MACDONALD & TAYLOR HEALTHCARE LIMITED
WARRINGTON PEGASUS INTERNATIONAL SECURITIES LIMITED

Hellopages » Cheshire » Warrington » WA1 4RX

Company number 01284617
Status Active
Incorporation Date 2 November 1976
Company Type Private Limited Company
Address UNIT 6 CRANFORD COURT, HARDWICK GRANGE, WOOLSTON, WARRINGTON, CHESHIRE, WA1 4RX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 31 December 2016 with updates; Previous accounting period shortened from 29 February 2016 to 28 February 2016. The most likely internet sites of MACDONALD & TAYLOR HEALTHCARE LIMITED are www.macdonaldtaylorhealthcare.co.uk, and www.macdonald-taylor-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Macdonald Taylor Healthcare Limited is a Private Limited Company. The company registration number is 01284617. Macdonald Taylor Healthcare Limited has been working since 02 November 1976. The present status of the company is Active. The registered address of Macdonald Taylor Healthcare Limited is Unit 6 Cranford Court Hardwick Grange Woolston Warrington Cheshire Wa1 4rx. . GARTSIDE, James Howard is a Director of the company. Secretary GARTSIDE, Elizabeth Ann has been resigned. Secretary GARTSIDE, James Howard has been resigned. Secretary GARTSIDE, Katie Joanna has been resigned. Director GARTSIDE, Nigel Thomas has been resigned. Director GARTSIDE, Peter Howard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
GARTSIDE, Elizabeth Ann
Resigned: 11 February 1993

Secretary
GARTSIDE, James Howard
Resigned: 30 December 2010

Secretary
GARTSIDE, Katie Joanna
Resigned: 04 October 2016
Appointed Date: 30 December 2010

Director
GARTSIDE, Nigel Thomas
Resigned: 09 February 2011
54 years old

Director
GARTSIDE, Peter Howard
Resigned: 09 February 2011
84 years old

Persons With Significant Control

Mr Edward Gilbert Bunting
Notified on: 15 September 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Alleyn Bunting
Notified on: 15 September 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Howard Gartside
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACDONALD & TAYLOR HEALTHCARE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 28 February 2016
19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Nov 2016
Previous accounting period shortened from 29 February 2016 to 28 February 2016
01 Nov 2016
Satisfaction of charge 012846170004 in full
24 Oct 2016
Statement of capital following an allotment of shares on 15 September 2016
  • GBP 40,000

...
... and 104 more events
29 May 1986
Accounting reference date shortened from 31/03 to 11/01

30 Apr 1986
Return made up to 04/09/85; full list of members

30 Apr 1986
Return made up to 04/09/85; full list of members

30 Apr 1986
Return made up to 12/06/84; full list of members

30 Apr 1986
Return made up to 12/06/84; full list of members

MACDONALD & TAYLOR HEALTHCARE LIMITED Charges

26 September 2014
Charge code 0128 4617 0004
Delivered: 1 October 2014
Status: Satisfied on 1 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
25 June 2014
Charge code 0128 4617 0003
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
29 April 2014
Charge code 0128 4617 0002
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
16 May 2013
Charge code 0128 4617 0001
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Notification of addition to or amendment of charge…