LOWER STREET HEALTHCARE LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 3DJ

Company number 05638005
Status Active
Incorporation Date 28 November 2005
Company Type Private Limited Company
Address L ROWLAND & CO (RETAIL) LIMITED RIVINGTON ROAD, WHITEHOUSE INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, ENGLAND, WA7 3DJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 30 November 2015; Confirmation statement made on 28 November 2016 with updates; Previous accounting period shortened from 31 March 2016 to 30 November 2015. The most likely internet sites of LOWER STREET HEALTHCARE LIMITED are www.lowerstreethealthcare.co.uk, and www.lower-street-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Lower Street Healthcare Limited is a Private Limited Company. The company registration number is 05638005. Lower Street Healthcare Limited has been working since 28 November 2005. The present status of the company is Active. The registered address of Lower Street Healthcare Limited is L Rowland Co Retail Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire England Wa7 3dj. . BLAKEMAN, Michael Peter is a Secretary of the company. HUDSON, Kevin Robert is a Director of the company. SMITH, Paul Jonathan is a Director of the company. Secretary BRYCELAND, Carol Mary has been resigned. Secretary HEATH, Maureen has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director AHERNE, John Joseph, Dr has been resigned. Director AHERNE, Mary Elizabeth has been resigned. Director BALLOCH, Clark Balfour, Dr has been resigned. Director BELL, Graham Eric has been resigned. Director BLAND, Katherine Mary, Dr has been resigned. Director BRYANT, Kathryn Muriel, Dr has been resigned. Director GRAHAM, Lynne Sylvia, Dr has been resigned. Director KAPUR, Rajan Kishan, Dr has been resigned. Director MCMANUS, John Brendan, Dr has been resigned. Director MISTRY, Narendra Hirabhai, Dr has been resigned. Director MONTGOMERIE, Roderick Alexander Kenneth, Dr has been resigned. Director POGGI, Raffaella Vittoria, Dr has been resigned. Director SANSOME, Jonathan David Woodruff has been resigned. Director SHACKLETON, Clive David, Dr has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
BLAKEMAN, Michael Peter
Appointed Date: 01 December 2015

Director
HUDSON, Kevin Robert
Appointed Date: 01 December 2015
62 years old

Director
SMITH, Paul Jonathan
Appointed Date: 01 December 2015
63 years old

Resigned Directors

Secretary
BRYCELAND, Carol Mary
Resigned: 22 January 2009
Appointed Date: 12 January 2006

Secretary
HEATH, Maureen
Resigned: 28 May 2008
Appointed Date: 01 February 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 30 November 2005
Appointed Date: 28 November 2005

Director
AHERNE, John Joseph, Dr
Resigned: 09 February 2011
Appointed Date: 12 January 2006
74 years old

Director
AHERNE, Mary Elizabeth
Resigned: 01 December 2015
Appointed Date: 29 September 2011
70 years old

Director
BALLOCH, Clark Balfour, Dr
Resigned: 01 December 2015
Appointed Date: 29 September 2011
68 years old

Director
BELL, Graham Eric
Resigned: 01 December 2015
Appointed Date: 29 September 2011
70 years old

Director
BLAND, Katherine Mary, Dr
Resigned: 01 December 2015
Appointed Date: 29 September 2011
65 years old

Director
BRYANT, Kathryn Muriel, Dr
Resigned: 01 December 2015
Appointed Date: 12 January 2006
67 years old

Director
GRAHAM, Lynne Sylvia, Dr
Resigned: 01 December 2015
Appointed Date: 29 September 2011
67 years old

Director
KAPUR, Rajan Kishan, Dr
Resigned: 01 December 2015
Appointed Date: 29 September 2011
61 years old

Director
MCMANUS, John Brendan, Dr
Resigned: 01 December 2015
Appointed Date: 09 February 2011
58 years old

Director
MISTRY, Narendra Hirabhai, Dr
Resigned: 01 December 2015
Appointed Date: 29 September 2011
62 years old

Director
MONTGOMERIE, Roderick Alexander Kenneth, Dr
Resigned: 01 December 2015
Appointed Date: 12 January 2006
51 years old

Director
POGGI, Raffaella Vittoria, Dr
Resigned: 01 December 2015
Appointed Date: 29 September 2011
57 years old

Director
SANSOME, Jonathan David Woodruff
Resigned: 01 December 2015
Appointed Date: 12 January 2006
57 years old

Director
SHACKLETON, Clive David, Dr
Resigned: 01 December 2015
Appointed Date: 29 September 2011
66 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 30 November 2005
Appointed Date: 28 November 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

Mrs Margaret Elizabeth Macrury
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr John Gerard Patrick D'Arcy
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

Mrs Jill Chiwara
Notified on: 6 April 2016
57 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

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

LOWER STREET HEALTHCARE LIMITED Events

02 Dec 2016
Total exemption full accounts made up to 30 November 2015
01 Dec 2016
Confirmation statement made on 28 November 2016 with updates
25 Nov 2016
Previous accounting period shortened from 31 March 2016 to 30 November 2015
08 Dec 2015
Appointment of Michael Peter Blakeman as a secretary on 1 December 2015
08 Dec 2015
Appointment of Mr Paul Jonathan Smith as a director on 1 December 2015
...
... and 80 more events
08 Mar 2006
New director appointed
08 Mar 2006
New secretary appointed
30 Nov 2005
Director resigned
30 Nov 2005
Secretary resigned
28 Nov 2005
Incorporation

LOWER STREET HEALTHCARE LIMITED Charges

7 March 2008
Mortgage
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H the pharmecy lower street kettering together with all…
4 February 2008
Debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…