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

CHESHIRE HEALTHCARE LIMITED

333 STYAL ROAD, MANCHESTER, M22 5LG,
Company Registration Number
03512076
Private Limited Company
Active

Company Overview

About Cheshire Healthcare Ltd
CHESHIRE HEALTHCARE LIMITED was founded on 1998-02-17 and has its registered office in Manchester. The organisation's status is listed as "Active". Cheshire Healthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHESHIRE HEALTHCARE LIMITED
 
Legal Registered Office
333 STYAL ROAD
MANCHESTER
M22 5LG
Other companies in SK8
 
Previous Names
CHIESI LIMITED25/11/2008
CHESHIRE HEALTHCARE LIMITED14/08/2008
CHIESI HEALTHCARE LIMITED08/10/2004
Filing Information
Company Number 03512076
Company ID Number 03512076
Date formed 1998-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 23:48:49
Primary Source:Companies House
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.
Companies with same name CHESHIRE HEALTHCARE LIMITED
The following companies were found which have the same name as CHESHIRE HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHESHIRE HEALTHCARE AND ASTHETICS LIMITED 79 MALVERN CLOSE GREAT SANKEY WARRINGTON CHESHIRE WA5 3QA Active - Proposal to Strike off Company formed on the 2016-06-23
CHESHIRE HEALTHCARE SERVICES LIMITED 15 THAMES STREET 15 THAMES STREET ABINGDON UK OX14 3HZ Active - Proposal to Strike off Company formed on the 2016-07-15
CHESHIRE HEALTHCARE RECRUITMENT LIMITED KNOLL HOUSE KNOLL ROAD KNOLL ROAD CAMBERLEY SURREY GU15 3SY Active - Proposal to Strike off Company formed on the 2021-04-03
CHESHIRE HEALTHCARE SERVICES LTD WITTON MEWS TIMBER LANE NORTHWICH CW9 5AQ Active Company formed on the 2022-03-24

