PURE HEALTH MEDICAL LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0RE

Company number 04242754
Status Active
Incorporation Date 28 June 2001
Company Type Private Limited Company
Address 18 OXLEASOW ROAD, MOONS MOAT EAST, REDDITCH, WORCESTERSHIRE, B98 0RE
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 3 ; Full accounts made up to 30 April 2015. The most likely internet sites of PURE HEALTH MEDICAL LIMITED are www.purehealthmedical.co.uk, and www.pure-health-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Pure Health Medical Limited is a Private Limited Company. The company registration number is 04242754. Pure Health Medical Limited has been working since 28 June 2001. The present status of the company is Active. The registered address of Pure Health Medical Limited is 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0re. . CHEETHAM, Ann Frances is a Director of the company. KOTECHA, Sunil Babulal, Dr is a Director of the company. SODHA, Anup is a Director of the company. SODHA, Nitin Trembaklal is a Director of the company. SODHA, Pankaj is a Director of the company. SONPAL, Pritesh Ramesh is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GALIA, Faruk has been resigned. Secretary JACOBS, Nathan Charles has been resigned. Secretary SONPAL, Pritesh Ramesh has been resigned. Secretary SONPAL, Pritesh Ramesh has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GALIA, Faruk has been resigned. Director JACOBS, Nathan Charles has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
CHEETHAM, Ann Frances
Appointed Date: 01 August 2012
60 years old

Director
KOTECHA, Sunil Babulal, Dr
Appointed Date: 14 June 2013
66 years old

Director
SODHA, Anup
Appointed Date: 28 June 2001
63 years old

Director
SODHA, Nitin Trembaklal
Appointed Date: 01 October 2005
69 years old

Director
SODHA, Pankaj
Appointed Date: 01 October 2005
72 years old

Director
SONPAL, Pritesh Ramesh
Appointed Date: 28 June 2001
56 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 28 June 2001
Appointed Date: 28 June 2001

Secretary
GALIA, Faruk
Resigned: 31 July 2008
Appointed Date: 15 November 2007

Secretary
JACOBS, Nathan Charles
Resigned: 30 April 2006
Appointed Date: 21 June 2005

Secretary
SONPAL, Pritesh Ramesh
Resigned: 15 November 2007
Appointed Date: 01 July 2006

Secretary
SONPAL, Pritesh Ramesh
Resigned: 21 June 2005
Appointed Date: 28 June 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 28 June 2001
Appointed Date: 28 June 2001
73 years old

Director
GALIA, Faruk
Resigned: 31 July 2008
Appointed Date: 15 November 2007
61 years old

Director
JACOBS, Nathan Charles
Resigned: 30 April 2006
Appointed Date: 21 June 2005
52 years old

PURE HEALTH MEDICAL LIMITED Events

21 Nov 2016
Full accounts made up to 30 April 2016
08 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3

28 Nov 2015
Full accounts made up to 30 April 2015
08 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3

22 Jan 2015
Registration of charge 042427540006, created on 16 January 2015
...
... and 67 more events
18 Jul 2001
New director appointed
06 Jul 2001
Registered office changed on 06/07/01 from: somerset house 40-49 price street, birmingham B4 6LZ
06 Jul 2001
Secretary resigned
06 Jul 2001
Director resigned
28 Jun 2001
Incorporation

PURE HEALTH MEDICAL LIMITED Charges

16 January 2015
Charge code 0424 2754 0007
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
16 January 2015
Charge code 0424 2754 0006
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 December 2007
Legal charge
Delivered: 12 December 2007
Status: Satisfied on 9 August 2012
Persons entitled: National Westminster Bank PLC
Description: 30 & 31 sheep street rugby. By way of fixed charge the…
7 December 2007
Legal charge
Delivered: 12 December 2007
Status: Satisfied on 9 August 2012
Persons entitled: National Westminster Bank PLC
Description: 4 the arcade kent street upper gornal dudley. By way of…
7 December 2007
Legal charge
Delivered: 12 December 2007
Status: Satisfied on 9 August 2012
Persons entitled: National Westminster Bank PLC
Description: Brook pharmacy ecton brook road northampton. By way of…
7 December 2007
Legal charge
Delivered: 12 December 2007
Status: Satisfied on 9 August 2012
Persons entitled: National Westminster Bank PLC
Description: 6 alderwood precinct dudley. By way of fixed charge the…
27 November 2007
Debenture
Delivered: 6 December 2007
Status: Satisfied on 9 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…