UKBizDB.co.uk

STEETON HEALTHCARE LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Steeton Pharmacy, Chapel Road Steeton, Keighley, West Yorkshire, BD20 6NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steeton Pharmacy, Chapel Road Steeton, Keighley, BD20 6NU

Director04 May 2021Active
Steeton Pharmacy, Chapel Road Steeton, Keighley, BD20 6NU

Director04 May 2021Active
Steeton Pharmacy, Chapel Road Steeton, Keighley, BD20 6NU

Director04 May 2021Active
Box Tree Farm 5 Main Street, Bradley, Keighley, BD20 9DG

Secretary17 February 2000Active
Heath Top House, Skipton Road, Bradley, Keighley, BD20 9HA

Secretary08 November 2000Active
Lippersley Lodge Cringles, Silsden, BD20 0NS

Secretary23 April 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary23 April 1998Active
3 Ghyll Close, Steeton, BD20 6PW

Director25 May 2006Active
10 Grassington Road, Skipton, BD23 1LL

Director16 September 1998Active
Darkwood House The Street, Addingham, Ilkley, LS29 0JY

Director16 September 1998Active
Steeton Pharmacy, Chapel Road Steeton, Keighley, BD20 6NU

Director25 May 2006Active
Heath Top House, Skipton Road, Bradley, Keighley, BD20 9HA

Director16 September 1998Active
Steadfield, Churchfield Lane Flyford Flavell, Worcester,

Director16 September 1998Active
Lippersley Lodge Cringles, Silsden, Keighley, BD20 0NS

Director23 April 1998Active
Low Shann Farm, High Spring Gardens Lane, Keighley, BD20 6LN

Director16 September 1998Active
92 The Crossways, Otley, LS21 2DA

Director25 May 2006Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director23 April 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 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
2024-05-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Accounts

Change account reference date company previous extended.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.