UKBizDB.co.uk

STOURPORT HEALTHCARE LIMITED

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

This company is commonly known as Stourport Healthcare Limited. The company was founded 15 years ago and was given the registration number 06824597. The firm's registered office is in STOURBRIDGE. You can find them at 2 Cedargrove, Hagley, Stourbridge, West Midlands. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:STOURPORT HEALTHCARE LIMITED
Company Number:06824597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:2 Cedargrove, Hagley, Stourbridge, West Midlands, DY9 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clock House, Shernal Green, Droitwich, England, WR9 7JS

Secretary19 February 2009Active
20, Carisbrooke Road, Birmingham, England, B17 8NW

Director14 July 2018Active
Avoca House, Molivers Lane, Bromham, Bedford, England, MK43 8JT

Director14 July 2018Active
20 Carisbrooke Road, Edgbaston, Birmingham, B17 8NW

Director19 February 2009Active
The Clock House, Shernal Green, Droitwich, England, WR9 7JS

Director19 February 2009Active
20, Carisbrooke Road, Edgbaston, Birmingham, England, B17 8NW

Director28 September 2023Active
54, Selwyn Road, Birmingham, England, B16 0SW

Director14 July 2018Active
25, Capethorn Road, Smethwick, England, B66 4LY

Director14 July 2018Active

People with Significant Control

Mr Max John Falconer
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:The Clock House, Shernal Green, Droitwich, England, WR9 7JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Eshak
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:20, Carisbrooke Road, Birmingham, England, B17 8NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Address

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

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-29Officers

Termination director company with name termination date.

Download
2020-11-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-29Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Change person secretary company with change date.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.