UKBizDB.co.uk

SPEEDS HEALTHCARE LTD.

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

This company is commonly known as Speeds Healthcare Ltd.. The company was founded 12 years ago and was given the registration number 07762072. The firm's registered office is in CHESTER. You can find them at 4 Minerva Court, Minerva Avenue, Chester, Cheshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:SPEEDS HEALTHCARE LTD.
Company Number:07762072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:4 Minerva Court, Minerva Avenue, Chester, Cheshire, CH1 4QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Minerva Court, Minerva Avenue, Chester, England, CH1 4QT

Secretary03 July 2023Active
4, Minerva Court, Minerva Avenue, Chester, England, CH1 4QT

Director01 October 2012Active
4, Minerva Court, Minerva Avenue, Chester, England, CH1 4QT

Director18 April 2023Active
4, Minerva Court, Minerva Avenue, Chester, England, CH1 4QT

Director01 October 2012Active
4, Minerva Court, Minerva Avenue, Chester, England, CH1 4QT

Director04 April 2023Active
4, Minerva Court, Minerva Avenue, Chester, England, CH1 4QT

Director04 April 2023Active
4, Minerva Court, Minerva Avenue, Chester, England, CH1 4QT

Director04 April 2023Active
4, Minerva Court, Minerva Avenue, Chester, England, CH1 4QT

Director05 September 2011Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director01 October 2012Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director01 October 2012Active
4, Minerva Court, Minerva Avenue, Chester, United Kingdom, CH1 4QT

Director05 September 2011Active
4, Minerva Court, Minerva Avenue, Chester, United Kingdom, CH1 4QT

Director05 September 2011Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director31 July 2019Active

People with Significant Control

Uk Acquisitions No. 6 Limited
Notified on:04 April 2023
Status:Active
Country of residence:England
Address:Nepicar House, London Road, Sevenoaks, England, TN15 7RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Carole Susan Speed
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Nepicar House, London Road, Sevenoaks, England, TN15 7RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Speed
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Nepicar House, London Road, Sevenoaks, England, TN15 7RS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Termination director company with name termination date.

Download
2023-10-03Address

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

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Appoint person secretary company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-04-25Resolution

Resolution.

Download
2023-04-25Incorporation

Memorandum articles.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Miscellaneous

Legacy.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Accounts

Change account reference date company current extended.

Download
2023-04-13Address

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

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.