Company number 04924742
Status Active
Incorporation Date 7 October 2003
Company Type Private Limited Company
Address BARKERHOUSE PHARMACY, 102 BARKERHOUSE ROAD, NELSON, LANCASHIRE, BB9 9EU
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores, 86900 - Other human health activities
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Appointment of Ms Afifa Patel as a director on 4 November 2016; Termination of appointment of Mark Collins as a director on 4 November 2016; Termination of appointment of Carolyn Fiona Collins as a director on 4 November 2016. The most likely internet sites of COLLINS HEALTHCARE LIMITED are www.collinshealthcare.co.uk, and www.collins-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Collins Healthcare Limited is a Private Limited Company.
The company registration number is 04924742. Collins Healthcare Limited has been working since 07 October 2003.
The present status of the company is Active. The registered address of Collins Healthcare Limited is Barkerhouse Pharmacy 102 Barkerhouse Road Nelson Lancashire Bb9 9eu. . JAVED, Ambar is a Director of the company. PATEL, Afifa Dilavar is a Director of the company. PATEL, Ashab is a Director of the company. Secretary COLLINS, Mark has been resigned. Director COLLINS, Carolyn Fiona has been resigned. Director COLLINS, Mark has been resigned. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Resigned Directors
Secretary
COLLINS, Mark
Resigned: 04 November 2016
Appointed Date: 07 October 2003
Director
COLLINS, Mark
Resigned: 04 November 2016
Appointed Date: 07 October 2003
62 years old
Persons With Significant Control
Mr Mark Collins
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control
COLLINS HEALTHCARE LIMITED Events
07 Nov 2016
Appointment of Ms Afifa Patel as a director on 4 November 2016
07 Nov 2016
Termination of appointment of Mark Collins as a director on 4 November 2016
07 Nov 2016
Termination of appointment of Carolyn Fiona Collins as a director on 4 November 2016
07 Nov 2016
Termination of appointment of Mark Collins as a secretary on 4 November 2016
07 Nov 2016
Appointment of Ms Ambar Javed as a director on 4 November 2016
...
... and 36 more events
11 Apr 2005
Registered office changed on 11/04/05 from: holland house, 1-5 oakfield sale cheshire M33 6TT
08 Apr 2005
Particulars of mortgage/charge
02 Apr 2005
Particulars of mortgage/charge
25 Oct 2004
Return made up to 07/10/04; full list of members
07 Oct 2003
Incorporation
4 November 2016
Charge code 0492 4742 0004
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains floating charge…
25 August 2011
Legal charge
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 102-104 barkerhouse road nelson t/no. LAN12918 by way of…
1 April 2005
Legal charge
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 102/104 barkerhouse road nelson lancashire. By way of fixed…
30 March 2005
Debenture
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…