SPEEDS HEALTHCARE LTD.
Overview
| Company Name | SPEEDS HEALTHCARE LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07762072 |
| 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 SPEEDS HEALTHCARE LTD.?
- Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SPEEDS HEALTHCARE LTD. located?
| Registered Office Address | 4 Minerva Court Minerva Avenue CH1 4QT Chester Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPEEDS HEALTHCARE LTD.?
| Company Name | From | Until |
|---|---|---|
| SPEEDS HOSPITAL PHARMACY LIMITED | Sep 05, 2011 | Sep 05, 2011 |
What are the latest accounts for SPEEDS HEALTHCARE LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPEEDS HEALTHCARE LTD.?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for SPEEDS HEALTHCARE LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Yachna Tak as a director on Oct 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Stephen Bradshawe as a director on Oct 03, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Uk Acquisitions No. 6 Limited as a person with significant control on Sep 29, 2025 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Appointment of Miss Catherine Povah as a director on May 07, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Jenny Gibson on Apr 30, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alison Duke as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David John Speed as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Nepicar House London Road Wrotham Heath Sevenoaks TN15 7RS England to 4 Minerva Court Minerva Avenue Chester Cheshire CH1 4QT on Oct 03, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Katie Bowen as a secretary on Jul 03, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Thomas Michael Day as a director on Apr 18, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Termination of appointment of Alison Duke as a director on Apr 04, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Stephen Bradshawe as a director on Oct 01, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Ms Alison Duke as a director on Oct 01, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr David John Speed as a director on Sep 05, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Speed as a director on Apr 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John David Speed as a director on Apr 04, 2023 | 1 pages | TM01 | ||||||||||
Notification of Uk Acquisitions No. 6 Limited as a person with significant control on Apr 04, 2023 | 2 pages | PSC02 | ||||||||||
Who are the officers of SPEEDS HEALTHCARE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWEN, Katie | Secretary | Minerva Court Minerva Avenue CH1 4QT Chester 4 Cheshire England | 311474520001 | |||||||
| DAY, Thomas Michael | Director | Minerva Court Minerva Avenue CH1 4QT Chester 4 Cheshire England | United States | American | 309015100001 | |||||
| GIBSON, Jennifer Dawn | Director | Minerva Court Minerva Avenue CH1 4QT Chester 4 Cheshire England | England | British | 307879350002 | |||||
| GROUND, Mark George | Director | Minerva Court Minerva Avenue CH1 4QT Chester 4 Cheshire England | England | British | 164050300001 | |||||
| POVAH, Catherine | Director | Minerva Court Minerva Avenue CH1 4QT Cheshire 4 Chester United Kingdom | United Kingdom | British | 335789360001 | |||||
| ROMERO, Antonio, Dr | Director | Minerva Court Minerva Avenue CH1 4QT Chester 4 Cheshire England | England | British | 221910750001 | |||||
| TAK, Yachna | Director | Minerva Court Minerva Avenue CH1 4QT Chester 4 Cheshire England | England | British | 71931670002 | |||||
| BRADSHAWE, Peter Stephen | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House England | United Kingdom | British | 173633390001 | |||||
| BRADSHAWE, Peter Stephen | Director | Minerva Court Minerva Avenue CH1 4QT Chester 4 Cheshire England | United Kingdom | British | 173633390001 | |||||
| DUKE, Alison | Director | Minerva Court Minerva Avenue CH1 4QT Chester 4 Cheshire England | United Kingdom | British | 173631210001 | |||||
| DUKE, Alison | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House England | United Kingdom | British | 173631210001 | |||||
| SPEED, Carole Susan | Director | Minerva Court Minerva Avenue CH1 4QT Chester 4 Cheshire United Kingdom | England | British | 162779590003 | |||||
| SPEED, David John | Director | Minerva Court Minerva Avenue CH1 4QT Chester 4 Cheshire England | England | British | 212347640001 | |||||
| SPEED, David John | Director | Minerva Court Minerva Avenue CH1 4QT Chester 4 Cheshire United Kingdom | United Kingdom | British | 162779580001 | |||||
| SPEED, John David | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House England | England | British | 260998530001 |
Who are the persons with significant control of SPEEDS HEALTHCARE LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uk Acquisitions No. 6 Limited | Apr 04, 2023 | Kings Hill Avenue Kings Hill ME19 4AE West Malling 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David John Speed | Apr 06, 2016 | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Carole Susan Speed | Apr 06, 2016 | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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