UKBizDB.co.uk

HEALTHWORK LIMITED

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

This company is commonly known as Healthwork Limited. The company was founded 20 years ago and was given the registration number 04925014. The firm's registered office is in MANCHESTER. You can find them at 16 St. John Street, , Manchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HEALTHWORK LIMITED
Company Number:04925014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:16 St. John Street, Manchester, M3 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director01 September 2020Active
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director01 April 2008Active
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director07 September 2020Active
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director01 April 2008Active
Mount Pleasant, East Lee Lane Higher Eastwood, Todmorden, OL14 8RW

Secretary08 October 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary08 October 2003Active
25, Hammond End, Farnham Common, Slough, United Kingdom, SL2 3LG

Director01 August 2010Active
Mount Pleasant, East Lee Lane Higher Eastwood, Todmorden, OL14 8RW

Director08 October 2003Active
16, St. John Street, Manchester, M3 4EA

Director08 October 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director08 October 2003Active

People with Significant Control

Dr Shahed Latif Khan
Notified on:30 June 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Cornerstone House, 14 Ling Lane, Leeds, England, LS14 3HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Tokeer Hussain
Notified on:30 June 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Broadway, Dean Row Road, Wilmslow, England, SK9 2BY
Nature of control:
  • Significant influence or control
Dr Shaun Austin
Notified on:30 June 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Apartment 2, Zion Baptist Chapel, Osborne Street, Hebden Bridge, England, HX7 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-10-13Insolvency

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

Download
2023-09-05Address

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

Download
2022-10-13Insolvency

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

Download
2021-08-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-28Address

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

Download
2021-08-27Resolution

Resolution.

Download
2021-07-15Capital

Capital cancellation shares.

Download
2021-07-03Capital

Capital return purchase own shares.

Download
2021-06-25Resolution

Resolution.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Capital

Capital statement capital company with date currency figure.

Download
2021-03-29Capital

Legacy.

Download
2021-03-29Insolvency

Legacy.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Capital

Capital allotment shares.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.