EQUITIX HEALTHCARE (LANCASTER) LIMITED - MANCHESTER


Company Profile Company Filings

Overview

EQUITIX HEALTHCARE (LANCASTER) LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
EQUITIX HEALTHCARE (LANCASTER) LIMITED was incorporated 26 years ago on 24/03/1998 and has the registered number: 03533746. The accounts status is SMALL and accounts are next due on 30/09/2024.

EQUITIX HEALTHCARE (LANCASTER) LIMITED - MANCHESTER

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

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

SEVENDALE HOUSE 3RD FLOOR, SUITE 6C
MANCHESTER
GREATER MANCHESTER
M1 1JB
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
FLAGSHIP CARE (LANCASTER) LIMITED (until 29/04/2008)

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER EDWIN WALKER Jun 1966 British Director 2021-03-01 CURRENT
MS ALINA CHERECHES Secretary 2023-11-28 CURRENT
DR PETER JAMES HARDING Nov 1980 British Director 2021-10-15 CURRENT
MR HUGH BARNABAS CROSSLEY Mar 1973 British Secretary 2007-12-28 UNTIL 2008-01-10 RESIGNED
DLA NOMINEES LIMITED Nominee Director 1998-03-24 UNTIL 1998-06-03 RESIGNED
MR PHILIP ARTHUR WOULD Nov 1971 British Director 2015-04-01 UNTIL 2021-03-01 RESIGNED
MR KEITH JOHN MADDIN Jun 1962 British Director 2007-12-28 UNTIL 2009-08-03 RESIGNED
MR TERENCE WILLIAM TINDALL Jun 1949 British Director 1998-06-03 UNTIL 2001-09-18 RESIGNED
MR NICHOLAS WILLIAM SALISBURY Aug 1956 British Director 1998-06-03 UNTIL 2007-12-28 RESIGNED
MR CHRISTOPHER JOHN SEDDON Oct 1941 British Director 1998-06-03 UNTIL 2004-08-11 RESIGNED
MR AMIT RISHI JAYSUKH THAKRAR Secretary 2018-04-25 UNTIL 2018-10-16 RESIGNED
IAN HARRY PINNINGTON Oct 1949 British Secretary 1998-06-03 UNTIL 1999-04-28 RESIGNED
MRS EMMA MARGARET CLARKE Secretary 2018-10-16 UNTIL 2023-11-28 RESIGNED
MR DAVID MICHAEL HANDLEY Nov 1955 British Secretary 1999-04-28 UNTIL 2007-12-28 RESIGNED
JONATHAN CHARLES SMITH Feb 1980 British Secretary 2008-01-10 UNTIL 2012-05-17 RESIGNED
MR GORDON NEIL SPRINGETT Secretary 2012-05-17 UNTIL 2017-10-12 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1998-03-24 UNTIL 1998-06-03 RESIGNED
MR DAVID THOMAS ADAMS Secretary 2017-10-12 UNTIL 2018-04-25 RESIGNED
MR AMIT RISHI JAYSUKH THAKRAR Jul 1987 British Director 2021-03-01 UNTIL 2021-10-15 RESIGNED
PHILIP RICHARDSON May 1970 British Director 2004-08-11 UNTIL 2007-12-28 RESIGNED
RICHARD WILLIAM NORRIS PAYNE Mar 1955 British Director 2001-09-18 UNTIL 2004-08-11 RESIGNED
JAMES WILLIAM OLDHAM Jun 1964 British Director 2007-12-28 UNTIL 2010-11-30 RESIGNED
LENNARD JOSEPH NUTTALL May 1949 British Director 1998-06-03 UNTIL 2007-12-28 RESIGNED
MR DAVID MICHAEL HANDLEY Nov 1955 British Director 2004-08-11 UNTIL 2007-12-28 RESIGNED
MR RICHARD DANIEL KNIGHT Jan 1974 British Director 2011-06-08 UNTIL 2015-04-01 RESIGNED
MR SION LAURENCE JONES Apr 1974 English Director 2010-11-30 UNTIL 2015-04-01 RESIGNED
MR GEOFFREY ALLAN JACKSON Dec 1954 British Director 2007-12-28 UNTIL 2011-02-16 RESIGNED
MR JOHN DAVID HARRIS Jul 1965 British Director 2007-12-28 UNTIL 2010-05-31 RESIGNED
MR THOMAS SAMUEL CUNNINGHAM May 1975 British Director 2017-01-19 UNTIL 2021-03-01 RESIGNED
MS JENNIFER LOUISE CROUCH Nov 1987 British Director 2015-04-01 UNTIL 2017-01-19 RESIGNED
