MODULECO HEALTHCARE LIMITED - ELLESMERE PORT
Company Profile | Company Filings |
Overview
MODULECO HEALTHCARE LIMITED is a Private Limited Company from ELLESMERE PORT and has the status: Active.
MODULECO HEALTHCARE LIMITED was incorporated 15 years ago on 23/06/2008 and has the registered number: 06627288. The accounts status is SMALL and accounts are next due on 30/09/2024.
MODULECO HEALTHCARE LIMITED was incorporated 15 years ago on 23/06/2008 and has the registered number: 06627288. The accounts status is SMALL and accounts are next due on 30/09/2024.
MODULECO HEALTHCARE LIMITED - ELLESMERE PORT
This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SOLUTIONS HOUSE 39 QUAYSIDE
ELLESMERE PORT
CH65 4AY
This Company Originates in : United Kingdom
Previous trading names include:
PKL HEALTHCARE LIMITED (until 15/11/2012)
PKL HEALTHCARE LIMITED (until 15/11/2012)
CHARCO 23 LIMITED (until 22/10/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2023 | 01/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN WILSON | Feb 1971 | British | Director | 2019-05-01 | CURRENT |
MRS AMANDA BOOTE | Nov 1981 | British | Director | 2019-06-01 | CURRENT |
AMANDA BOOTE | Secretary | 2013-04-24 | CURRENT | ||
BAYSHILL MANAGEMENT LIMITED | Corporate Director | 2008-06-23 UNTIL 2008-10-01 | RESIGNED | ||
MRS JANE TABINER | Sep 1975 | British | Director | 2019-06-01 UNTIL 2022-11-09 | RESIGNED |
MR PAUL STUART ROGERS | Jan 1968 | British | Director | 2008-10-01 UNTIL 2022-10-04 | RESIGNED |
MR PETER ROBIN JOY | Dec 1951 | British | Director | 2008-10-01 UNTIL 2013-01-01 | RESIGNED |
MR ANDREW JAMES PATRICK GODDEN | May 1974 | British | Director | 2010-09-22 UNTIL 2013-01-01 | RESIGNED |
MR TIMOTHY MARK COLCHESTER | May 1971 | British | Director | 2008-10-01 UNTIL 2009-07-06 | RESIGNED |
MR STEVEN BOWERS | Jun 1971 | British | Director | 2013-01-01 UNTIL 2023-07-19 | RESIGNED |
MR MICHAEL WILLIAM JOHN BAILEY | May 1953 | British | Director | 2013-01-01 UNTIL 2022-05-18 | RESIGNED |
KEVIN JOHN HOLMES | Jun 1972 | Secretary | 2009-07-06 UNTIL 2010-09-22 | RESIGNED | |
MR TIMOTHY MARK COLCHESTER | May 1971 | British | Secretary | 2008-10-01 UNTIL 2009-07-06 | RESIGNED |
MR ANDREW JAMES PATRICK GODDEN | Secretary | 2010-09-22 UNTIL 2013-04-24 | RESIGNED | ||
BAYSHILL SECRETARIES LIMITED | Secretary | 2008-06-23 UNTIL 2008-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Steven Bowers | 2016-04-06 - 2016-04-06 | 6/1971 | Ellesmere Port | Ownership of shares 25 to 50 percent |
Mch Intermediate Ltd | 2016-04-06 | Ellesmere Port | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MODULECO_HEALTHCARE_LIMIT - Accounts | 2023-09-22 | 31-12-2022 | £2,774,231 Cash £20,769,951 equity |
MODULECO_HEALTHCARE_LIMIT - Accounts | 2022-09-23 | 31-12-2021 | £2,198,872 Cash £20,954,650 equity |
MODULECO_HEALTHCARE_LIMIT - Accounts | 2021-09-29 | 31-12-2020 | £4,811,788 Cash £18,459,583 equity |
MODULECO_HEALTHCARE_LIMIT - Accounts | 2020-12-23 | 31-12-2019 | £4,863,497 Cash £17,758,963 equity |
MODULECO_HEALTHCARE_LIMIT - Accounts | 2019-08-16 | 31-12-2018 | £1,584,148 Cash £16,762,348 equity |