About

Registered Number: 03551865
Date of Incorporation: 23/04/1998 (26 years ago)
Company Status: Active
Registered Address: Steeton Pharmacy, Chapel Road Steeton, Keighley, West Yorkshire, BD20 6NU

 

Based in Keighley, Steeton Healthcare Ltd was established in 1998, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are Heppell, David, Dr, Milbourn, Matthew Robert, Dr, Smith, Neil Andrew Leighton, Dr, Walker, Helen Jane, Dr, Milbourn, Marie Louise, Smith, Jennifer Beth, Cant, Martin Inman, Clements, Elizabeth Jocelyn, Doctor, Fontana, John William, Dr, Short, Fiona Mary, Tones, Brian John, Doctor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPPELL, David, Dr 25 May 2006 - 1
MILBOURN, Matthew Robert, Dr 16 September 1998 - 1
SMITH, Neil Andrew Leighton, Dr 23 April 1998 - 1
WALKER, Helen Jane, Dr 25 May 2006 - 1
CANT, Martin Inman 25 May 2006 19 April 2016 1
CLEMENTS, Elizabeth Jocelyn, Doctor 16 September 1998 06 July 2011 1
FONTANA, John William, Dr 16 September 1998 25 May 2006 1
SHORT, Fiona Mary 16 September 1998 25 May 2006 1
TONES, Brian John, Doctor 16 September 1998 01 May 2009 1
Secretary Name Appointed Resigned Total Appointments
MILBOURN, Marie Louise 17 February 2000 07 November 2000 1
SMITH, Jennifer Beth 23 April 1998 17 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 23 April 2020
MR04 - N/A 20 February 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 25 April 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 19 April 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 23 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 23 April 2016
TM01 - Termination of appointment of director 23 April 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 11 April 2012
TM01 - Termination of appointment of director 21 January 2012
AR01 - Annual Return 26 April 2011
AD04 - Change of location of company records to the registered office 25 April 2011
CH01 - Change of particulars for director 25 April 2011
AA - Annual Accounts 11 February 2011
CH01 - Change of particulars for director 03 May 2010
AR01 - Annual Return 28 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 10 January 2010
288b - Notice of resignation of directors or secretaries 05 June 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 02 June 2007
AA - Annual Accounts 18 April 2007
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 12 April 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 25 April 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 29 April 2002
287 - Change in situation or address of Registered Office 26 January 2002
AA - Annual Accounts 22 January 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 01 May 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
363s - Annual Return 21 April 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
AA - Annual Accounts 05 January 2000
395 - Particulars of a mortgage or charge 19 May 1999
363s - Annual Return 23 April 1999
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
225 - Change of Accounting Reference Date 28 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1998
MEM/ARTS - N/A 21 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
287 - Change in situation or address of Registered Office 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
CERTNM - Change of name certificate 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
NEWINC - New incorporation documents 23 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.