UKBizDB.co.uk

CHESHIRE WOMENS HEALTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheshire Womens Health Limited. The company was founded 8 years ago and was given the registration number 10095009. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CHESHIRE WOMENS HEALTH LIMITED
Company Number:10095009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 March 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE

Director31 March 2016Active
Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE

Director31 March 2016Active
Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE

Director31 March 2016Active
Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE

Director31 March 2016Active
Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE

Director31 March 2016Active

People with Significant Control

Mr Nabil Gabriel Haddad
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE
Nature of control:
  • Significant influence or control
Dr Mofid Naguib Ibraheim
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:English
Country of residence:United Kingdom
Address:Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE
Nature of control:
  • Significant influence or control
Mr Jeremy Anthony Hawe
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE
Nature of control:
  • Significant influence or control
Mr Michael James Mccormack
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE
Nature of control:
  • Significant influence or control
Mr Simon John Wood
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved liquidation.

Download
2022-10-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2020-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-09Resolution

Resolution.

Download
2020-10-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Address

Change registered office address company with date old address new address.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2017-05-12Capital

Second filing capital allotment shares.

Download
2017-05-05Resolution

Resolution.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Capital

Capital allotment shares.

Download
2016-11-24Resolution

Resolution.

Download
2016-11-24Change of name

Change of name notice.

Download
2016-03-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.