About

Registered Number: 01634538
Date of Incorporation: 11/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD,

 

Mackworth Healthcare Ltd was registered on 11 May 1982 and are based in Wakefield, West Yorkshire, it has a status of "Active". The companies directors are Hart, James Thomas, Duffy, Neil, Pearson-love, Anne Veronica, Smith, Rhianydd, Walker, Alastair, Pearson Love, Anne Veronica, Pearson Love, Dennis George, Reeves, Lee Thomas, Smith, Neil. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON LOVE, Anne Veronica 01 June 1997 28 October 2013 1
PEARSON LOVE, Dennis George N/A 01 June 1997 1
REEVES, Lee Thomas 01 April 2013 03 June 2015 1
SMITH, Neil 05 November 2012 03 June 2015 1
Secretary Name Appointed Resigned Total Appointments
HART, James Thomas 24 February 2020 - 1
DUFFY, Neil 25 April 2016 31 December 2019 1
PEARSON-LOVE, Anne Veronica 10 March 2012 01 September 2013 1
SMITH, Rhianydd 01 September 2013 03 June 2015 1
WALKER, Alastair 03 June 2015 25 April 2016 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AP03 - Appointment of secretary 26 February 2020
AP01 - Appointment of director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
TM02 - Termination of appointment of secretary 26 February 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 25 April 2019
MR04 - N/A 21 March 2019
MR04 - N/A 04 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 18 April 2018
AA01 - Change of accounting reference date 20 December 2017
AA - Annual Accounts 21 November 2017
PARENT_ACC - N/A 21 November 2017
GUARANTEE2 - N/A 08 September 2017
AGREEMENT2 - N/A 08 September 2017
AP01 - Appointment of director 09 June 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 01 February 2017
PARENT_ACC - N/A 01 February 2017
AGREEMENT2 - N/A 01 February 2017
GUARANTEE2 - N/A 01 February 2017
PARENT_ACC - N/A 04 January 2017
GUARANTEE2 - N/A 04 January 2017
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AP03 - Appointment of secretary 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
AD01 - Change of registered office address 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
MR01 - N/A 10 July 2015
RESOLUTIONS - N/A 18 June 2015
SH08 - Notice of name or other designation of class of shares 18 June 2015
MR04 - N/A 18 June 2015
MR01 - N/A 10 June 2015
TM01 - Termination of appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
AP03 - Appointment of secretary 05 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 April 2014
MR05 - N/A 11 April 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 06 January 2014
TM01 - Termination of appointment of director 29 October 2013
RESOLUTIONS - N/A 22 October 2013
SH01 - Return of Allotment of shares 14 October 2013
CH01 - Change of particulars for director 30 September 2013
AP03 - Appointment of secretary 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
RESOLUTIONS - N/A 16 July 2013
AR01 - Annual Return 12 April 2013
AP01 - Appointment of director 03 April 2013
AP01 - Appointment of director 27 November 2012
RESOLUTIONS - N/A 22 November 2012
CERTNM - Change of name certificate 17 October 2012
AA - Annual Accounts 09 September 2012
AR01 - Annual Return 12 April 2012
AP03 - Appointment of secretary 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 14 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 19 April 2002
395 - Particulars of a mortgage or charge 07 November 2001
AA - Annual Accounts 06 June 2001
287 - Change in situation or address of Registered Office 05 June 2001
363s - Annual Return 24 May 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 04 June 1998
287 - Change in situation or address of Registered Office 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 21 April 1997
RESOLUTIONS - N/A 30 April 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 30 April 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 21 June 1995
287 - Change in situation or address of Registered Office 15 June 1995
RESOLUTIONS - N/A 21 April 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 11 May 1993
363s - Annual Return 11 May 1993
RESOLUTIONS - N/A 21 April 1992
AA - Annual Accounts 21 April 1992
363s - Annual Return 21 April 1992
AA - Annual Accounts 15 May 1991
363a - Annual Return 15 May 1991
RESOLUTIONS - N/A 11 June 1990
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 10 March 1989
363 - Annual Return 02 March 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 28 March 1987
288 - N/A 05 March 1987
287 - Change in situation or address of Registered Office 05 March 1987
AA - Annual Accounts 10 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2015 Fully Satisfied

N/A

A registered charge 03 June 2015 Fully Satisfied

N/A

Debenture deed 18 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.