Company Officers of CHESHIRE HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW WIGGETTS
Company Secretary 2017-08-02
ALBERTO CHIESI
Director 2003-01-10
PAOLO CHIESI
Director 2003-01-10
PAOLO DE ANGELI
Director 2003-01-10
THOMAS JOSEPH DELAHOYDE
Director 2002-03-15
DANILO PIROLI
Director 2003-01-10
MARCO VECCHIA
Director 2003-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
HL SECRETARIES LIMITED
Company Secretary 2004-10-26 2008-10-07
ANDREW PHILIP DICKINSON
Company Secretary 2004-03-19 2004-10-26
THOMAS JOSEPH DELAHOYDE
Company Secretary 2004-01-16 2004-03-19
PAUL HOWARD MCNULTY
Company Secretary 2001-02-16 2004-01-16
STEVEN STOCKS
Director 1998-04-21 2002-03-31
MICHAEL JOHN FORT
Company Secretary 1998-04-21 2001-02-16
MICHAEL JOHN FORT
Director 1998-04-21 2001-02-16
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 1998-02-17 1998-04-21
HALLIWELLS DIRECTORS LIMITED
Nominated Director 1998-02-17 1998-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERTO CHIESI CHIESI HEALTHCARE LIMITED Director 1999-05-28 CURRENT 1996-12-30 Active
ALBERTO CHIESI CHIESI LIMITED Director 1999-05-28 CURRENT 1987-06-18 Active
PAOLO CHIESI CHIESI HEALTHCARE LIMITED Director 1999-05-28 CURRENT 1996-12-30 Active
PAOLO CHIESI CHIESI LIMITED Director 1999-05-28 CURRENT 1987-06-18 Active
THOMAS JOSEPH DELAHOYDE CHIESI HEALTHCARE LIMITED Director 2002-01-01 CURRENT 1996-12-30 Active
THOMAS JOSEPH DELAHOYDE CHIESI LIMITED Director 2002-01-01 CURRENT 1987-06-18 Active
DANILO PIROLI CHIESI HEALTHCARE LIMITED Director 1999-05-28 CURRENT 1996-12-30 Active
DANILO PIROLI CHIESI LIMITED Director 1999-05-28 CURRENT 1987-06-18 Active
MARCO VECCHIA CHIESI HEALTHCARE LIMITED Director 1999-05-28 CURRENT 1996-12-30 Active
MARCO VECCHIA CHIESI LIMITED Director 1999-05-28 CURRENT 1987-06-18 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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR MARCO VECCHIA
2024-04-10DIRECTOR APPOINTED MR MICHAEL RUSSELL GORDON
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-05APPOINTMENT TERMINATED, DIRECTOR THOMAS JOSEPH DELAHOYDE
2024-01-05DIRECTOR APPOINTED MR RALPH JAN HENDRIK RICHARD BLOM
2023-06-05CESSATION OF CHIESI FARMACEUTICI SPA AS A PERSON OF SIGNIFICANT CONTROL
2023-06-05Notification of a person with significant control statement
2023-05-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO CHIESI
2022-10-26AP01DIRECTOR APPOINTED MR ALESSANDRO CARLONI
2022-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-19CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DANILO PIROLI
2019-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO DE ANGELI
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-08-02AP03Appointment of Mr Matthew Wiggetts as company secretary on 2017-08-02
2017-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-14AR0117/02/16 FULL LIST
2016-03-14CH01Director's details changed for Thomas Joseph Delahoyde on 2015-07-01
2016-03-14AR0117/02/16 FULL LIST
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM Highfield Cheadle Royal Business Park Cheadle Cheshire SK8 3GY
2015-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-04AR0117/02/15 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-04AR0117/02/14 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-11AR0117/02/13 ANNUAL RETURN FULL LIST
2012-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-23AR0117/02/12 ANNUAL RETURN FULL LIST
2011-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-24AR0117/02/11 ANNUAL RETURN FULL LIST
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AR0117/02/10 ANNUAL RETURN FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLO DE ANGELI / 17/02/2010
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-11-25CERTNMCOMPANY NAME CHANGED CHIESI LIMITED CERTIFICATE ISSUED ON 25/11/08
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY HL SECRETARIES LIMITED
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM, 3 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
2008-08-09CERTNMCOMPANY NAME CHANGED CHESHIRE HEALTHCARE LIMITED CERTIFICATE ISSUED ON 14/08/08
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: ST JAMES'S COURT, BROWN STREET, MANCHESTER, LANCASHIRE M2 2JF
2007-04-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-09-01288cSECRETARY'S PARTICULARS CHANGED
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-23363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-10288cDIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-11-11RES13CHANGE OF RO ADDRESS 19/10/04
2004-11-11288aNEW SECRETARY APPOINTED
2004-11-11288bSECRETARY RESIGNED
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: WHITBY NEW COURT, ABBEY ROAD SHEPLEY, HUDDERSFIELD, HD8 8BU
2004-10-08CERTNMCOMPANY NAME CHANGED CHIESI HEALTHCARE LIMITED CERTIFICATE ISSUED ON 08/10/04
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-07363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-29288bSECRETARY RESIGNED
2004-01-23288aNEW SECRETARY APPOINTED
2004-01-23288bSECRETARY RESIGNED
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2003-01-3088(2)RAD 20/12/02--------- £ SI 998@1=998 £ IC 2/1000
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-10CERTNMCOMPANY NAME CHANGED TRINITY HEALTHCARE LIMITED CERTIFICATE ISSUED ON 10/01/03
2002-08-08MISCAUDITORS RESIGNATION
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-05288bDIRECTOR RESIGNED
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-06363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-08288bDIRECTOR RESIGNED
2001-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-02-22363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-02-21288bSECRETARY RESIGNED
2001-02-21288aNEW SECRETARY APPOINTED
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-03363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHESHIRE 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 CHESHIRE HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESHIRE HEALTHCARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 CHESHIRE HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of CHESHIRE HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESHIRE HEALTHCARE LIMITED
Trademarks
We have not found any records of CHESHIRE HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESHIRE 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 (99999 - Dormant Company) as CHESHIRE HEALTHCARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHESHIRE 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 CHESHIRE 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 CHESHIRE 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.