UKBizDB.co.uk

PAPWORTH HEALTHCARE LIMITED

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

This company is commonly known as Papworth Healthcare Limited. The company was founded 25 years ago and was given the registration number 03641812. The firm's registered office is in BURY ST. EDMUNDS. You can find them at 5 Manor Park, Church Road, Great Barton, Bury St. Edmunds, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:PAPWORTH HEALTHCARE LIMITED
Company Number:03641812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:5 Manor Park, Church Road, Great Barton, Bury St. Edmunds, England, IP31 2QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Manor Park, Church Road, Great Barton, Bury St. Edmunds, England, IP31 2QR

Director11 April 2019Active
8 Manor Park, Church Road, Great Barton, Bury St. Edmunds, England, IP31 2QR

Director11 April 2019Active
Bracey's Accountants (Medical) Limited, 18-20 High Street, Stevenage, United Kingdom, SG1 3EJ

Secretary01 October 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 1998Active
1 Crow Hill Lane, Great Cambourne, Cambridge, CB3 6AP

Director04 May 2006Active
8 The Quay, St Ives, PE27 5AR

Director01 October 1998Active
Bracey's Accountants (Medical) Limited, 18-20 High Street, Stevenage, United Kingdom, SG1 3EJ

Director01 October 1998Active
2 Ivy Way, Spaldwick, Huntingdon, PE28 0UN

Director01 September 2007Active
31 Victory Way, Cottenham, Cambridge, CB4 4TG

Director01 October 1998Active
27 Martin Close, Godmanchester, PE29 2WA

Director22 February 2007Active
29 New Hall Lane, Great Cambourne, Cambridge, CB23 6GD

Director22 February 2007Active

People with Significant Control

Mr Kushal Patel
Notified on:11 April 2019
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:8 Manor Park, Church Road, Bury St. Edmunds, England, IP31 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Mili Desai
Notified on:11 April 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:8 Manor Park, Church Road, Bury St. Edmunds, England, IP31 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr David Roger Harrison Cronk
Notified on:01 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Bracey's Accountants (Medical) Limited, 18-20 High Street, Stevenage, United Kingdom, SG1 3EJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-09-04Address

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

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-12Address

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

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.