About

Registered Number: 03680855
Date of Incorporation: 09/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Wigan Hall, New Market Street, Wigan, Greater Manchester, WN1 1HH,

 

Healthworks (North West) Ltd was founded on 09 December 1998 and has its registered office in Greater Manchester, it has a status of "Active". There are 2 directors listed as Parratt, David John, Parratt, Barbara Jane for Healthworks (North West) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRATT, Barbara Jane 09 December 1998 30 March 1999 1
Secretary Name Appointed Resigned Total Appointments
PARRATT, David John 09 December 1998 30 March 1999 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 28 September 2018
PSC04 - N/A 14 May 2018
CH01 - Change of particulars for director 14 May 2018
CH03 - Change of particulars for secretary 14 May 2018
DISS40 - Notice of striking-off action discontinued 28 February 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 April 2017
DISS40 - Notice of striking-off action discontinued 04 April 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AA01 - Change of accounting reference date 05 July 2016
CH03 - Change of particulars for secretary 28 April 2016
CH01 - Change of particulars for director 28 April 2016
CH01 - Change of particulars for director 28 April 2016
AA - Annual Accounts 30 March 2016
AD01 - Change of registered office address 15 January 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 11 April 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 11 January 2010
AAMD - Amended Accounts 19 May 2009
363a - Annual Return 14 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
225 - Change of Accounting Reference Date 24 June 2008
AA - Annual Accounts 08 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
363s - Annual Return 05 April 2007
AA - Annual Accounts 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
AAMD - Amended Accounts 28 June 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 16 December 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 20 October 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2002
123 - Notice of increase in nominal capital 01 May 2002
AA - Annual Accounts 08 January 2002
363a - Annual Return 20 December 2001
363a - Annual Return 05 April 2001
287 - Change in situation or address of Registered Office 12 March 2001
AA - Annual Accounts 10 October 2000
225 - Change of Accounting Reference Date 13 September 2000
363s - Annual Return 14 December 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
287 - Change in situation or address of Registered Office 16 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
287 - Change in situation or address of Registered Office 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
NEWINC - New incorporation documents 09 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.