Company NameLoftus Healthcare Ltd
Company StatusActive
Company Number13286640
CategoryPrivate Limited Company
Incorporation Date23 March 2021(3 years, 1 month ago)
Previous NameMaymask (240) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Mark David Burdon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 - 32 Front Street
Whickham
Newcastle Upon Tyne
NE16 4DT
Director NameMrs Anita Geraldine Burdon
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed30 July 2021(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address39 Hermitage Gardens
Chester Le Street
Durham
DH2 3UD
Director NameMiss Dawn Zandra Cruickshank
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a High Street
Moorsholm
Nr Saltburn
Cleveland
TS12 3JH
Director NameMr Lee Ronald Middleton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Clockburnsyde Close
Whickham
Newcastle Upon Tyne
NE16 5UT

Location

Registered AddressBishops Court Rectory Lane
Whickham
Newcastle Upon Tyne
NE16 4PA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Accounts

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

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

3 August 2021Delivered on: 10 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

14 June 2023Registered office address changed from Whickham Pharmacy Rectory Lane Whickham Newcastle upon Tyne NE16 4PD United Kingdom to Bishops Court Rectory Lane Whickham Newcastle upon Tyne NE16 4PA on 14 June 2023 (1 page)
24 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 May 2022Confirmation statement made on 22 March 2022 with updates (5 pages)
25 March 2022Registered office address changed from 30 - 32 Front Street Whickham Newcastle upon Tyne NE16 4DT United Kingdom to Whickham Pharmacy Rectory Lane Whickham Newcastle upon Tyne NE16 4PD on 25 March 2022 (1 page)
21 August 2021Change of share class name or designation (2 pages)
19 August 2021Particulars of variation of rights attached to shares (2 pages)
12 August 2021Memorandum and Articles of Association (17 pages)
12 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 August 2021Registration of charge 132866400001, created on 3 August 2021 (83 pages)
3 August 2021Appointment of Miss Dawn Zandra Cruickshank as a director on 30 July 2021 (2 pages)
3 August 2021Appointment of Mr Lee Ronald Middleton as a director on 30 July 2021 (2 pages)
3 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 100
(3 pages)
3 August 2021Notification of Lee Ronald Middleton as a person with significant control on 30 July 2021 (2 pages)
3 August 2021Appointment of Mrs Anita Geraldine Burdon as a director on 30 July 2021 (2 pages)
3 August 2021Change of details for M.D. & A.G. Burdon Ltd as a person with significant control on 30 July 2021 (2 pages)
5 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-21
(3 pages)
23 March 2021Incorporation
Statement of capital on 2021-03-23
  • GBP 1
(17 pages)