MIDSHIRES HEALTHCARE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 5HX

Company number 05086447
Status Active
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address QUEENS COURT, 24 QUEEN STREET, MANCHESTER, ENGLAND, M2 5HX
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Director's details changed for Mr David Farshid Irandoust on 1 November 2016; Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1 . The most likely internet sites of MIDSHIRES HEALTHCARE LIMITED are www.midshireshealthcare.co.uk, and www.midshires-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midshires Healthcare Limited is a Private Limited Company. The company registration number is 05086447. Midshires Healthcare Limited has been working since 29 March 2004. The present status of the company is Active. The registered address of Midshires Healthcare Limited is Queens Court 24 Queen Street Manchester England M2 5hx. . IRANDOUST, David Farshid, Dr is a Director of the company. Secretary ANWAR, Zunaid has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Director AZAM, Faisal has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Director
IRANDOUST, David Farshid, Dr
Appointed Date: 10 January 2011
65 years old

Resigned Directors

Secretary
ANWAR, Zunaid
Resigned: 10 January 2011
Appointed Date: 29 March 2004

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 29 March 2004
Appointed Date: 29 March 2004

Director
AZAM, Faisal
Resigned: 10 January 2011
Appointed Date: 29 March 2004
46 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 29 March 2004
Appointed Date: 29 March 2004

MIDSHIRES HEALTHCARE LIMITED Events

01 Nov 2016
Director's details changed for Mr David Farshid Irandoust on 1 November 2016
01 Nov 2016
Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

11 Jan 2016
Total exemption full accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1

...
... and 32 more events
03 Jun 2004
New secretary appointed
28 May 2004
Registered office changed on 28/05/04 from: 47/49 green lane northwood middlesex HA6 3AE
13 Apr 2004
Secretary resigned
13 Apr 2004
Director resigned
29 Mar 2004
Incorporation

MIDSHIRES HEALTHCARE LIMITED Charges

21 April 2006
Mortgage debenture
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…