED ON 29/04/97 FROM: 5 CHURCHILL WAY MITCHELDEAN GLOUCESTERSHIRE GL17 0AZ
1997-04-27AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-06363sRETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS
1996-11-06287REGISTERED OFFICE CHANGED ON 06/11/96 FROM: LITTLE & CO 45 PARK ROAD GLOUCESTER GL1 1LP
1996-03-25AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-11-01363sRETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-03395PARTICULARS OF MORTGAGE/CHARGE
1994-11-02363sRETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS
1994-06-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-20288NEW DIRECTOR APPOINTED
1994-06-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-05-20287REGISTERED OFFICE CHANGED ON 20/05/94 FROM: 6 CLAREMONT ROAD SURBITON SURREY KT6 4RA
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to MAROCH HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAROCH HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1995-01-03 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MAROCH HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of MAROCH HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAROCH HEALTHCARE LIMITED
Trademarks
We have not found any records of MAROCH HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAROCH HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as MAROCH HEALTHCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAROCH HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAROCH HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAROCH HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.