Warning: file_put_contents(c/431921e5dddeea43725e08fd884bafea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Stretton Healthcare Limited, CH1 3JT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STRETTON HEALTHCARE LIMITED

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

This company is commonly known as Stretton Healthcare Limited. The company was founded 9 years ago and was given the registration number 09736618. The firm's registered office is in CHESTER. You can find them at Medispa Chester Frodsham Court, Frodsham Street, Chester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:STRETTON HEALTHCARE LIMITED
Company Number:09736618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Medispa Chester Frodsham Court, Frodsham Street, Chester, CH1 3JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW

Director09 February 2018Active
C/O Business & Tax Solutions Limited, Watergate House, 85 Watergate Street, Chester, United Kingdom, CH1 2LF

Director17 August 2015Active
Frodsham Court, Frodsham Street, Chester, United Kingdom, CH1 3JT

Director15 January 2018Active
Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW

Director09 February 2018Active

People with Significant Control

Miss Samantha Dhaliwal
Notified on:04 April 2018
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sir Malcolm Conrad Walker
Notified on:09 February 2018
Status:Active
Date of birth:February 1946
Nationality:British,
Country of residence:United Kingdom
Address:Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tarsem Singh Dhaliwal
Notified on:09 February 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Second Avenue, Second Avenue, Deeside, United Kingdom, CH5 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Simon Bernard Berrisford
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Medispa Chester, Frodsham Court, Chester, CH1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Louise Berrisford
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Address:Medispa Chester, Frodsham Court, Chester, CH1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.