Fleetwood Health Centre Limited

General information

Name:

Fleetwood Health Centre Ltd

Office Address:

42 Kelso Avenue FY5 3JG Thornton-cleveleys

Number: 01291950

Incorporation date: 1976-12-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fleetwood Health Centre Limited is located at Thornton-cleveleys at 42 Kelso Avenue. You can search for the firm by the post code - FY5 3JG. Fleetwood Health Centre's founding dates back to 1976. This enterprise is registered under the number 01291950 and their last known status is active. This company's Standard Industrial Classification Code is 47730 which stands for Dispensing chemist in specialised stores. 2022-06-30 is the last time the company accounts were filed.

In order to be able to match the demands of their customers, this particular business is continually developed by a group of two directors who are Aisling O. and Gerald O.. Their mutual commitment has been of cardinal use to the business for eleven years.

Executives with significant control over the firm are: Aisling O. has substantial control or influence over the company. G.F. O'Brien (Ni) Limited owns over 3/4 of company shares. This company can be reached in Magherafelt at Broad Street, BT45 6EB, County Londonderry and was registered as a PSC under the reg no Ni068324.

Financial data based on annual reports

Company staff

Aisling O.

Role: Director

Appointed: 13 February 2013

Latest update: 4 March 2024

Gerald O.

Role: Director

Appointed: 13 February 2013

Latest update: 4 March 2024

People with significant control

Aisling O.
Notified on 6 April 2016
Nature of control:
substantial control or influence
G.F. O'Brien (Ni) Limited
Address: 5 Broad Street, Magherafelt, County Londonderry, BT45 6EB, Northern Ireland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni068324
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
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 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 10 June 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10 June 2014
Annual Accounts 4 September 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 September 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 19 September 2016
Date Approval Accounts 19 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Extension of current accouting period to Thu, 30th Jun 2022 (AA01)
filed on: 24th, February 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Riverside Pharmacy Riverside Health Centre Park Street

Post code:

L8 6QP

City / Town:

Liverpool

HQ address,
2014

Address:

O' Briens Pharmacy Fleetwood Health & Wellbeing Centre Dock Street

Post code:

FY7 6HP

City / Town:

Fleetwood

HQ address,
2015

Address:

O' Briens Pharmacy Fleetwood Health & Wellbeing Centre Dock Street

Post code:

FY7 6HP

City / Town:

Fleetwood

Accountant/Auditor,
2015 - 2014

Name:

Ashworth Treasure Limited

Address:

17-19 Park Street

Post code:

FY8 5LU

City / Town:

Lytham

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
47
Company Age

Closest Companies - by postcode