EQUITIX HEALTHCARE (LANCASTER) LIMITED

EQUITIX HEALTHCARE (LANCASTER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEQUITIX HEALTHCARE (LANCASTER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03533746
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EQUITIX HEALTHCARE (LANCASTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLAGSHIP CARE (LANCASTER) LIMITEDJun 11, 1998Jun 11, 1998
    BROOMCO (1529) LIMITEDMar 24, 1998Mar 24, 1998

    What are the latest accounts for EQUITIX HEALTHCARE (LANCASTER) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EQUITIX HEALTHCARE (LANCASTER) LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for EQUITIX HEALTHCARE (LANCASTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Emma Margaret Clarke as a secretary on Nov 28, 2023

    1 pagesTM02

    Appointment of Ms Alina Chereches as a secretary on Nov 28, 2023

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Change of details for Equitix Healthcare Limited as a person with significant control on Mar 10, 2022

    2 pagesPSC05

    Appointment of Dr Peter James Harding as a director on Oct 15, 2021

    2 pagesAP01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 15, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    28 pagesAA

    Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Mar 01, 2021

    2 pagesAP01

    Appointment of Mr Christopher Edwin Walker as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Philip Arthur Would as a director on Mar 01, 2021

    1 pagesTM01

    Termination of appointment of Thomas Samuel Cunningham as a director on Mar 01, 2021

    1 pagesTM01

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Change of details for Equitix Healthcare Limited as a person with significant control on Mar 10, 2020

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    28 pagesAA

    Confirmation statement made on Mar 12, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mrs Emma Margaret Clarke as a secretary on Oct 16, 2018

    2 pagesAP03

    Who are the officers of EQUITIX HEALTHCARE (LANCASTER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHERECHES, Alina
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    Secretary
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    317129170001
    HARDING, Peter James, Dr
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritishAssociate Director288230030001
    WALKER, Christopher Edwin
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Director
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    United KingdomBritishChartered Surveyor267835110001
    ADAMS, David Thomas
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    238967890001
    CLARKE, Emma Margaret
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Secretary
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    251512910001
    CROSSLEY, Hugh Barnabas
    Stonebridge House
    Wiveton
    NR25 7TP Holt
    Norfolk
    Secretary
    Stonebridge House
    Wiveton
    NR25 7TP Holt
    Norfolk
    BritishDirector107284040001
    HANDLEY, David Michael
    13 Shillingstone Close
    Harwood
    BL2 3PD Bolton
    Lancashire
    Secretary
    13 Shillingstone Close
    Harwood
    BL2 3PD Bolton
    Lancashire
    British52899270001
    PINNINGTON, Ian Harry
    Shillingford Bucklow View
    Bowdon
    WA14 3JP Altrincham
    Cheshire
    Secretary
    Shillingford Bucklow View
    Bowdon
    WA14 3JP Altrincham
    Cheshire
    British11801040001
    SMITH, Jonathan Charles
    c/o King Sturge Finance
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    Secretary
    c/o King Sturge Finance
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    British127121960001
    SPRINGETT, Gordon Neil
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    169268070001
    THAKRAR, Amit Rishi Jaysukh
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    Secretary
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    245723170001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    CHRISTIE, Rory William
    c/o King Sturge Finance
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    Director
    c/o King Sturge Finance
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    United KingdomBritishDirector151812860001
    CROUCH, Jennifer Louise
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    EnglandBritishFinancial Controller199682550001
    CUNNINGHAM, Thomas Samuel
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Director
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    United KingdomBritishOperations Manager211537780001
    HANDLEY, David Michael
    13 Shillingstone Close
    Harwood
    BL2 3PD Bolton
    Lancashire
    Director
    13 Shillingstone Close
    Harwood
    BL2 3PD Bolton
    Lancashire
    United KingdomBritishChartered Accountant52899270001
    HARRIS, John David
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Director
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    EnglandBritishDirector174333200001
    JACKSON, Geoffrey Allan
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Director
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    United KingdomBritishDirector79174450001
    JONES, Sion Laurence
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    United KingdomEnglishDirector137554960001
    KNIGHT, Richard Daniel
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    United KingdomBritishDirector162323970001
    MADDIN, Keith John
    27 Wayneflete Tower Avenue
    KT10 8QQ Esher
    Surrey
    Director
    27 Wayneflete Tower Avenue
    KT10 8QQ Esher
    Surrey
    United KingdomBritishDirector141926560001
    NUTTALL, Lennard Joseph
    90 Moss Lane
    BL1 6LY Bolton
    Director
    90 Moss Lane
    BL1 6LY Bolton
    EnglandBritishChartered Surveyor51238440001
    OLDHAM, James William
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Director
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    UkBritishDirector127121570001
    PAYNE, Richard William Norris
    Harland House
    Harland Way, Southborough
    TW4 0TQ Tunbridge Wells
    Kent
    Director
    Harland House
    Harland Way, Southborough
    TW4 0TQ Tunbridge Wells
    Kent
    BritishBanker77845170001
    RICHARDSON, Philip
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishBanker81186940003
    SALISBURY, Nicholas William
    Barclays Bank Plc
    1 Churchill Place
    E14 5HP London
    Director
    Barclays Bank Plc
    1 Churchill Place
    E14 5HP London
    United KingdomBritishBanker4380320005
    SEDDON, Christopher John
    88 Roe Green
    Worsley
    M28 2RN Manchester
    Director
    88 Roe Green
    Worsley
    M28 2RN Manchester
    United KingdomBritishBuilding Contractor3813770002
    THAKRAR, Amit Rishi Jaysukh
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Director
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    EnglandBritishCompany Director292696530001
    TINDALL, Terence William
    19 Oak Tree Close
    GU25 4JF Virginia Water
    Surrey
    Director
    19 Oak Tree Close
    GU25 4JF Virginia Water
    Surrey
    EnglandBritishBanker4380330001
    WOULD, Philip Arthur
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Director
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    EnglandBritishAsset Manager157945610001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of EQUITIX HEALTHCARE (LANCASTER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    Mar 01, 2017
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06371955
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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