General information

Name:

Speeds Healthcare Limited.

Office Address:

4 Minerva Court Minerva Avenue CH1 4QT Chester

Number: 07762072

Incorporation date: 2011-09-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known under the name of Speeds Healthcare Ltd.. It was founded thirteen years ago and was registered with 07762072 as its registration number. This head office of this firm is situated in Chester. You can reach it at 4 Minerva Court, Minerva Avenue. The company is recognized under the name of Speeds Healthcare Ltd.. However, the firm also was listed as Speeds Hospital Pharmacy until the company name was changed eight years from now. The enterprise's classified under the NACE and SIC code 47730 - Dispensing chemist in specialised stores. Speeds Healthcare Limited. filed its account information for the financial period up to 2022-09-30. The business latest annual confirmation statement was filed on 2023-09-05.

This company owes its achievements and unending progress to a team of five directors, who are Thomas D., Antonio R., Mark G. and 2 other members of the Management Board who might be found within the Company Staff section of our website, who have been guiding it since 2023. To support the directors in their duties, this specific company has been utilizing the expertise of Katie B. as a secretary since the appointment on 2023-07-03.

  • Previous company's names
  • Speeds Healthcare Ltd. 2016-09-21
  • Speeds Hospital Pharmacy Limited 2011-09-05

Financial data based on annual reports

Company staff

Katie B.

Role: Secretary

Appointed: 03 July 2023

Latest update: 10 January 2024

Thomas D.

Role: Director

Appointed: 18 April 2023

Latest update: 10 January 2024

Antonio R.

Role: Director

Appointed: 04 April 2023

Latest update: 10 January 2024

Mark G.

Role: Director

Appointed: 04 April 2023

Latest update: 10 January 2024

Jenny G.

Role: Director

Appointed: 04 April 2023

Latest update: 10 January 2024

David S.

Role: Director

Appointed: 05 September 2011

Latest update: 10 January 2024

People with significant control

The companies with significant control over this firm are: Uk Acquisitions No. 6 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sevenoaks at London Road, Wrotham Heath, TN15 7RS, Kent and was registered as a PSC under the reg no 09218089.

Uk Acquisitions No. 6 Limited
Address: Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies House England And Wales
Registration number 09218089
Notified on 4 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David S.
Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control:
1/2 or less of shares
Carole S.
Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: Tue, 3rd Oct 2023. New Address: 4 Minerva Court Minerva Avenue Chester Cheshire CH1 4QT. Previous address: Nepicar House London Road Wrotham Heath Sevenoaks TN15 7RS England (AD01)
filed on: 3rd, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
12
Company Age

Closest Companies - by postcode