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

BESTWAY PANACEA HEALTHCARE LIMITED

MERCHANTS WAREHOUSE CASTLE STREET, CASTLEFIELD, MANCHESTER, M3 4LZ,
Company Registration Number
09225514
Private Limited Company
Active

Company Overview

About Bestway Panacea Healthcare Ltd
BESTWAY PANACEA HEALTHCARE LIMITED was founded on 2014-09-18 and has its registered office in Manchester. The organisation's status is listed as "Active". Bestway Panacea Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BESTWAY PANACEA HEALTHCARE LIMITED
 
Legal Registered Office
MERCHANTS WAREHOUSE CASTLE STREET
CASTLEFIELD
MANCHESTER
M3 4LZ
 
Filing Information
Company Number 09225514
Company ID Number 09225514
Date formed 2014-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 14:56:48
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.

Company Officers of BESTWAY PANACEA HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
TRACY JAYNE BARTON
Director 2016-10-28
DAVID ALLEN HAMILTON
Director 2016-10-28
LYNETTE GILLIAN KRIGE
Director 2017-12-12
JOHN BRANSON NUTTALL
Director 2014-09-18
JANICE MARGARET PERKINS
Director 2014-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE HILTON
Company Secretary 2014-12-17 2018-08-10
ANTHONY JOHN SMITH
Director 2014-09-18 2017-07-19
TIM MICHAEL DAVIES
Director 2015-12-11 2016-10-21
CAROLINE JANE SELLERS
Company Secretary 2014-09-18 2014-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY JAYNE BARTON BESTWAY NATIONAL CHEMISTS LIMITED Director 2016-10-28 CURRENT 2014-09-18 Active
DAVID ALLEN HAMILTON BESTWAY BELFAST CHEMISTS LIMITED Director 2017-08-22 CURRENT 2014-09-12 Active
DAVID ALLEN HAMILTON DONALD WARDLE AND SON LIMITED Director 2017-08-22 CURRENT 1994-03-31 Active
DAVID ALLEN HAMILTON BESTWAY PHARMACY NDC LIMITED Director 2017-08-22 CURRENT 1972-04-17 Active
DAVID ALLEN HAMILTON BESTWAY NATIONAL CHEMISTS LIMITED Director 2016-10-28 CURRENT 2014-09-18 Active
DAVID ALLEN HAMILTON COMPANY CHEMISTS ASSOCIATION LIMITED Director 2016-01-01 CURRENT 1898-07-06 Active
DAVID ALLEN HAMILTON F&B HAMILTON LTD Director 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-12-27
LYNETTE GILLIAN KRIGE BESTWAY BELFAST CHEMISTS LIMITED Director 2017-12-12 CURRENT 2014-09-12 Active
LYNETTE GILLIAN KRIGE BESTWAY NATIONAL CHEMISTS LIMITED Director 2017-12-12 CURRENT 2014-09-18 Active
LYNETTE GILLIAN KRIGE BESTWAY PANACEA HOLDINGS LIMITED Director 2017-12-12 CURRENT 2014-09-18 Active
LYNETTE GILLIAN KRIGE DONALD WARDLE AND SON LIMITED Director 2017-12-12 CURRENT 1994-03-31 Active
LYNETTE GILLIAN KRIGE BESTWAY PHARMACY NDC LIMITED Director 2017-12-12 CURRENT 1972-04-17 Active
LYNETTE GILLIAN KRIGE RUBY DCO TWENTY LIMITED Director 2017-12-01 CURRENT 1982-10-06 Active - Proposal to Strike off
LYNETTE GILLIAN KRIGE U AND I GROUP LIMITED Director 2016-03-10 CURRENT 1980-11-18 Active
JOHN BRANSON NUTTALL EBBW VALE CONSORTIUM LIMITED Director 2014-09-30 CURRENT 1977-11-11 Active - Proposal to Strike off
JOHN BRANSON NUTTALL PROSPECT PHARMACEUTICALS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2016-08-09
JOHN BRANSON NUTTALL BESTWAY NATIONAL CHEMISTS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY PANACEA HOLDINGS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY BELFAST CHEMISTS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
JOHN BRANSON NUTTALL ABBERTON TRADING LIMITED Director 2014-07-17 CURRENT 1992-01-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PORTSLADE MEDICAL SUPPLIES LIMITED Director 2013-09-27 CURRENT 1982-09-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL A. ROBERTSON & SON (CHEMISTS) LIMITED Director 2008-03-31 CURRENT 1953-10-24 Dissolved 2014-06-06
JOHN BRANSON NUTTALL PARKINSON (PAISLEY) LIMITED Director 2008-02-29 CURRENT 2000-02-23 Active
JOHN BRANSON NUTTALL A.E. SAFFER CHEMISTS LIMITED Director 2007-12-14 CURRENT 1997-06-11 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PILLS LIMITED Director 2007-12-05 CURRENT 2004-08-10 Active - Proposal to Strike off
