Founded in 1952, Steroplast Healthcare Ltd are based in Manchester, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of this company are listed as Ramzan, Mohammed Afzal, Mullarkey, James, Payne, Anthony Leonard, Smithies, Archbell.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAMZAN, Mohammed Afzal | 01 November 2002 | - | 1 |
MULLARKEY, James | N/A | 31 March 1997 | 1 |
PAYNE, Anthony Leonard | N/A | 03 November 1997 | 1 |
SMITHIES, Archbell | 01 April 1995 | 31 October 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 January 2020 | |
AAMD - Amended Accounts | 30 December 2019 | |
AA - Annual Accounts | 06 November 2019 | |
PSC04 - N/A | 25 September 2019 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 06 December 2017 | |
MR04 - N/A | 03 July 2017 | |
MR01 - N/A | 03 July 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 19 October 2016 | |
MR01 - N/A | 03 October 2016 | |
MR01 - N/A | 20 September 2016 | |
MR01 - N/A | 20 September 2016 | |
MR04 - N/A | 14 September 2016 | |
MR04 - N/A | 14 September 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 11 December 2014 | |
RP04 - N/A | 07 September 2014 | |
SH06 - Notice of cancellation of shares | 14 August 2014 | |
SH03 - Return of purchase of own shares | 14 August 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 05 December 2013 | |
RESOLUTIONS - N/A | 15 October 2013 | |
SH06 - Notice of cancellation of shares | 15 October 2013 | |
SH03 - Return of purchase of own shares | 15 October 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 17 December 2012 | |
SH06 - Notice of cancellation of shares | 08 August 2012 | |
SH03 - Return of purchase of own shares | 08 August 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 25 August 2011 | |
SH03 - Return of purchase of own shares | 27 June 2011 | |
RESOLUTIONS - N/A | 20 June 2011 | |
SH06 - Notice of cancellation of shares | 20 June 2011 | |
AR01 - Annual Return | 25 January 2011 | |
TM01 - Termination of appointment of director | 24 January 2011 | |
TM02 - Termination of appointment of secretary | 24 January 2011 | |
RESOLUTIONS - N/A | 16 December 2010 | |
CC04 - Statement of companies objects | 16 December 2010 | |
AA - Annual Accounts | 01 November 2010 | |
TM01 - Termination of appointment of director | 26 April 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
CH03 - Change of particulars for secretary | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AA - Annual Accounts | 11 September 2009 | |
CERTNM - Change of name certificate | 26 March 2009 | |
363a - Annual Return | 02 January 2009 | |
AA - Annual Accounts | 09 July 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 08 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2006 | |
AA - Annual Accounts | 01 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2006 | |
363a - Annual Return | 17 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2006 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 10 September 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
363s - Annual Return | 10 January 2004 | |
288b - Notice of resignation of directors or secretaries | 11 November 2003 | |
AA - Annual Accounts | 28 October 2003 | |
395 - Particulars of a mortgage or charge | 09 May 2003 | |
363s - Annual Return | 09 January 2003 | |
288a - Notice of appointment of directors or secretaries | 07 November 2002 | |
AA - Annual Accounts | 29 October 2002 | |
287 - Change in situation or address of Registered Office | 27 May 2002 | |
363s - Annual Return | 28 February 2002 | |
395 - Particulars of a mortgage or charge | 09 February 2002 | |
395 - Particulars of a mortgage or charge | 09 February 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
288b - Notice of resignation of directors or secretaries | 10 January 2002 | |
AA - Annual Accounts | 18 October 2001 | |
363s - Annual Return | 12 February 2001 | |
AA - Annual Accounts | 30 October 2000 | |
395 - Particulars of a mortgage or charge | 22 July 2000 | |
363s - Annual Return | 15 May 2000 | |
363s - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 02 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 1999 | |
363b - Annual Return | 24 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 1999 | |
288a - Notice of appointment of directors or secretaries | 03 March 1999 | |
363s - Annual Return | 18 January 1999 | |
AA - Annual Accounts | 25 November 1998 | |
288b - Notice of resignation of directors or secretaries | 01 February 1998 | |
AA - Annual Accounts | 31 January 1998 | |
363s - Annual Return | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 26 January 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1997 | |
363s - Annual Return | 26 January 1997 | |
AA - Annual Accounts | 03 December 1996 | |
123 - Notice of increase in nominal capital | 30 April 1996 | |
RESOLUTIONS - N/A | 11 April 1996 | |
128(4) - Notice of assignment of name or new name to any class of shares | 11 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 1996 | |
288 - N/A | 24 January 1996 | |
363x - Annual Return | 24 January 1996 | |
AA - Annual Accounts | 18 January 1996 | |
288 - N/A | 19 April 1995 | |
363s - Annual Return | 20 February 1995 | |
287 - Change in situation or address of Registered Office | 31 January 1995 | |
AA - Annual Accounts | 18 November 1994 | |
287 - Change in situation or address of Registered Office | 09 March 1994 | |
363s - Annual Return | 06 February 1994 | |
AA - Annual Accounts | 27 January 1994 | |
363s - Annual Return | 19 February 1993 | |
288 - N/A | 18 February 1993 | |
AA - Annual Accounts | 08 November 1992 | |
363b - Annual Return | 10 March 1992 | |
363(287) - N/A | 10 March 1992 | |
AA - Annual Accounts | 04 January 1992 | |
288 - N/A | 08 May 1991 | |
287 - Change in situation or address of Registered Office | 08 May 1991 | |
AA - Annual Accounts | 15 February 1991 | |
363a - Annual Return | 10 February 1991 | |
288 - N/A | 01 November 1990 | |
AA - Annual Accounts | 18 January 1990 | |
363 - Annual Return | 18 January 1990 | |
288 - N/A | 07 September 1989 | |
288 - N/A | 07 February 1989 | |
287 - Change in situation or address of Registered Office | 07 February 1989 | |
363 - Annual Return | 07 February 1989 | |
AA - Annual Accounts | 07 February 1989 | |
AA - Annual Accounts | 07 February 1989 | |
363 - Annual Return | 07 February 1989 | |
395 - Particulars of a mortgage or charge | 28 October 1988 | |
AC05 - N/A | 29 July 1988 | |
CERTNM - Change of name certificate | 26 May 1988 | |
CERTNM - Change of name certificate | 26 May 1988 | |
AA - Annual Accounts | 03 September 1987 | |
363 - Annual Return | 03 September 1987 | |
AA - Annual Accounts | 03 September 1987 | |
363 - Annual Return | 03 September 1987 | |
AA - Annual Accounts | 03 September 1987 | |
363 - Annual Return | 03 September 1987 | |
AC05 - N/A | 07 July 1987 | |
AC42 - N/A | 26 June 1987 | |
NEWINC - New incorporation documents | 13 February 1952 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 July 2017 | Outstanding |
N/A |
A registered charge | 29 September 2016 | Fully Satisfied |
N/A |
A registered charge | 19 September 2016 | Outstanding |
N/A |
A registered charge | 19 September 2016 | Outstanding |
N/A |
Fixed and floating charge | 07 May 2003 | Fully Satisfied |
N/A |
Legal charge | 07 February 2002 | Fully Satisfied |
N/A |
Legal charge | 07 February 2002 | Fully Satisfied |
N/A |
Chattel mortgage | 20 July 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 21 October 1988 | Fully Satisfied |
N/A |