About

Registered Number: 00504340
Date of Incorporation: 13/03/1952 (72 years and 1 month ago)
Company Status: Active
Registered Address: Alpha Point, Bradnor Road, Manchester, M22 4TE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.