FLEETWOOD HEALTH CENTRE LIMITED
FLEETWOOD

Hellopages » Lancashire » Wyre » FY7 6HP

Company number 01291950
Status Active
Incorporation Date 22 December 1976
Company Type Private Limited Company
Address O'BRIEN'S PHARMACY FLEETWOOD HEALTH & WELLBEING CENTRE, DOCK ST, FLEETWOOD, LANCASHIRE, FY7 6HP
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FLEETWOOD HEALTH CENTRE LIMITED are www.fleetwoodhealthcentre.co.uk, and www.fleetwood-health-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Fleetwood Health Centre Limited is a Private Limited Company. The company registration number is 01291950. Fleetwood Health Centre Limited has been working since 22 December 1976. The present status of the company is Active. The registered address of Fleetwood Health Centre Limited is O Brien S Pharmacy Fleetwood Health Wellbeing Centre Dock St Fleetwood Lancashire Fy7 6hp. . O'BRIEN, Aisling Anne Ward is a Director of the company. O'BRIEN, Gerald Francis is a Director of the company. Secretary WARBURTON, Clifford has been resigned. Director HEWITT, Tracey Virginia has been resigned. Director HOLMES, Stephen has been resigned. Director KEELING, Susan has been resigned. Director PILKINGTON, John Edward has been resigned. Director WARBURTON, Clifford has been resigned. Director WEARING, Pamela Dorothy has been resigned. Director ALBERT WILDE LIMITED has been resigned. Director BOOTS UK LIMITED has been resigned. Director JOHNS (CHEMISTS) LIMITED has been resigned. Director WARBURTONS CHEMIST has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
O'BRIEN, Aisling Anne Ward
Appointed Date: 13 February 2013
50 years old

Director
O'BRIEN, Gerald Francis
Appointed Date: 13 February 2013
76 years old

Resigned Directors

Secretary
WARBURTON, Clifford
Resigned: 13 February 2013

Director
HEWITT, Tracey Virginia
Resigned: 31 May 1999
Appointed Date: 29 March 1995
60 years old

Director
HOLMES, Stephen
Resigned: 03 July 1993
66 years old

Director
KEELING, Susan
Resigned: 13 February 2013
Appointed Date: 03 June 1999
69 years old

Director
PILKINGTON, John Edward
Resigned: 29 March 1995
90 years old

Director
WARBURTON, Clifford
Resigned: 29 December 2000
90 years old

Director
WEARING, Pamela Dorothy
Resigned: 27 June 1994
Appointed Date: 15 July 1991
73 years old

Director
ALBERT WILDE LIMITED
Resigned: 13 February 2013

Director
BOOTS UK LIMITED
Resigned: 13 February 2013

Director
JOHNS (CHEMISTS) LIMITED
Resigned: 13 February 2013

Director
WARBURTONS CHEMIST
Resigned: 13 February 2013
Appointed Date: 29 December 2000

Persons With Significant Control

Miss Aisling Anne Ward O'Brien
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

G.F. O'Brien (Ni) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLEETWOOD HEALTH CENTRE LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 3 July 2016 with updates
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,100

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 83 more events
10 Sep 1987
Return made up to 30/07/87; full list of members

22 Oct 1986
Director resigned;new director appointed

30 Jul 1986
Full accounts made up to 31 December 1985

30 Jul 1986
Return made up to 21/07/86; full list of members

22 Dec 1976
Incorporation

FLEETWOOD HEALTH CENTRE LIMITED Charges

5 March 2013
Debenture
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Fixed charge all right title estate and other interests in…
5 March 2013
Legal charge
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H property situate at pharmacy unit, ground floor…