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.
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 | : |
|
Registered Address | : | 16 St. John Street, Manchester, M3 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 01 September 2020 | Active |
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 01 April 2008 | Active |
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 07 September 2020 | Active |
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 01 April 2008 | Active |
Mount Pleasant, East Lee Lane Higher Eastwood, Todmorden, OL14 8RW | Secretary | 08 October 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 08 October 2003 | Active |
25, Hammond End, Farnham Common, Slough, United Kingdom, SL2 3LG | Director | 01 August 2010 | Active |
Mount Pleasant, East Lee Lane Higher Eastwood, Todmorden, OL14 8RW | Director | 08 October 2003 | Active |
16, St. John Street, Manchester, M3 4EA | Director | 08 October 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 08 October 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-05-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-28 | Address | Change registered office address company with date old address new address. | Download |
2021-08-27 | Resolution | Resolution. | Download |
2021-07-15 | Capital | Capital cancellation shares. | Download |
2021-07-03 | Capital | Capital return purchase own shares. | Download |
2021-06-25 | Resolution | Resolution. | Download |
2021-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-29 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-29 | Capital | Legacy. | Download |
2021-03-29 | Insolvency | Legacy. | Download |
2021-03-22 | Resolution | Resolution. | Download |
2021-03-22 | Resolution | Resolution. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Capital | Capital allotment shares. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.