KEIGHLEY HEALTH CENTRE LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD21 2BH

Company number 01263903
Status Active
Incorporation Date 18 June 1976
Company Type Private Limited Company
Address 29 DEVONSHIRE STREET, KEIGHLEY, WEST YORKSHIRE, BD21 2BH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Mr Peter James Christopher Sutcliffe as a director on 28 February 2017; Termination of appointment of Robert Douglas Proctor as a director on 28 February 2017; Appointment of Mr Kenneth John Black as a director on 1 November 2016. The most likely internet sites of KEIGHLEY HEALTH CENTRE LIMITED are www.keighleyhealthcentre.co.uk, and www.keighley-health-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Crossflatts Rail Station is 2.8 miles; to Bingley Rail Station is 3.3 miles; to Ben Rhydding Rail Station is 6.2 miles; to Skipton Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keighley Health Centre Limited is a Private Limited Company. The company registration number is 01263903. Keighley Health Centre Limited has been working since 18 June 1976. The present status of the company is Active. The registered address of Keighley Health Centre Limited is 29 Devonshire Street Keighley West Yorkshire Bd21 2bh. . COWAN, Ian Campbell is a Secretary of the company. BLACK, Kenneth John is a Director of the company. GRIFFITHS, Emma Louise is a Director of the company. SUTCLIFFE, Peter James Christopher is a Director of the company. TAYLOR, Gary is a Director of the company. LLOYDS PHARMACY LIMITED is a Director of the company. Secretary BUCHANAN, John has been resigned. Secretary CASTLE, George has been resigned. Director BUCHANAN, John has been resigned. Director CASTLE, George has been resigned. Director PENN, Joseph Jonathan has been resigned. Director PROCTOR, Robert Douglas has been resigned. Director WEST YORKSHIRE CO-OPERATIVE SOCIETY LIMITED has been resigned. Director WRIGHT, Norman Hubert has been resigned. Director BOOTS UK LIMITED has been resigned. Director L ROWLAND AND CO RETAIL LTD has been resigned. Director NATIONAL CO-OPERATIVE CHEMISTS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
COWAN, Ian Campbell
Appointed Date: 20 April 2001

Director
BLACK, Kenneth John
Appointed Date: 01 November 2016
60 years old

Director
GRIFFITHS, Emma Louise
Appointed Date: 21 July 2015
47 years old

Director
SUTCLIFFE, Peter James Christopher
Appointed Date: 28 February 2017
57 years old

Director
TAYLOR, Gary
Appointed Date: 01 March 2011
54 years old

Director
LLOYDS PHARMACY LIMITED

Resigned Directors

Secretary
BUCHANAN, John
Resigned: 20 April 2001
Appointed Date: 31 January 1997

Secretary
CASTLE, George
Resigned: 31 January 1997

Director
BUCHANAN, John
Resigned: 30 March 2001
80 years old

Director
CASTLE, George
Resigned: 31 January 1997
92 years old

Director
PENN, Joseph Jonathan
Resigned: 01 March 2011
Appointed Date: 23 March 2007
82 years old

Director
PROCTOR, Robert Douglas
Resigned: 28 February 2017
Appointed Date: 01 August 2016
63 years old

Director
WEST YORKSHIRE CO-OPERATIVE SOCIETY LIMITED
Resigned: 31 March 2005

Director
WRIGHT, Norman Hubert
Resigned: 31 March 1996
101 years old

Director
BOOTS UK LIMITED
Resigned: 01 August 2016

Director
L ROWLAND AND CO RETAIL LTD
Resigned: 01 November 2016
Appointed Date: 20 April 2001

Director
NATIONAL CO-OPERATIVE CHEMISTS LIMITED
Resigned: 21 July 2015
Appointed Date: 31 March 2005

Persons With Significant Control

Mr Paul Jonathan Smith
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Kevin Robert Hudson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Kenneth John Black
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Michael Peter Blakeman
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Ian Campbell Cowan
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Robert Douglas Proctor
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Emma Louise Griffiths
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Gary Taylor
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

L Rowland & Co (Retail) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Lloyds Pharmacy Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

KEIGHLEY HEALTH CENTRE LIMITED Events

03 Mar 2017
Appointment of Mr Peter James Christopher Sutcliffe as a director on 28 February 2017
03 Mar 2017
Termination of appointment of Robert Douglas Proctor as a director on 28 February 2017
10 Nov 2016
Appointment of Mr Kenneth John Black as a director on 1 November 2016
10 Nov 2016
Termination of appointment of L Rowland and Co Retail Ltd as a director on 1 November 2016
15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
...
... and 97 more events
22 Sep 1987
Accounts for a small company made up to 30 April 1987

22 Sep 1987
Return made up to 24/08/87; full list of members

28 Nov 1986
Accounts for a small company made up to 30 April 1986

28 Nov 1986
Return made up to 28/07/86; full list of members

18 Jun 1976
Incorporation

KEIGHLEY HEALTH CENTRE LIMITED Charges

11 January 1979
Charge
Delivered: 17 January 1979
Status: Satisfied on 27 October 1997
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…