Company NameSt Helens Millennium Centre Services Limited
DirectorStuart Charles Ellis
Company StatusActive
Company Number06515369
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)

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 Stuart Charles Ellis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(1 day after company formation)
Appointment Duration16 years, 2 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Secretary NameMr David Pattinson
NationalityBritish
StatusResigned
Appointed28 February 2008(1 day after company formation)
Appointment Duration11 years, 3 months (resigned 25 June 2019)
RoleCompany Director
Correspondence Address6 The Dell
Oakham
Rutland
LE15 6JG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Stuart Ellis
50.00%
Ordinary
1 at £1Alistair Cubbin
12.50%
Ordinary
1 at £1Duncan Cubbin
12.50%
Ordinary
1 at £1Ian Cubbin
12.50%
Ordinary
1 at £1Stuart Cubbin
12.50%
Ordinary

Financials

Year2014
Net Worth£25,424
Cash£330
Current Liabilities£437,029

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

2 August 2022Delivered on: 11 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 29/31 shaw street, st helens (WA10 1DG) registered under title number MS697201.
Outstanding
25 June 2019Delivered on: 3 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All the leasehold property known as the pharmacy at the millennium centre, st helens situated on the ground floor of the millennium centre, st helens and other items as more particularly set out in the instrument.
Outstanding
24 June 2019Delivered on: 1 July 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
2 February 2009Delivered on: 4 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 February 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
5 December 2023Registration of charge 065153690007, created on 4 December 2023 (34 pages)
5 December 2023Registration of charge 065153690006, created on 4 December 2023 (40 pages)
5 December 2023Registration of charge 065153690005, created on 4 December 2023 (42 pages)
1 December 2023Satisfaction of charge 1 in full (1 page)
1 December 2023Satisfaction of charge 065153690002 in full (1 page)
1 December 2023Satisfaction of charge 065153690004 in full (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
15 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
6 September 2022Satisfaction of charge 065153690003 in full (1 page)
11 August 2022Registration of charge 065153690004, created on 2 August 2022 (8 pages)
11 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
24 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
10 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
18 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 July 2019Change of share class name or designation (2 pages)
3 July 2019Registration of charge 065153690003, created on 25 June 2019 (9 pages)
1 July 2019Registration of charge 065153690002, created on 24 June 2019 (9 pages)
25 June 2019Termination of appointment of David Pattinson as a secretary on 25 June 2019 (1 page)
25 June 2019Notification of St Helens Healthcare Ltd as a person with significant control on 25 June 2019 (2 pages)
25 June 2019Cessation of Stuart Charles Ellis as a person with significant control on 25 June 2019 (1 page)
21 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
16 May 2019Registered office address changed from The Millennium Centre Pharmacy the Millennium Centre Corporation Street St. Helens Merseyside WA10 1HJ to St Johns Chambers Love Street Chester CH1 1QN on 16 May 2019 (1 page)
7 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 29 September 2017 (8 pages)
4 July 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (3 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 8
(4 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 8
(4 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8
(4 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 8
(4 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 8
(4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 March 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 8
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 8
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 8
(3 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
10 October 2011Change of share class name or designation (2 pages)
10 October 2011Change of share class name or designation (2 pages)
10 October 2011Statement of company's objects (2 pages)
10 October 2011Statement of company's objects (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 March 2011Director's details changed for Stuart Charles Ellis on 1 March 2011 (2 pages)
3 March 2011Director's details changed for Stuart Charles Ellis on 1 March 2011 (2 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
3 March 2011Director's details changed for Stuart Charles Ellis on 1 March 2011 (2 pages)
14 October 2010Registered office address changed from 7 Peacehaven Close Childwall Liverpool Merseyside L16 3GT on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 7 Peacehaven Close Childwall Liverpool Merseyside L16 3GT on 14 October 2010 (1 page)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Stuart Charles Ellis on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Stuart Charles Ellis on 16 March 2010 (2 pages)
7 October 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 October 2009Current accounting period shortened from 30 June 2009 to 30 September 2008 (1 page)
7 October 2009Current accounting period shortened from 30 June 2009 to 30 September 2008 (1 page)
7 October 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 March 2009Return made up to 27/02/09; full list of members (3 pages)
27 March 2009Return made up to 27/02/09; full list of members (3 pages)
26 March 2009Secretary's change of particulars / david pattinson / 26/03/2009 (2 pages)
26 March 2009Secretary's change of particulars / david pattinson / 26/03/2009 (2 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2008Ad 28/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 May 2008Ad 28/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 April 2008Secretary appointed david pattinson (2 pages)
23 April 2008Secretary appointed david pattinson (2 pages)
5 April 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
5 April 2008Registered office changed on 05/04/2008 from 98 meols parade meols wirral merseyside CH47 5AY (1 page)
5 April 2008Director appointed stuart charles ellis (2 pages)
5 April 2008Director appointed stuart charles ellis (2 pages)
5 April 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
5 April 2008Registered office changed on 05/04/2008 from 98 meols parade meols wirral merseyside CH47 5AY (1 page)
27 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
27 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
27 February 2008Incorporation (9 pages)
27 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
27 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
27 February 2008Incorporation (9 pages)