JOHN BRANSON NUTTALL GORDON DAVIS(CHEMISTS)LTD Director 2007-10-25 CURRENT 1964-05-20 Dissolved 2015-07-28
JOHN BRANSON NUTTALL J.H. CAPLAN PHARMACY LIMITED Director 2007-10-25 CURRENT 1996-06-17 Dissolved 2015-12-15
JOHN BRANSON NUTTALL J. WALL PHARMACY LIMITED Director 2007-10-25 CURRENT 2000-11-29 Dissolved 2015-12-15
JOHN BRANSON NUTTALL INDEPENDENT MEDICAL HOLDINGS LIMITED Director 2007-10-25 CURRENT 1995-02-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HIGH HALL LIMITED Director 2007-10-25 CURRENT 1973-05-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL FULSHAW INVESTMENTS Director 2007-10-25 CURRENT 1994-06-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL CRIMONSEA LIMITED Director 2007-10-25 CURRENT 1960-03-24 Dissolved 2015-12-15
JOHN BRANSON NUTTALL COASTAL PHARMACY LIMITED Director 2007-10-25 CURRENT 1995-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL MAURICE CUTLER LIMITED Director 2007-10-25 CURRENT 1966-11-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL NEW CENTURY CHEMISTS LIMITED Director 2007-10-25 CURRENT 1972-06-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PEAR CHEMIST (SOUTH NORMANTON) LIMITED Director 2007-10-25 CURRENT 1990-09-28 Dissolved 2015-12-15
JOHN BRANSON NUTTALL S A SHEARD LIMITED Director 2007-10-25 CURRENT 2003-05-12 Dissolved 2015-12-15
JOHN BRANSON NUTTALL WOODSTOCK PHARMACY LIMITED Director 2007-10-25 CURRENT 2002-08-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ACCRUEDIRECT LIMITED Director 2007-10-25 CURRENT 1998-09-17 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ANDREW BASS LIMITED Director 2007-10-25 CURRENT 1980-03-13 Dissolved 2015-12-15
JOHN BRANSON NUTTALL SOCIETY SPECIALISTS LIMITED Director 2007-10-25 CURRENT 1960-01-06 Dissolved 2016-04-26
JOHN BRANSON NUTTALL RLJ CONSULTANCY LIMITED Director 2007-10-25 CURRENT 1996-11-25 Active
JOHN BRANSON NUTTALL CCS (WEST STREET) LIMITED Director 2007-03-15 CURRENT 2007-03-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL OPUS PHARMACEUTICALS LIMITED Director 2006-07-26 CURRENT 2006-07-26 Active - Proposal to Strike off
JOHN BRANSON NUTTALL CREWE COMPLETE SOLUTION LIMITED Director 2006-07-14 CURRENT 2006-04-03 Active
JOHN BRANSON NUTTALL P WILLIAMS CHEMISTS (WIRRAL) LIMITED Director 2006-05-31 CURRENT 1994-11-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL UTTOXETER PHARMACY LIMITED Director 2006-05-31 CURRENT 2001-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HULMES CHEMISTS LIMITED Director 2006-05-31 CURRENT 1998-05-21 Dissolved 2016-04-26
JOHN BRANSON NUTTALL P WILLIAMS CHEMISTS (CHESTER) LIMITED Director 2006-05-31 CURRENT 1996-06-11 Active - Proposal to Strike off
JOHN BRANSON NUTTALL CROWN IMPERIAL ASSOCIATES LIMITED Director 2006-05-31 CURRENT 1996-10-14 Active - Proposal to Strike off
JOHN BRANSON NUTTALL STEPHEN BASKIND PHARMACY LIMITED Director 2006-04-28 CURRENT 2002-04-03 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ROUNDHAY HEALTH CARE LIMITED Director 2006-03-31 CURRENT 2002-05-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL JOHN DERBYSHIRE LIMITED Director 2006-02-28 CURRENT 1982-08-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL RJ & K GOODYEAR LTD Director 2006-02-01 CURRENT 2003-05-30 Dissolved 2016-04-26
JOHN BRANSON NUTTALL KENNETH R.RUTTER LIMITED Director 2006-01-31 CURRENT 1971-08-25 Dissolved 2016-04-26
JOHN BRANSON NUTTALL MEDICHEM (NORTHERN) LIMITED Director 2006-01-31 CURRENT 1996-11-20 Dissolved 2016-04-26
JANICE MARGARET PERKINS BESTWAY NATIONAL CHEMISTS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JANICE MARGARET PERKINS COMPANY CHEMISTS ASSOCIATION LIMITED Director 2011-07-01 CURRENT 1898-07-06 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
2024-04-02FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-13CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-03-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution reduction in capital</ul>
