UKBizDB.co.uk

EQUITIX HEALTHCARE (LANCASTER) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB

Secretary28 November 2023Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director15 October 2021Active
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB

Director01 March 2021Active
10-11 Welken House, Charterhouse Square, London, England, EC1M 6EH

Secretary12 October 2017Active
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB

Secretary16 October 2018Active
Stonebridge House, Wiveton, Holt, NR25 7TP

Secretary28 December 2007Active
13 Shillingstone Close, Harwood, Bolton, BL2 3PD

Secretary28 April 1999Active
Shillingford Bucklow View, Bowdon, Altrincham, WA14 3JP

Secretary03 June 1998Active
30, Warwick Street, London, United Kingdom, W1B 5NH

Secretary10 January 2008Active
10-11 Welken House, Charterhouse Square, London, England, EC1M 6EH

Secretary17 May 2012Active
5th Floor, 120 Aldersgate Street, London, England, EC1A 4JQ

Secretary25 April 2018Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary24 March 1998Active
30, Warwick Street, London, United Kingdom, W1B 5NH

Director14 July 2010Active
10-11 Welken House, Charterhouse Square, London, England, EC1M 6EH

Director01 April 2015Active
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB

Director19 January 2017Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director24 March 1998Active
13 Shillingstone Close, Harwood, Bolton, BL2 3PD

Director11 August 2004Active
Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR

Director28 December 2007Active
Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR

Director28 December 2007Active
10-11 Welken House, Charterhouse Square, London, England, EC1M 6EH

Director30 November 2010Active
10-11 Welken House, Charterhouse Square, London, England, EC1M 6EH

Director08 June 2011Active
27 Wayneflete Tower Avenue, Esher, KT10 8QQ

Director28 December 2007Active
90 Moss Lane, Bolton, BL1 6LY

Director03 June 1998Active
Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR

Director28 December 2007Active
Harland House, Harland Way, Southborough, Tunbridge Wells, TW4 0TQ

Director18 September 2001Active
1 Churchill Place, London, E14 5HP

Director11 August 2004Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director03 June 1998Active
88 Roe Green, Worsley, Manchester, M28 2RN

Director03 June 1998Active
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB

Director01 March 2021Active
19 Oak Tree Close, Virginia Water, GU25 4JF

Director03 June 1998Active
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB

Director01 April 2015Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director24 March 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Officers

Termination secretary company with name termination date.

Download
2023-12-15Officers

Appoint person secretary company with name date.

Download
2023-07-06Accounts

Accounts with accounts type small.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2020-06-26Accounts

Accounts with accounts type small.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Address

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

Download
2018-10-17Officers

Appoint person secretary company with name date.

Download
2018-10-16Officers

Termination secretary company with name termination date.

Download
2018-10-05Address

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

Download

Copyright © 2024. All rights reserved.