SPEEDS HEALTHCARE LTD.

SPEEDS HEALTHCARE LTD.

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

    Company NameSPEEDS HEALTHCARE LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07762072
    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 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 AddressNo

    What were the previous names of SPEEDS HEALTHCARE LTD.?

    Previous Company Names
    Company NameFromUntil
    SPEEDS HOSPITAL PHARMACY LIMITEDSep 05, 2011Sep 05, 2011

    What are the latest accounts for SPEEDS HEALTHCARE LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPEEDS HEALTHCARE LTD.?

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for SPEEDS HEALTHCARE LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 05, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Yachna Tak as a director on Oct 08, 2025

    2 pagesAP01

    Termination of appointment of Peter Stephen Bradshawe as a director on Oct 03, 2025

    1 pagesTM01

    Change of details for Uk Acquisitions No. 6 Limited as a person with significant control on Sep 29, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Appointment of Miss Catherine Povah as a director on May 07, 2025

    2 pagesAP01

    Director's details changed for Ms Jenny Gibson on Apr 30, 2025

    2 pagesCH01

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alison Duke as a director on Oct 21, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David John Speed as a director on Apr 10, 2024

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Sep 05, 2023 with updates

    4 pagesCS01

    Appointment of Mrs Katie Bowen as a secretary on Jul 03, 2023

    2 pagesAP03

    Appointment of Thomas Michael Day as a director on Apr 18, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Termination of appointment of Alison Duke as a director on Apr 04, 2023

    1 pagesTM01

    Appointment of Mr Peter Stephen Bradshawe as a director on Oct 01, 2012

    2 pagesAP01

    Appointment of Ms Alison Duke as a director on Oct 01, 2012

    2 pagesAP01

    Appointment of Mr David John Speed as a director on Sep 05, 2011

    2 pagesAP01

    Termination of appointment of David John Speed as a director on Apr 04, 2023

    1 pagesTM01

    Termination of appointment of John David Speed as a director on Apr 04, 2023

    1 pagesTM01

    Notification of Uk Acquisitions No. 6 Limited as a person with significant control on Apr 04, 2023

    2 pagesPSC02

    Who are the officers of SPEEDS HEALTHCARE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWEN, Katie
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    Secretary
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    311474520001
    DAY, Thomas Michael
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    Director
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    United StatesAmerican309015100001
    GIBSON, Jennifer Dawn
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    Director
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    EnglandBritish307879350002
    GROUND, Mark George
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    Director
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    EnglandBritish164050300001
    POVAH, Catherine
    Minerva Court
    Minerva Avenue
    CH1 4QT Cheshire
    4
    Chester
    United Kingdom
    Director
    Minerva Court
    Minerva Avenue
    CH1 4QT Cheshire
    4
    Chester
    United Kingdom
    United KingdomBritish335789360001
    ROMERO, Antonio, Dr
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    Director
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    EnglandBritish221910750001
    TAK, Yachna
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    Director
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    EnglandBritish71931670002
    BRADSHAWE, Peter Stephen
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    England
    United KingdomBritish173633390001
    BRADSHAWE, Peter Stephen
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    Director
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    United KingdomBritish173633390001
    DUKE, Alison
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    Director
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    United KingdomBritish173631210001
    DUKE, Alison
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    England
    United KingdomBritish173631210001
    SPEED, Carole Susan
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    United Kingdom
    Director
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    United Kingdom
    EnglandBritish162779590003
    SPEED, David John
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    Director
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    England
    EnglandBritish212347640001
    SPEED, David John
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    United Kingdom
    Director
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    4
    Cheshire
    United Kingdom
    United KingdomBritish162779580001
    SPEED, John David
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    England
    EnglandBritish260998530001

    Who are the persons with significant control of SPEEDS HEALTHCARE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Uk Acquisitions No. 6 Limited
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    Apr 04, 2023
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies House England And Wales
    Registration Number09218089
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David John Speed
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    England
    Apr 06, 2016
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Carole Susan Speed
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    England
    Apr 06, 2016
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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