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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Manor Park, Church Road, Great Barton, Bury St. Edmunds, England, IP31 2QR | Director | 11 April 2019 | Active |
8 Manor Park, Church Road, Great Barton, Bury St. Edmunds, England, IP31 2QR | Director | 11 April 2019 | Active |
Bracey's Accountants (Medical) Limited, 18-20 High Street, Stevenage, United Kingdom, SG1 3EJ | Secretary | 01 October 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 October 1998 | Active |
1 Crow Hill Lane, Great Cambourne, Cambridge, CB3 6AP | Director | 04 May 2006 | Active |
8 The Quay, St Ives, PE27 5AR | Director | 01 October 1998 | Active |
Bracey's Accountants (Medical) Limited, 18-20 High Street, Stevenage, United Kingdom, SG1 3EJ | Director | 01 October 1998 | Active |
2 Ivy Way, Spaldwick, Huntingdon, PE28 0UN | Director | 01 September 2007 | Active |
31 Victory Way, Cottenham, Cambridge, CB4 4TG | Director | 01 October 1998 | Active |
27 Martin Close, Godmanchester, PE29 2WA | Director | 22 February 2007 | Active |
29 New Hall Lane, Great Cambourne, Cambridge, CB23 6GD | Director | 22 February 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.