This company is commonly known as Steeton Healthcare Limited. The company was founded 26 years ago and was given the registration number 03551865. The firm's registered office is in KEIGHLEY. You can find them at Steeton Pharmacy, Chapel Road Steeton, Keighley, West Yorkshire. This company's SIC code is 86900 - Other human health activities.
Name | : | STEETON HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 03551865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Steeton Pharmacy, Chapel Road Steeton, Keighley, West Yorkshire, BD20 6NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steeton Pharmacy, Chapel Road Steeton, Keighley, BD20 6NU | Director | 04 May 2021 | Active |
Steeton Pharmacy, Chapel Road Steeton, Keighley, BD20 6NU | Director | 04 May 2021 | Active |
Steeton Pharmacy, Chapel Road Steeton, Keighley, BD20 6NU | Director | 04 May 2021 | Active |
Box Tree Farm 5 Main Street, Bradley, Keighley, BD20 9DG | Secretary | 17 February 2000 | Active |
Heath Top House, Skipton Road, Bradley, Keighley, BD20 9HA | Secretary | 08 November 2000 | Active |
Lippersley Lodge Cringles, Silsden, BD20 0NS | Secretary | 23 April 1998 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 23 April 1998 | Active |
3 Ghyll Close, Steeton, BD20 6PW | Director | 25 May 2006 | Active |
10 Grassington Road, Skipton, BD23 1LL | Director | 16 September 1998 | Active |
Darkwood House The Street, Addingham, Ilkley, LS29 0JY | Director | 16 September 1998 | Active |
Steeton Pharmacy, Chapel Road Steeton, Keighley, BD20 6NU | Director | 25 May 2006 | Active |
Heath Top House, Skipton Road, Bradley, Keighley, BD20 9HA | Director | 16 September 1998 | Active |
Steadfield, Churchfield Lane Flyford Flavell, Worcester, | Director | 16 September 1998 | Active |
Lippersley Lodge Cringles, Silsden, Keighley, BD20 0NS | Director | 23 April 1998 | Active |
Low Shann Farm, High Spring Gardens Lane, Keighley, BD20 6LN | Director | 16 September 1998 | Active |
92 The Crossways, Otley, LS21 2DA | Director | 25 May 2006 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 23 April 1998 | Active |
Mr Sachin Tammewar | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2021 |
Nationality | : | British |
Address | : | Steeton Pharmacy, Keighley, BD20 6NU |
Nature of control | : |
|
Mr Sachin Tammewar | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Address | : | Steeton Pharmacy, Keighley, BD20 6NU |
Nature of control | : |
|
Mr Gowardhan Kotra | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Address | : | Steeton Pharmacy, Keighley, BD20 6NU |
Nature of control | : |
|
Mr Anshul Saini | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | Indian |
Address | : | Steeton Pharmacy, Keighley, BD20 6NU |
Nature of control | : |
|
Dr Neil Andrew Leighton Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Steeton Pharmacy, Keighley, BD20 6NU |
Nature of control | : |
|
Dr Matthew Robert Milbourn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | Steeton Pharmacy, Keighley, BD20 6NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-26 | Accounts | Change account reference date company previous extended. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination secretary company with name termination date. | Download |
2021-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.