MR RORY WILLIAM CHRISTIE Oct 1958 British Director 2010-07-14 UNTIL 2011-06-08 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1998-03-24 UNTIL 1998-06-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Equitix Healthcare Limited 2017-03-01 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED LEEDS UNITED KINGDOM Active SMALL 70100 - Activities of head offices
BRADFORD & AIREDALE FUNDCO 1 LIMITED LEEDS UNITED KINGDOM Active SMALL 41100 - Development of building projects
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.2) LIMITED LEEDS Active TOTAL EXEMPTION FULL 74990 - Non-trading company
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.1) LIMITED LEEDS Active TOTAL EXEMPTION FULL 74990 - Non-trading company
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.1) LIMITED LEEDS Active SMALL 41100 - Development of building projects
BRADFORD & AIREDALE HOLDCO 1 LIMITED LEEDS UNITED KINGDOM Active SMALL 74990 - Non-trading company
COMMUNITY VENTURES (LEEDS) LIMITED LEEDS Active GROUP 41201 - Construction of commercial buildings
COMMUNITY VENTURES COMPANY (NO 1) LIMITED LEEDS Active FULL 41201 - Construction of commercial buildings
COMMUNITY VENTURES MIDCO (NO 1) LIMITED LEEDS Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED LEEDS Active SMALL 41100 - Development of building projects
BRADFORD & AIREDALE HOLDCO 2 LIMITED LEEDS UNITED KINGDOM Active SMALL 70100 - Activities of head offices
BRADFORD & AIREDALE FUNDCO 2 LIMITED LEEDS UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
BRADFORD & AIREDALE FUNDCO 3 LIMITED LEEDS UNITED KINGDOM Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
BRADFORD & AIREDALE HOLDCO 3 LIMITED LEEDS UNITED KINGDOM Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED LEEDS Active SMALL 41100 - Development of building projects
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED LEEDS Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BRADFORD & AIREDALE HOLDCO 4 LIMITED LEEDS UNITED KINGDOM Active DORMANT 42990 - Construction of other civil engineering projects n.e.c.
BRADFORD & AIREDALE FUNDCO 4 LIMITED LEEDS UNITED KINGDOM Active DORMANT 42990 - Construction of other civil engineering projects n.e.c.
BRADFORD & AIREDALE (LIFT) INVESTMENTS LIMITED LEEDS UNITED KINGDOM Active SMALL 70100 - Activities of head offices
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO 5) LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED MANCHESTER UNITED KINGDOM Active GROUP 70100 - Activities of head offices
SALFORD SCHOOLS SOLUTIONS LIMITED MANCHESTER UNITED KINGDOM Active SMALL 70100 - Activities of head offices
ACCESS FOR WIGAN (HOLDINGS) LIMITED MANCHESTER UNITED KINGDOM Active SMALL 70100 - Activities of head offices
ACCESS FOR WIGAN LIMITED MANCHESTER UNITED KINGDOM Active SMALL 70100 - Activities of head offices
S4B (HOLDINGS) LIMITED MANCHESTER ENGLAND Active GROUP 55900 - Other accommodation
S4B LIMITED MANCHESTER ENGLAND Active FULL 55900 - Other accommodation
S4B (ISSUER) PLC MANCHESTTER ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
SOLUTIONS 4 NORTH TYNESIDE (HOLDINGS) LIMITED MANCHESTER UNITED KINGDOM Active GROUP 68320 - Management of real estate on a fee or contract basis
SOLUTIONS 4 NORTH TYNESIDE LIMITED MANCHESTER UNITED KINGDOM Active FULL 70221 - Financial management
SOLUTIONS 4 NORTH TYNESIDE (FINANCE) PLC MANCHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified