Company NameSankey Health Limited
DirectorsJames Dalziel Murphy and Andrew Stephen Bones
Company StatusActive
Company Number07475277
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr James Dalziel Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 73-75 Sankey Street
Warrington
WA1 1SL
Director NameMr Andrew Stephen Bones
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Prestwick Close
Macclesfield
SK10 2TH
Director NameMs Pauline Jane Fairburn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmyra Square Chambers 13-15 Springfield Street
Warrington
Cheshire
WA1 1BB
Director NameMr Philip Joseph Foster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(10 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 73-75 Sankey Street
Warrington
WA1 1SL

Contact

Telephone01925 644212
Telephone regionWarrington

Location

Registered AddressHolly House
73-75 Sankey Street
Warrington
WA1 1SL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1People Asset Management Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25
Current Liabilities£19,341

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Charges

25 June 2021Delivered on: 30 June 2021
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
11 October 2016Delivered on: 13 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
23 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
3 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (13 pages)
6 December 2022Appointment of Mr Andrew Stephen Bones as a director on 6 December 2022 (2 pages)
28 April 2022Termination of appointment of Philip Joseph Foster as a director on 28 April 2022 (1 page)
18 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
10 August 2021Memorandum and Articles of Association (29 pages)
10 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 July 2021Appointment of Mr Philip Joseph Foster as a director on 25 June 2021 (2 pages)
30 June 2021Registration of charge 074752770002, created on 25 June 2021 (49 pages)
4 May 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
19 January 2021Confirmation statement made on 19 January 2021 with updates (3 pages)
13 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-12
(3 pages)
4 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 May 2017Auditor's resignation (1 page)
19 May 2017Auditor's resignation (1 page)
3 January 2017Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
21 November 2016Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BB to Holly House 73-75 Sankey Street Warrington WA1 1SL on 21 November 2016 (1 page)
21 November 2016Director's details changed for Mr James Dalziel Murphy on 30 September 2016 (2 pages)
21 November 2016Director's details changed for Mr James Dalziel Murphy on 30 September 2016 (2 pages)
21 November 2016Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BB to Holly House 73-75 Sankey Street Warrington WA1 1SL on 21 November 2016 (1 page)
10 November 2016Termination of appointment of Pauline Jane Fairburn as a director on 30 September 2016 (1 page)
10 November 2016Termination of appointment of Pauline Jane Fairburn as a director on 30 September 2016 (1 page)
13 October 2016Registration of charge 074752770001, created on 11 October 2016 (23 pages)
13 October 2016Registration of charge 074752770001, created on 11 October 2016 (23 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
13 February 2013Change of name notice (2 pages)
13 February 2013Change of name notice (2 pages)
13 February 2013Company name changed pam hr solutions LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
13 February 2013Company name changed pam hr solutions LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
28 February 2011Change of name notice (2 pages)
28 February 2011Company name changed people asset management hr solutions LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
28 February 2011Change of name notice (2 pages)
28 February 2011Company name changed people asset management hr solutions LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
21 December 2010Incorporation (37 pages)
21 December 2010Incorporation (37 pages)