EQUITIX HEALTHCARE (LANCASTER) LIMITED
Overview
Company Name | EQUITIX HEALTHCARE (LANCASTER) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03533746 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EQUITIX HEALTHCARE (LANCASTER) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EQUITIX HEALTHCARE (LANCASTER) LIMITED located?
Registered Office Address | Sevendale House 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Greater Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EQUITIX HEALTHCARE (LANCASTER) LIMITED?
Company Name | From | Until |
---|---|---|
FLAGSHIP CARE (LANCASTER) LIMITED | Jun 11, 1998 | Jun 11, 1998 |
BROOMCO (1529) LIMITED | Mar 24, 1998 | Mar 24, 1998 |
What are the latest accounts for EQUITIX HEALTHCARE (LANCASTER) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EQUITIX HEALTHCARE (LANCASTER) LIMITED?
Last Confirmation Statement Made Up To | Mar 12, 2026 |
---|---|
Next Confirmation Statement Due | Mar 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 12, 2025 |
Overdue | No |
What are the latest filings for EQUITIX HEALTHCARE (LANCASTER) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Margaret Clarke as a secretary on Nov 28, 2023 | 1 pages | TM02 | ||
Appointment of Ms Alina Chereches as a secretary on Nov 28, 2023 | 2 pages | AP03 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Equitix Healthcare Limited as a person with significant control on Mar 10, 2022 | 2 pages | PSC05 | ||
Appointment of Dr Peter James Harding as a director on Oct 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 28 pages | AA | ||
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Christopher Edwin Walker as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philip Arthur Would as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Thomas Samuel Cunningham as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Equitix Healthcare Limited as a person with significant control on Mar 10, 2020 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 28 pages | AA | ||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB on Nov 06, 2018 | 1 pages | AD01 | ||
Appointment of Mrs Emma Margaret Clarke as a secretary on Oct 16, 2018 | 2 pages | AP03 | ||
Who are the officers of EQUITIX HEALTHCARE (LANCASTER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHERECHES, Alina | Secretary | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House United Kingdom | 317129170001 | |||||||
HARDING, Peter James, Dr | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | Associate Director | 288230030001 | ||||
WALKER, Christopher Edwin | Director | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House Greater Manchester United Kingdom | United Kingdom | British | Chartered Surveyor | 267835110001 | ||||
ADAMS, David Thomas | Secretary | Charterhouse Square EC1M 6EH London 10-11 Welken House England | 238967890001 | |||||||
CLARKE, Emma Margaret | Secretary | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House Greater Manchester United Kingdom | 251512910001 | |||||||
CROSSLEY, Hugh Barnabas | Secretary | Stonebridge House Wiveton NR25 7TP Holt Norfolk | British | Director | 107284040001 | |||||
HANDLEY, David Michael | Secretary | 13 Shillingstone Close Harwood BL2 3PD Bolton Lancashire | British | 52899270001 | ||||||
PINNINGTON, Ian Harry | Secretary | Shillingford Bucklow View Bowdon WA14 3JP Altrincham Cheshire | British | 11801040001 | ||||||
SMITH, Jonathan Charles | Secretary | c/o King Sturge Finance Warwick Street W1B 5NH London 30 United Kingdom | British | 127121960001 | ||||||
SPRINGETT, Gordon Neil | Secretary | Charterhouse Square EC1M 6EH London 10-11 Welken House England | 169268070001 | |||||||
THAKRAR, Amit Rishi Jaysukh | Secretary | 120 Aldersgate Street EC1A 4JQ London 5th Floor England | 245723170001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
CHRISTIE, Rory William | Director | c/o King Sturge Finance Warwick Street W1B 5NH London 30 United Kingdom | United Kingdom | British | Director | 151812860001 | ||||
CROUCH, Jennifer Louise | Director | Charterhouse Square EC1M 6EH London 10-11 Welken House England | England | British | Financial Controller | 199682550001 | ||||
CUNNINGHAM, Thomas Samuel | Director | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House Greater Manchester United Kingdom | United Kingdom | British | Operations Manager | 211537780001 | ||||
HANDLEY, David Michael | Director | 13 Shillingstone Close Harwood BL2 3PD Bolton Lancashire | United Kingdom | British | Chartered Accountant | 52899270001 | ||||
HARRIS, John David | Director | Boundary House 91-93 Charterhouse Street EC1M 6HR London | England | British | Director | 174333200001 | ||||
JACKSON, Geoffrey Allan | Director | Boundary House 91-93 Charterhouse Street EC1M 6HR London | United Kingdom | British | Director | 79174450001 | ||||
JONES, Sion Laurence | Director | Charterhouse Square EC1M 6EH London 10-11 Welken House England | United Kingdom | English | Director | 137554960001 | ||||
KNIGHT, Richard Daniel | Director | Charterhouse Square EC1M 6EH London 10-11 Welken House England | United Kingdom | British | Director | 162323970001 | ||||
MADDIN, Keith John | Director | 27 Wayneflete Tower Avenue KT10 8QQ Esher Surrey | United Kingdom | British | Director | 141926560001 | ||||
NUTTALL, Lennard Joseph | Director | 90 Moss Lane BL1 6LY Bolton | England | British | Chartered Surveyor | 51238440001 | ||||
OLDHAM, James William | Director | Boundary House 91-93 Charterhouse Street EC1M 6HR London | Uk | British | Director | 127121570001 | ||||
PAYNE, Richard William Norris | Director | Harland House Harland Way, Southborough TW4 0TQ Tunbridge Wells Kent | British | Banker | 77845170001 | |||||
RICHARDSON, Philip | Director | 1 Churchill Place E14 5HP London | British | Banker | 81186940003 | |||||
SALISBURY, Nicholas William | Director | Barclays Bank Plc 1 Churchill Place E14 5HP London | United Kingdom | British | Banker | 4380320005 | ||||
SEDDON, Christopher John | Director | 88 Roe Green Worsley M28 2RN Manchester | United Kingdom | British | Building Contractor | 3813770002 | ||||
THAKRAR, Amit Rishi Jaysukh | Director | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House Greater Manchester United Kingdom | England | British | Company Director | 292696530001 | ||||
TINDALL, Terence William | Director | 19 Oak Tree Close GU25 4JF Virginia Water Surrey | England | British | Banker | 4380330001 | ||||
WOULD, Philip Arthur | Director | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House Greater Manchester United Kingdom | England | British | Asset Manager | 157945610001 | ||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of EQUITIX HEALTHCARE (LANCASTER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equitix Healthcare Limited | Mar 01, 2017 | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0