MODULECO HEALTHCARE LIMITED

MODULECO HEALTHCARE LIMITED

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

    Company NameMODULECO HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06627288
    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 MODULECO HEALTHCARE LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is MODULECO HEALTHCARE LIMITED located?

    Registered Office Address
    Solutions House 39 Quayside
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    Undeliverable Registered Office AddressNo

    What were the previous names of MODULECO HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PKL HEALTHCARE LIMITEDOct 22, 2008Oct 22, 2008
    CHARCO 23 LIMITEDJun 23, 2008Jun 23, 2008

    What are the latest accounts for MODULECO HEALTHCARE 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 MODULECO HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2025
    Next Confirmation Statement DueJul 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2024
    OverdueNo

    What are the latest filings for MODULECO HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    10 pagesAA

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

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

    10 pagesAA

    Termination of appointment of Steven Bowers as a director on Jul 19, 2023

    1 pagesTM01

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jane Clare Tabiner as a director on Nov 09, 2022

    1 pagesTM01

    Termination of appointment of Paul Stuart Rogers as a director on Oct 04, 2022

    1 pagesTM01

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

    11 pagesAA

    Termination of appointment of Michael William John Bailey as a director on May 18, 2022

    1 pagesTM01

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Registration of charge 066272880026, created on May 26, 2022

    8 pagesMR01

    Registration of charge 066272880025, created on Apr 07, 2022

    26 pagesMR01

    Registration of charge 066272880024, created on Mar 03, 2022

    26 pagesMR01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 066272880012 in full

    4 pagesMR04

    Satisfaction of charge 066272880011 in full

    4 pagesMR04

    Satisfaction of charge 066272880013 in full

    1 pagesMR04

    Registration of charge 066272880023, created on Oct 05, 2021

    25 pagesMR01

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

    11 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

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

    11 pagesAA

    Registration of charge 066272880022, created on Aug 28, 2020

    7 pagesMR01

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Registration of charge 066272880020, created on Feb 28, 2020

    7 pagesMR01

    Registration of charge 066272880021, created on Feb 28, 2020

    7 pagesMR01

    Who are the officers of MODULECO HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTE, Amanda
    39 Quayside
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    Solutions House
    England
    Secretary
    39 Quayside
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    Solutions House
    England
    177860890001
    BOOTE, Amanda
    39 Quayside
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    Solutions House
    Director
    39 Quayside
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    Solutions House
    United KingdomBritishCertified Chartered Accountant259476040001
    WILSON, Alan
    39 Quayside
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    Solutions House
    Director
    39 Quayside
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    Solutions House
    United KingdomBritishManaging Director100834630002
    COLCHESTER, Timothy Mark
    9 Aragon Drive
    CV34 6LR Warwick
    Warwickshire
    Secretary
    9 Aragon Drive
    CV34 6LR Warwick
    Warwickshire
    BritishDirector104741260001
    GODDEN, Andrew James Patrick
    39 Quayside
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    Solutions House
    England
    Secretary
    39 Quayside
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    Solutions House
    England
    154327670001
    HOLMES, Kevin John
    Cleevemount Road
    GL52 3HF Cheltenham
    29
    Gloucestershire
    Secretary
    Cleevemount Road
    GL52 3HF Cheltenham
    29
    Gloucestershire
    British139479070001
    BAYSHILL SECRETARIES LIMITED
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Secretary
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    131354630001
    BAILEY, Michael William John
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    39 Quayside
    Cheshire
    United Kingdom
    Director
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    39 Quayside
    Cheshire
    United Kingdom
    EnglandBritishChartered Accountant148550460003
    BOWERS, Steven
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    39 Quayside
    Cheshire
    United Kingdom
    Director
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    39 Quayside
    Cheshire
    United Kingdom
    United KingdomBritishDirector175221170001
    COLCHESTER, Timothy Mark
    9 Aragon Drive
    CV34 6LR Warwick
    Warwickshire
    Director
    9 Aragon Drive
    CV34 6LR Warwick
    Warwickshire
    United KingdomBritishDirector104741260001
    GODDEN, Andrew James Patrick
    Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Glos
    Director
    Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Glos
    EnglandBritishAccountant154318150002
    JOY, Peter Robin
    Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Glos
    Director
    Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Glos
    EnglandBritishDirector92906050002
    ROGERS, Paul Stuart
    39 Quayside
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    Solutions House
    England
    Director
    39 Quayside
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    Solutions House
    England
    United KingdomBritishDirector63211870002
    TABINER, Jane Clare
    39 Quayside
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    Solutions House
    Director
    39 Quayside
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    Solutions House
    EnglandBritishOperations Director244937070001
    BAYSHILL MANAGEMENT LIMITED
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    Director
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    80158080001

    Who are the persons with significant control of MODULECO HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven Bowers
    39 Quayside
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    Solutions House
    Apr 06, 2016
    39 Quayside
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    Solutions House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    39 Quayside
    England
    Apr 06, 2016
    Grosvenor Wharf Road
    CH65 4AY Ellesmere Port
    39 Quayside
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08336190
    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