Company NameIngleby Healthcare Ltd
Company StatusActive
Company Number07590235
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nitin Gupta
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address63 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Director NameMrs Rachna Gupta
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleKumon Instructor
Country of ResidenceEngland
Correspondence Address63 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Director NameMr Harpreet Singh Kullar
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address7 Whytrigg Close
Whitley Bay
Tyne & Wear
NE25 0TG
Director NameMr Narinder Dave Singh Sangha
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadrian Way
Ingleby Barwick
Cleveland
TS17 5LA
Director NameMr Matthew David Aiken
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(13 years after company formation)
Appointment Duration3 weeks, 1 day
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
Director NameMrs Susan Harrison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2012(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 Hadrian Way
Ingleby Barwick
Cleveland
TS17 5LA

Contact

Telephone01642 767537
Telephone regionMiddlesbrough

Location

Registered AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1N & R Gupta LTD
50.00%
Ordinary A
50 at £1Seaton Healthcare LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£1,704,473
Cash£1,500
Current Liabilities£612,417

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (4 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

29 July 2011Delivered on: 3 August 2011
Persons entitled: Santander UK PLC as Security Trustee of Santander UK PLC and Its Subsidiaries for the Time Being

Classification: Debenture
Secured details: All monies due or to become due from the company to the group being santander UK PLC and its subsidiaries for the time being (or any member of the group) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

6 June 2023Registered office address changed from 4 Hadrian Way Ingleby Barwick Cleveland TS17 5LA to 314 Linthorpe Road Middlesbrough TS1 3QX on 6 June 2023 (1 page)
6 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (12 pages)
8 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
30 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (11 pages)
14 November 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
3 June 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
7 June 2018Amended accounts made up to 31 July 2017 (10 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Susan Harrison as a director on 1 April 2018 (1 page)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
29 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
29 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(9 pages)
30 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(9 pages)
30 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(9 pages)
16 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(9 pages)
30 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(9 pages)
30 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(9 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 October 2013Appointment of Mrs Susan Harrison as a director (2 pages)
11 October 2013Appointment of Mrs Susan Harrison as a director (2 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
7 August 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
7 August 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 January 2013Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
3 January 2013Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
31 May 2012Register inspection address has been changed (1 page)
31 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
31 May 2012Director's details changed for Nitin Gupta on 4 April 2011 (2 pages)
31 May 2012Register inspection address has been changed (1 page)
31 May 2012Director's details changed for Mr Narinder Dave Singh Sangha on 4 April 2011 (2 pages)
31 May 2012Director's details changed for Mr Harpreet Singh Kullar on 4 April 2011 (2 pages)
31 May 2012Director's details changed for Nitin Gupta on 4 April 2011 (2 pages)
31 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
31 May 2012Director's details changed for Rachna Gupta on 4 April 2011 (2 pages)
31 May 2012Director's details changed for Mr Narinder Dave Singh Sangha on 4 April 2011 (2 pages)
31 May 2012Director's details changed for Mr Harpreet Singh Kullar on 4 April 2011 (2 pages)
31 May 2012Director's details changed for Rachna Gupta on 4 April 2011 (2 pages)
31 May 2012Director's details changed for Nitin Gupta on 4 April 2011 (2 pages)
31 May 2012Director's details changed for Mr Narinder Dave Singh Sangha on 4 April 2011 (2 pages)
31 May 2012Director's details changed for Mr Harpreet Singh Kullar on 4 April 2011 (2 pages)
31 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
31 May 2012Director's details changed for Rachna Gupta on 4 April 2011 (2 pages)
10 August 2011Change of share class name or designation (2 pages)
10 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Entry into transactions 28/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 August 2011Memorandum and Articles of Association (19 pages)
10 August 2011Memorandum and Articles of Association (19 pages)
10 August 2011Change of share class name or designation (2 pages)
10 August 2011Resolutions
  • RES13 ‐ Directors authorsed to pass resolutions 28/07/2011
(1 page)
10 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 100
(4 pages)
10 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Entry into transactions 28/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 100
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 100
(4 pages)
10 August 2011Change of share class name or designation (2 pages)
10 August 2011Resolutions
  • RES13 ‐ Directors authorsed to pass resolutions 28/07/2011
(1 page)
10 August 2011Change of share class name or designation (2 pages)
10 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 100
(4 pages)
10 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 April 2011Incorporation (51 pages)
4 April 2011Incorporation (51 pages)