This company is commonly known as Equitix Healthcare (lancaster) Limited. The company was founded 26 years ago and was given the registration number 03533746. The firm's registered office is in MANCHESTER. You can find them at Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EQUITIX HEALTHCARE (LANCASTER) LIMITED |
---|---|---|
Company Number | : | 03533746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB | Secretary | 28 November 2023 | Active |
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 15 October 2021 | Active |
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB | Director | 01 March 2021 | Active |
10-11 Welken House, Charterhouse Square, London, England, EC1M 6EH | Secretary | 12 October 2017 | Active |
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB | Secretary | 16 October 2018 | Active |
Stonebridge House, Wiveton, Holt, NR25 7TP | Secretary | 28 December 2007 | Active |
13 Shillingstone Close, Harwood, Bolton, BL2 3PD | Secretary | 28 April 1999 | Active |
Shillingford Bucklow View, Bowdon, Altrincham, WA14 3JP | Secretary | 03 June 1998 | Active |
30, Warwick Street, London, United Kingdom, W1B 5NH | Secretary | 10 January 2008 | Active |
10-11 Welken House, Charterhouse Square, London, England, EC1M 6EH | Secretary | 17 May 2012 | Active |
5th Floor, 120 Aldersgate Street, London, England, EC1A 4JQ | Secretary | 25 April 2018 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 24 March 1998 | Active |
30, Warwick Street, London, United Kingdom, W1B 5NH | Director | 14 July 2010 | Active |
10-11 Welken House, Charterhouse Square, London, England, EC1M 6EH | Director | 01 April 2015 | Active |
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB | Director | 19 January 2017 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 24 March 1998 | Active |
13 Shillingstone Close, Harwood, Bolton, BL2 3PD | Director | 11 August 2004 | Active |
Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR | Director | 28 December 2007 | Active |
Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR | Director | 28 December 2007 | Active |
10-11 Welken House, Charterhouse Square, London, England, EC1M 6EH | Director | 30 November 2010 | Active |
10-11 Welken House, Charterhouse Square, London, England, EC1M 6EH | Director | 08 June 2011 | Active |
27 Wayneflete Tower Avenue, Esher, KT10 8QQ | Director | 28 December 2007 | Active |
90 Moss Lane, Bolton, BL1 6LY | Director | 03 June 1998 | Active |
Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR | Director | 28 December 2007 | Active |
Harland House, Harland Way, Southborough, Tunbridge Wells, TW4 0TQ | Director | 18 September 2001 | Active |
1 Churchill Place, London, E14 5HP | Director | 11 August 2004 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 03 June 1998 | Active |
88 Roe Green, Worsley, Manchester, M28 2RN | Director | 03 June 1998 | Active |
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB | Director | 01 March 2021 | Active |
19 Oak Tree Close, Virginia Water, GU25 4JF | Director | 03 June 1998 | Active |
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB | Director | 01 April 2015 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 24 March 1998 | Active |
Equitix Healthcare Limited | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Officers | Termination secretary company with name termination date. | Download |
2023-12-15 | Officers | Appoint person secretary company with name date. | Download |
2023-07-06 | Accounts | Accounts with accounts type small. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type small. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type small. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-26 | Accounts | Accounts with accounts type small. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Address | Change registered office address company with date old address new address. | Download |
2018-10-17 | Officers | Appoint person secretary company with name date. | Download |
2018-10-16 | Officers | Termination secretary company with name termination date. | Download |
2018-10-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.