MOORSIDE HEALTH LTD
RUNCORN

Hellopages » Cheshire » Halton » WA7 3DJ

Company number 07048136
Status Active
Incorporation Date 19 October 2009
Company Type Private Limited Company
Address L ROWLAND & COMPANY (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 twenty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates; Appointment of Mr Paul Jonathan Smith as a director on 30 November 2015. The most likely internet sites of MOORSIDE HEALTH LTD are www.moorsidehealth.co.uk, and www.moorside-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Moorside Health Ltd is a Private Limited Company. The company registration number is 07048136. Moorside Health Ltd has been working since 19 October 2009. The present status of the company is Active. The registered address of Moorside Health Ltd is L Rowland Company 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 SULEMAN, Adil Shabaz, Dr has been resigned. Director SULEMAN, Uzmah has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
BLAKEMAN, Michael Peter
Appointed Date: 30 November 2015

Director
HUDSON, Kevin Robert
Appointed Date: 30 November 2015
62 years old

Director
SMITH, Paul Jonathan
Appointed Date: 30 November 2015
63 years old

Resigned Directors

Secretary
SULEMAN, Adil Shabaz, Dr
Resigned: 30 November 2015
Appointed Date: 19 October 2009

Director
SULEMAN, Uzmah
Resigned: 30 November 2015
Appointed Date: 19 October 2009
53 years old

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

Mrs Margaret Elizabeth Macrury
Notified on: 6 April 2016
64 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 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

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

MOORSIDE HEALTH LTD Events

13 Mar 2017
Full accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 11 September 2016 with updates
09 Dec 2015
Appointment of Mr Paul Jonathan Smith as a director on 30 November 2015
09 Dec 2015
Appointment of Michael Peter Blakeman as a secretary on 30 November 2015
09 Dec 2015
Termination of appointment of Uzmah Suleman as a director on 30 November 2015
...
... and 19 more events
12 Oct 2010
Particulars of a mortgage or charge / charge no: 1
05 Nov 2009
Change of share class name or designation
05 Nov 2009
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

19 Oct 2009
Registered office address changed from . 151a Main Street Addingham Ilkley LS29 0LZ England on 19 October 2009
19 Oct 2009
Incorporation

MOORSIDE HEALTH LTD Charges

10 December 2010
Mortgage
Delivered: 16 December 2010
Status: Satisfied on 12 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 151B main street addingham together with all buildings…
7 October 2010
Debenture
Delivered: 12 October 2010
Status: Satisfied on 12 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…