IDEAL HEALTHCARE LIMITED
MANCHESTER IDEAL HOUSE LIMITED

Hellopages » Greater Manchester » Manchester » M3 4LZ

Company number 03443725
Status Active
Incorporation Date 2 October 1997
Company Type Private Limited Company
Address WELL, MERCHANTS WAREHOUSE, CASTLE STREET, MANCHESTER, M3 4LZ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 990 ; Current accounting period extended from 31 March 2016 to 30 June 2016. The most likely internet sites of IDEAL HEALTHCARE LIMITED are www.idealhealthcare.co.uk, and www.ideal-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ideal Healthcare Limited is a Private Limited Company. The company registration number is 03443725. Ideal Healthcare Limited has been working since 02 October 1997. The present status of the company is Active. The registered address of Ideal Healthcare Limited is Well Merchants Warehouse Castle Street Manchester M3 4lz. . HILTON, Caroline is a Secretary of the company. NUTTALL, John Branson is a Director of the company. SMITH, Anthony John is a Director of the company. Secretary SHAH, Sejel Dipan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SHAH, Dipan Ramniklal has been resigned. Director SHAH, Sejel Dipan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
HILTON, Caroline
Appointed Date: 01 September 2015

Director
NUTTALL, John Branson
Appointed Date: 01 September 2015
62 years old

Director
SMITH, Anthony John
Appointed Date: 01 September 2015
51 years old

Resigned Directors

Secretary
SHAH, Sejel Dipan
Resigned: 01 September 2015
Appointed Date: 02 October 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 October 1997
Appointed Date: 02 October 1997

Director
SHAH, Dipan Ramniklal
Resigned: 01 September 2015
Appointed Date: 02 October 1997
57 years old

Director
SHAH, Sejel Dipan
Resigned: 01 September 2015
Appointed Date: 02 October 1997
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 October 1997
Appointed Date: 02 October 1997

Persons With Significant Control

Bestway National Chemists Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IDEAL HEALTHCARE LIMITED Events

13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
05 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 990

02 Sep 2015
Current accounting period extended from 31 March 2016 to 30 June 2016
02 Sep 2015
Appointment of Miss Caroline Hilton as a secretary on 1 September 2015
01 Sep 2015
Termination of appointment of Sejel Dipan Shah as a director on 1 September 2015
...
... and 74 more events
21 Oct 1997
New director appointed
21 Oct 1997
New director appointed
17 Oct 1997
Memorandum and Articles of Association
15 Oct 1997
Company name changed ideal house LIMITED\certificate issued on 16/10/97
02 Oct 1997
Incorporation

IDEAL HEALTHCARE LIMITED Charges

30 November 2005
Legal charge
Delivered: 10 December 2005
Status: Satisfied on 26 January 2008
Persons entitled: National Westminster Bank PLC
Description: 173A abbotsbury road weymouth dorset. By way of fixed…
30 November 2005
Legal charge
Delivered: 10 December 2005
Status: Satisfied on 26 January 2008
Persons entitled: National Westminster Bank PLC
Description: 27 buxton road weymouth dorset. By way of fixed charge the…
15 November 2000
Mortgage debenture
Delivered: 21 November 2000
Status: Satisfied on 16 July 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 November 2000
Debenture
Delivered: 20 November 2000
Status: Satisfied on 26 January 2008
Persons entitled: Aah Pharmaceuticals Limited
Description: Properties k/a 24 crescent street weymouth dorset and 386…
7 August 1998
Debenture
Delivered: 14 August 1998
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1998
Legal charge
Delivered: 14 August 1998
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: 24 crescent street weymouth dorset.