Company number 01653281
Status Active
Incorporation Date 22 July 1982
Company Type Private Limited Company
Address YARNSPINNERS PRIMARY HEALTH CARE, CENTRE YARNSPINNERS WHARF, CARR ROAD NELSON, LANCASHIRE, BB9 7SR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Director's details changed for Stuart Richards on 2 January 2017; Director's details changed for Mr Roger Martyn Lee on 2 January 2017. The most likely internet sites of NELSON (H.C.C.) LIMITED are www.nelsonhcc.co.uk, and www.nelson-h-c-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Nelson H C C Limited is a Private Limited Company.
The company registration number is 01653281. Nelson H C C Limited has been working since 22 July 1982.
The present status of the company is Active. The registered address of Nelson H C C Limited is Yarnspinners Primary Health Care Centre Yarnspinners Wharf Carr Road Nelson Lancashire Bb9 7sr. . LEE, Roger Martyn is a Secretary of the company. HARDY, Margaret is a Director of the company. HARDY, Michael Kenneth is a Director of the company. JALEEL, Yasir is a Director of the company. LEE, Roger Martyn is a Director of the company. RICHARDS, Stuart is a Director of the company. BOOTS UK LIMITED is a Director of the company. SYKES CHEMISTS LIMITED is a Director of the company. Director ANDREWS, Frederick Thomas has been resigned. Director FOULDS, Herbert Wilson has been resigned. Director REEVE, Stuart has been resigned. Director TONKS, Harold Byers has been resigned. The company operates in "Other human health activities".
Current Directors
Director
SYKES CHEMISTS LIMITED
Appointed Date: 21 July 2009
Resigned Directors
Persons With Significant Control
Mrs Margaret Hardy
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control
Mr Roger Martyn Lee
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control
Boots Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
Sykes Chemists Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm
NELSON (H.C.C.) LIMITED Events
06 Jan 2017
Confirmation statement made on 19 December 2016 with updates
02 Jan 2017
Director's details changed for Stuart Richards on 2 January 2017
02 Jan 2017
Director's details changed for Mr Roger Martyn Lee on 2 January 2017
02 Jan 2017
Secretary's details changed for Mr Roger Martyn Lee on 2 January 2017
02 Jan 2017
Director's details changed for Mrs Margaret Hardy on 2 January 2017
...
... and 81 more events
04 Jan 1988
Return made up to 03/12/87; full list of members
16 Dec 1986
Full accounts made up to 31 July 1986
16 Dec 1986
Return made up to 27/11/86; full list of members
24 Nov 1986
Secretary resigned;new secretary appointed
22 Jul 1982
Incorporation
26 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a the pharmacy nelson health centre carr…
30 September 2005
Debenture
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1997
Mortgage
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Harold Byers Tonks
Description: L/H 359 leeds road nelson lancashire.