UKBizDB.co.uk

SOURCE BIOSCIENCE (HEALTHCARE) LIMITED

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

This company is commonly known as Source Bioscience (healthcare) Limited. The company was founded 21 years ago and was given the registration number 04730768. The firm's registered office is in NOTTINGHAM. You can find them at 1 Orchard Place, Nottingham Business Park, Nottingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SOURCE BIOSCIENCE (HEALTHCARE) LIMITED
Company Number:04730768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12-18, Grosvenor Gardens, 5th Floor, London, United Kingdom, SW1W 0DH

Director12 December 2023Active
5th Floor, 12-18 Grosvenor Gardens, London, England, SW1W 0DH

Director09 January 2024Active
12-18 Grosvenor Gardens, 5th Floor, London, United Kingdom, SW1W 0DH

Director12 December 2023Active
1, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX

Secretary16 October 2013Active
1, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX

Secretary12 May 2017Active
78, Woburn Drive, Hale, WA15 8ND

Secretary11 April 2003Active
Oakbank, 8 Regent Drive Lostock, Bolton, BL6 4DH

Secretary25 February 2005Active
Glen Cottage, 1 Prospect Road Standish, Wigan, WN6 0TZ

Secretary20 September 2004Active
1, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX

Secretary23 March 2010Active
1, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX

Director27 April 2017Active
1, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX

Director16 October 2013Active
1, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX

Director16 October 2013Active
Oakbank, 8 Regent Drive Lostock, Bolton, BL6 4DH

Director25 February 2005Active
1, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX

Director27 April 2017Active
22 Tenby Avenue, West Didsbury, Manchester, M20 3DU

Director28 February 2005Active
Crabtree House, Hillhouse Lane, Brindle, PR6 8NR

Director11 April 2003Active
57 Pettycur Road, Kinghorn, Fife, KY9 3RN

Director28 November 2006Active
John Boyd, Dunlop Drive, Kingsway Business Park, Rochdale, OL16 4NG

Director25 February 2005Active
17 Jackson Mews, Old Rugby Green, Oldham, OL4 2SJ

Director20 March 2006Active
The Woodlands, Knutsford Road Chelford, Macclesfield, SK11 9AS

Director25 February 2005Active
37 Kingsway, Great Harwood, BB6 7XA

Director20 March 2006Active
1, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX

Director15 June 2021Active
1, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX

Director16 October 2013Active
1, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX

Director27 April 2017Active
1, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX

Director04 September 2014Active
Glen Cottage, 1 Prospect Road Standish, Wigan, WN6 0TZ

Director20 September 2004Active
1, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX

Director09 January 2018Active
John Boyd, Dunlop Drive, Kingsway Business Park, Rochdale, OL16 4NG

Director27 March 2012Active
1, Orchard Place, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PX

Director26 September 2022Active
1, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX

Director23 March 2010Active
1, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX

Director27 April 2017Active

People with Significant Control

Rochdale Bidco Limited
Notified on:12 December 2023
Status:Active
Country of residence:England
Address:5th Floor, 12-18 Grosvenor Gardens, London, England, SW1W 0DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Source Bioscience Limited
Notified on:11 April 2017
Status:Active
Country of residence:United Kingdom
Address:1, Orchard Place, Nottingham, United Kingdom, NG8 6PX
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Mortgage

Mortgage satisfy charge full.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-08-01Accounts

Accounts with accounts type full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.