2023-03-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution reduction in capital<li>Resolution Capitalise £171444330 28/03/2023</ul>
2023-03-29Solvency Statement dated 28/03/23
2023-03-29Statement by Directors
2023-03-29Statement of capital on GBP 1.03
2023-03-2828/03/23 STATEMENT OF CAPITAL GBP 171444430
2023-03-2828/03/23 STATEMENT OF CAPITAL GBP 171444430
2023-03-16FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-16REGISTRATION OF A CHARGE / CHARGE CODE 092255140003
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092255140002
2022-04-01AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092255140002
2021-02-09AP01DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE GILLIAN KRIGE
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MARGARET PERKINS
2020-03-26AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR TRACY JAYNE BARTON
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-09-30AP01DIRECTOR APPOINTED MR SEBASTIAN HOBBS
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRANSON NUTTALL
2019-04-26AP03Appointment of Mr Thomas Richard John Ferguson as company secretary on 2019-04-26
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN HAMILTON
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-08-10TM02Termination of appointment of Caroline Hilton on 2018-08-10
2018-04-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-12AP01DIRECTOR APPOINTED MRS LYNETTE GILLIAN KRIGE
2017-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092255140001
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 092255140002
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SMITH
2016-10-29AP01DIRECTOR APPOINTED MS TRACY JAYNE BARTON
2016-10-28AP01DIRECTOR APPOINTED MR DAVID ALLEN HAMILTON
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR TIM MICHAEL DAVIES
2016-10-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-13AD04Register(s) moved to registered office address Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ
2016-09-13AD02Register inspection address changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 01/10/2015
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANICE MARGARET PERKINS / 01/10/2015
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 01/10/2015
2015-12-15AAFULL ACCOUNTS MADE UP TO 04/07/15
2015-12-11AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL DAVIES
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0118/09/15 ANNUAL RETURN FULL LIST
2015-09-22AD03Registers moved to registered inspection location of C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
2015-09-21AD02SAIL ADDRESS CREATED
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG
2014-12-18AP03SECRETARY APPOINTED MISS CAROLINE HILTON
2014-12-11AA01CURRSHO FROM 30/09/2015 TO 30/06/2015
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 092255140001
2014-10-27TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-09-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
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 BESTWAY PANACEA 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 BESTWAY PANACEA HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-04 Outstanding U.S.BANK TRUSTEES LIMITED
Intangible Assets
Patents
We have not found any records of BESTWAY PANACEA HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESTWAY PANACEA HEALTHCARE LIMITED
Trademarks
We have not found any records of BESTWAY PANACEA HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESTWAY PANACEA 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 BESTWAY PANACEA HEALTHCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BESTWAY PANACEA 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 BESTWAY PANACEA 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 BESTWAY PANACEA 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.