UKBizDB.co.uk

FRONTLINE HEALTHCARE LTD

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

This company is commonly known as Frontline Healthcare Ltd. The company was founded 10 years ago and was given the registration number 08848189. The firm's registered office is in ROCHDALE. You can find them at Unit G2-g4 Royal Pennine Trading Estate, Lynroyle Way, Rochdale, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:FRONTLINE HEALTHCARE LTD
Company Number:08848189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2014
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Unit G2-g4 Royal Pennine Trading Estate, Lynroyle Way, Rochdale, England, OL11 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Church St, Whitworth, Rochdale, United Kingdom, OL12 8QG

Secretary16 January 2014Active
1a, Hope Carr Lane, Leigh, England, WN7 3XA

Secretary20 March 2014Active
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

Director26 September 2014Active
603, Market Street, Whitworth, Rochdale, England, OL12 8QS

Director20 March 2014Active
603, Market St, Whitworth, Rochdale, United Kingdom, OL12 8QS

Director16 January 2014Active
Unit G2-G4, Royal Pennine Trading Estate, Lynroyle Way, Rochdale, England, OL11 3EX

Director18 June 2018Active

People with Significant Control

Mr Brent Cutler
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony John Nuttall
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Insolvency

Liquidation in administration progress report.

Download
2023-09-20Insolvency

Liquidation in administration progress report.

Download
2023-08-14Insolvency

Liquidation in administration extension of period.

Download
2023-03-10Insolvency

Liquidation in administration progress report.

Download
2022-10-28Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-10-17Insolvency

Liquidation in administration proposals.

Download
2022-09-30Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-14Address

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

Download
2022-07-21Accounts

Change account reference date company previous extended.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Accounts

Change account reference date company previous shortened.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Address

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

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Mortgage

Mortgage satisfy charge full.

Download
2018-06-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.