EMT HEALTHCARE LIMITED - BEESTON
Company Profile | Company Filings |
Overview
EMT HEALTHCARE LIMITED is a Private Limited Company from BEESTON and has the status: Active.
EMT HEALTHCARE LIMITED was incorporated 52 years ago on 07/01/1972 and has the registered number: 01037490. The accounts status is FULL and accounts are next due on 30/09/2024.
EMT HEALTHCARE LIMITED was incorporated 52 years ago on 07/01/1972 and has the registered number: 01037490. The accounts status is FULL and accounts are next due on 30/09/2024.
EMT HEALTHCARE LIMITED - BEESTON
This company is listed in the following categories:
46460 - Wholesale of pharmaceutical goods
46460 - Wholesale of pharmaceutical goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BOULEVARD INDUSTRIAL PARK
BEESTON
NOTTINGHAM
NG9 2JR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/03/2023 | 12/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD MUIR | Jan 1989 | British | Director | 2018-01-01 | CURRENT |
RODNEY DAVID MUIR | Sep 1977 | British | Director | 1998-09-04 | CURRENT |
STEPHEN LINDSAY MUIR | Dec 1950 | British | Director | CURRENT | |
MR AMRIK SINGH SAGOO | Nov 1960 | British | Director | 2015-09-01 | CURRENT |
MRS NATASHA MUIR | Sep 1978 | British | Director | 2021-03-26 | CURRENT |
MR ANDREW GEORGE LYNCH | Nov 1988 | British | Director | 2021-06-23 | CURRENT |
SYLVIA ANNE BLADEN | Aug 1955 | Secretary | 1998-09-04 UNTIL 2005-08-12 | RESIGNED | |
ALLAN GRANVILLE WALTERS | Mar 1941 | British | Director | 1999-07-01 UNTIL 2001-04-18 | RESIGNED |
MICHAEL ANTHONY SHEPHERD | Dec 1946 | Secretary | 1994-01-25 UNTIL 1998-09-04 | RESIGNED | |
MR DAVID HEMINGTON | Secretary | 2014-01-23 UNTIL 2021-06-23 | RESIGNED | ||
JOHN NORMAN ELDERKIN | Mar 1950 | British | Secretary | 2005-08-12 UNTIL 2013-09-30 | RESIGNED |
MRS ISABEL RUBY MUIR | Oct 1921 | British | Secretary | RESIGNED | |
MR MATTHEW LINDSAY MUIR | Nov 1921 | British | Director | RESIGNED | |
MRS ISABEL RUBY MUIR | Oct 1921 | British | Director | RESIGNED | |
MRS HELEN MARGARET MUIR | May 1953 | British | Director | RESIGNED | |
MR DAVID HEMINGTON | Dec 1955 | British | Director | 2014-01-23 UNTIL 2021-06-23 | RESIGNED |
MICHAEL ANTHONY SHEPHERD | Dec 1946 | Director | 1998-09-04 UNTIL 2001-04-18 | RESIGNED | |
JOHN NORMAN ELDERKIN | Mar 1950 | British | Director | 2004-07-01 UNTIL 2013-09-30 | RESIGNED |
MR VENICHAND RANMAL HARANIA | Jun 1942 | British | Director | 2013-09-23 UNTIL 2023-04-03 | RESIGNED |
MR STEPHEN MICHAEL CLARK | Feb 1946 | British | Director | RESIGNED | |
MRS ROSAMUND MARGARET CLARK | Oct 1949 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew George Lynch | 2021-06-23 | 11/1988 | Beeston Nottinghamshire | Right to appoint and remove directors |
Mrs Natasha Muir | 2021-03-26 | 9/1978 | Beeston Nottinghamshire | Right to appoint and remove directors |
Mr Richard Gareth Muir | 2018-01-01 | 1/1989 | Nottingham | Right to appoint and remove directors |
Mr Stephen Lindsay Muir | 2016-07-31 | 12/1950 | Right to appoint and remove directors | |
Mr David Hemington | 2016-04-06 - 2021-06-23 | 12/1955 | Beeston Nottinghamshire | Right to appoint and remove directors |
Stancrown Limited | 2016-04-06 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Venichad Ranmal Harania | 2016-04-06 | 6/1942 | Nottingham | Right to appoint and remove directors |
Mr Rodney David Muir | 2016-04-06 | 9/1977 | Mackworth Derbyshire | Right to appoint and remove directors |
Mr Amrik Singh Sagoo | 2016-04-06 | 11/1960 | Nottingham | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EMT Healthcare Limited - Limited company accounts 23.2 | 2023-09-28 | 31-12-2022 | £136,643 Cash £1,431,375 equity |
EMT Healthcare Limited - Limited company accounts 20.1 | 2022-10-01 | 31-12-2021 | £59,184 Cash £918,978 equity |
EMT Healthcare Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-12 | 31-12-2020 | £33,801 Cash £764,019 equity |
EMT Healthcare Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-18 | 31-12-2019 | £46,510 Cash £668,888 equity |
EMT Healthcare Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-05 | 31-12-2018 | £12,219 Cash £746,950 equity |