Emt Healthcare Limited

General information

Name:

Emt Healthcare Ltd

Office Address:

Boulevard Industrial Park Padge Road NG9 2JR Beeston

Number: 01037490

Incorporation date: 1972-01-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Emt Healthcare Limited with Companies House Reg No. 01037490 has been competing in the field for fifty two years. This Private Limited Company is officially located at Boulevard Industrial Park, Padge Road, Beeston and company's zip code is NG9 2JR. The name of the company got changed in the year 2000 to Emt Healthcare Limited. The firm former name was East Midland Toiletries. The enterprise's registered with SIC code 46460 which stands for Wholesale of pharmaceutical goods. Sat, 31st Dec 2022 is the last time company accounts were filed.

The trademark of Emt Healthcare is "PILLBOOK". It was proposed in June, 2016 and it registration was finalised by IPO in September, 2016. The corporation will use this trademark till June, 2026.

At the moment, the directors officially appointed by this particular business include: Andrew L. assigned this position on Wednesday 23rd June 2021, Natasha M. assigned this position on Friday 26th March 2021, Richard M. assigned this position in 2018 in January and 3 other members of the Management Board who might be found within the Company Staff section of our website.

  • Previous company's names
  • Emt Healthcare Limited 2000-02-03
  • East Midland Toiletries Limited 1972-01-07

Trade marks

Trademark UK00003169303
Trademark image:-
Trademark name:PILLBOOK
Status:Registered
Filing date:2016-06-13
Date of entry in register:2016-09-16
Renewal date:2026-06-13
Owner name:EMT Healthcare Limited
Owner address:Boulevard Industrial Park, Padge Road, Beeston, NOTTINGHAM, United Kingdom, NG9 2JR

Financial data based on annual reports

Company staff

Andrew L.

Role: Director

Appointed: 23 June 2021

Latest update: 18 February 2024

Natasha M.

Role: Director

Appointed: 26 March 2021

Latest update: 18 February 2024

Richard M.

Role: Director

Appointed: 01 January 2018

Latest update: 18 February 2024

Amrik S.

Role: Director

Appointed: 01 September 2015

Latest update: 18 February 2024

Rodney M.

Role: Director

Appointed: 04 September 1998

Latest update: 18 February 2024

Stephen M.

Role: Director

Appointed: 31 July 1992

Latest update: 18 February 2024

People with significant control

Executives who control the firm include: Richard M.. Andrew L.. Stephen M..

Richard M.
Notified on 1 January 2018
Nature of control:
right to manage directors
Andrew L.
Notified on 23 June 2021
Nature of control:
right to manage directors
Stephen M.
Notified on 31 July 2016
Nature of control:
right to manage directors
Natasha M.
Notified on 26 March 2021
Nature of control:
right to manage directors
Amrik S.
Notified on 6 April 2016
Nature of control:
right to manage directors
Rodney M.
Notified on 6 April 2016
Nature of control:
right to manage directors
Venichad H.
Notified on 6 April 2016
Nature of control:
right to manage directors
Stancrown Limited
Address: Boulevard Industrial Park Padge Road, Beeston, Nottingham, NG9 2JR, United Kingdom
Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02876108
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David H.
Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (28 pages)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
52
Company Age

Similar companies nearby

Closest companies