UKBizDB.co.uk

NEWBRIDGE (HEALTHCARE) LIMITED

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

This company is commonly known as Newbridge (healthcare) Limited. The company was founded 20 years ago and was given the registration number 04817883. The firm's registered office is in DENTON. You can find them at Unit 5 Crown Point South Industrial Park, King Street, Denton, Manchester. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:NEWBRIDGE (HEALTHCARE) LIMITED
Company Number:04817883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Unit 5 Crown Point South Industrial Park, King Street, Denton, Manchester, England, M34 6PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Ringley Park, Whitefield, Manchester, United Kingdom, M45 7NT

Secretary02 July 2003Active
6, Ringley Park, Whitefield, Manchester, United Kingdom, M45 7NT

Director02 July 2003Active
2a, Dan Bank, Marple, Stockport, England, SK6 6EU

Director02 July 2003Active

People with Significant Control

Newbridge Healthcare Holdings Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:Unit 5, King Street, Manchester, England, M34 6PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Erez Haim Bar-Ilan
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Crown Point South Industrial Park, Manchester, United Kingdom, M34 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vivake Bhatia
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Crown Point South Industrial Park, Manchester, United Kingdom, M34 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Address

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

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Accounts

Accounts with accounts type group.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-01-25Capital

Legacy.

Download
2019-01-25Capital

Capital statement capital company with date currency figure.

Download
2019-01-25Insolvency

Legacy.

Download
2019-01-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.