Company Information for BROOMWELL HEALTHWATCH LIMITED
7TH FLOOR BOULTON HOUSE, 17-21 CHORLTON STREET, MANCHESTER, M1 3HY,
|
Company Registration Number
05203203
Private Limited Company
Active |
Company Name | |
---|---|
BROOMWELL HEALTHWATCH LIMITED | |
Legal Registered Office | |
7TH FLOOR BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY Other companies in M1 | |
Company Number | 05203203 | |
---|---|---|
Company ID Number | 05203203 | |
Date formed | 2004-08-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 14:32:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BROOMWELL HEALTHWATCH RESOURCES LIMITED | 7TH FLOOR BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY | Active | Company formed on the 2002-01-18 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ROWE |
||
JOSHUA ROWE |
||
MICHAEL ROWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORN CHRISTENSEN |
Company Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMESTEAD FABRICS LIMITED | Company Secretary | 2007-01-01 | CURRENT | 1998-02-05 | Active | |
BROOME & WELLINGTON (INTERNATIONAL) LIMITED | Company Secretary | 2007-01-01 | CURRENT | 1985-07-11 | Active | |
BROOME & WELLINGTON (AVIATION) LIMITED | Company Secretary | 2007-01-01 | CURRENT | 1986-06-17 | Active | |
BROOME & WELLINGTON (HOLDINGS) LIMITED | Company Secretary | 2007-01-01 | CURRENT | 1987-07-30 | Active | |
CGT DEVELOPMENTS XXXXVIII LIMITED | Company Secretary | 2007-01-01 | CURRENT | 1997-05-29 | Liquidation | |
INTERMERCANTILE LIMITED | Company Secretary | 2007-01-01 | CURRENT | 2000-10-06 | Active | |
BROOMWELL HEALTHWATCH RESOURCES LIMITED | Company Secretary | 2007-01-01 | CURRENT | 2002-01-18 | Active | |
MELVIN & SINGLETON LIMITED | Company Secretary | 2007-01-01 | CURRENT | 1984-06-29 | Liquidation | |
TRADESAFELY.COM LIMITED | Company Secretary | 2007-01-01 | CURRENT | 2000-01-24 | Active | |
KING DAVID RESOURCES LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active - Proposal to Strike off | |
JRIT LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
CHIEF RABBINATE TRUST | Director | 2014-07-07 | CURRENT | 2002-12-11 | Active | |
KDS TRUSTEES LIMITED | Director | 2011-08-17 | CURRENT | 2011-08-17 | Active | |
THE KING DAVID HIGH SCHOOL | Director | 2011-07-25 | CURRENT | 2011-07-25 | Active | |
CGT DEVELOPMENTS XXXXVIII LIMITED | Director | 2005-08-03 | CURRENT | 1997-05-29 | Liquidation | |
BROOMWELL HEALTHWATCH RESOURCES LIMITED | Director | 2002-01-18 | CURRENT | 2002-01-18 | Active | |
INTERMERCANTILE LIMITED | Director | 2000-10-06 | CURRENT | 2000-10-06 | Active | |
TRADESAFELY.COM LIMITED | Director | 2000-01-24 | CURRENT | 2000-01-24 | Active | |
HOMESTEAD FABRICS LIMITED | Director | 1998-02-18 | CURRENT | 1998-02-05 | Active | |
MELVIN & SINGLETON LIMITED | Director | 1991-09-30 | CURRENT | 1984-06-29 | Liquidation | |
BROOME & WELLINGTON (AVIATION) LIMITED | Director | 1991-06-17 | CURRENT | 1986-06-17 | Active | |
BROOME & WELLINGTON (INTERNATIONAL) LIMITED | Director | 1990-12-31 | CURRENT | 1985-07-11 | Active | |
BROOME & WELLINGTON (HOLDINGS) LIMITED | Director | 1990-12-31 | CURRENT | 1987-07-30 | Active | |
BROOME & WELLINGTON (INTERNATIONAL) LIMITED | Director | 1997-05-30 | CURRENT | 1985-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM 86 Princess Street Manchester M1 6NG | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 1500001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 1500001 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 1500001 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/13 TO 31/03/14 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/10/13 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | RESTRICTION ON AUTH SHARE CAP BE REMOVED 18/10/2013 | |
RES10 | Resolutions passed:
| |
SH01 | 18/10/13 STATEMENT OF CAPITAL GBP 1500001.00 | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 11/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 11/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 11/08/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/04/2008 TO 31/03/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 30/04/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 86 PRINCESS STREET MANCHESTER M1 6NG | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/10/05 | |
363a | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/04 FROM: MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER GREATER MANCHESTER M1 6NG | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 1 THE COTTAGES, DEVA CENTRE TRINITY WAY MANCHESTER M3 7BE | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
|
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 BROOMWELL HEALTHWATCH LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BROOMWELL HEALTHWATCH 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. |