General information

Name:

Peake Health Limited

Office Address:

31 Peel Street Eccles M30 0NG Manchester

Number: 04394299

Incorporation date: 2002-03-14

End of financial year: 28 February

Category: Private Limited Company

Description

Data updated on:

Based in 31 Peel Street, Manchester M30 0NG Peake Health Ltd is categorised as a Private Limited Company registered under the 04394299 Companies House Reg No. The firm was created on 2002-03-14. Established as Peake World Health Supplies, this business used the name until 2008-09-19, when it was replaced by Peake Health Ltd. The enterprise's principal business activity number is 46900 which means Non-specialised wholesale trade. 2021-02-28 is the last time when company accounts were filed.

The company owns one restaurant or cafe. Its FHRSID is 153747. It reports to Salford and its last food inspection was carried out on 3rd January 2014 , Salford, M27 9LE. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

When it comes to the following firm, the full range of director's duties have so far been done by Daniel S. who was formally appointed in 2022 in July. The following firm had been led by Vasile C. till 2022. In addition another director, specifically Ion B. quit in 2021.

  • Previous company's names
  • Peake Health Ltd 2008-09-19
  • Peake World Health Supplies Limited 2002-03-14

Financial data based on annual reports

Company staff

Daniel S.

Role: Director

Appointed: 25 July 2022

Latest update: 8 March 2024

People with significant control

Daniel S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Daniel S.
Notified on 25 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vasile C.
Notified on 3 March 2020
Ceased on 25 July 2022
Nature of control:
over 3/4 of shares
Tracey P.
Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ion B.
Notified on 1 March 2020
Ceased on 31 March 2021
Nature of control:
over 3/4 of shares
Marin-Petru B.
Notified on 1 March 2020
Ceased on 3 March 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 05 April 2023
Confirmation statement last made up date 22 March 2022
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 19 May 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 22 May 2013

Empire the salon food hygiene ratings

Restaurant/Cafe/Canteen address

Address

202-204 Moorside Road, Swinton

Suburb

Moorside

Town

Salford

County

Greater Manchester

District

North West England

State

England

Post code

M27 9LE

Food rating: exempt

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020 (AA)
filed on: 30th, November 2020
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

41 Bridgeman Terrace

Post code:

WN1 1TT

City / Town:

Wigan

HQ address,
2013

Address:

41 Bridgeman Terrace

Post code:

WN1 1TT

City / Town:

Wigan

HQ address,
2014

Address:

41 Bridgeman Terrace

Post code:

WN1 1TT

City / Town:

Wigan

HQ address,
2016

Address:

41 Bridgeman Terrace

Post code:

WN1 1TT

City / Town:

Wigan

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 46460 : Wholesale of pharmaceutical goods
22
Company Age

Closest Companies - by postcode