Background WavePink WaveYellow Wave

FLEETWOOD HEALTH CENTRE LIMITED (01291950)

FLEETWOOD HEALTH CENTRE LIMITED (01291950) is an active UK company. incorporated on 22 December 1976. with registered office in Thornton-Cleveleys. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. FLEETWOOD HEALTH CENTRE LIMITED has been registered for 49 years. Current directors include O'BRIEN, Aisling Anne Ward, O'BRIEN, Gerald Francis.

Company Number
01291950
Status
active
Type
ltd
Incorporated
22 December 1976
Age
49 years
Address
42 Kelso Avenue, Thornton-Cleveleys, FY5 3JG
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
O'BRIEN, Aisling Anne Ward, O'BRIEN, Gerald Francis
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEETWOOD HEALTH CENTRE LIMITED

FLEETWOOD HEALTH CENTRE LIMITED is an active company incorporated on 22 December 1976 with the registered office located in Thornton-Cleveleys. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. FLEETWOOD HEALTH CENTRE LIMITED was registered 49 years ago.(SIC: 47730)

Status

active

Active since 49 years ago

Company No

01291950

LTD Company

Age

49 Years

Incorporated 22 December 1976

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

42 Kelso Avenue Thornton-Cleveleys, FY5 3JG,

Previous Addresses

O'brien's Pharmacy Fleetwood Health & Wellbeing Centre Dock St Fleetwood Lancashire FY7 6HP
From: 28 November 2013To: 6 May 2020
O'briens Pharmacy Fleetwood Health and Wellbeing Centre Dock Street Fleetwood Lancashire FY7 6HP
From: 25 November 2013To: 28 November 2013
O'briens Pharmacy Fleetwood Health and Wellbeing Centre Dock Street Fleetwood Lancashire FY7 6HP England
From: 25 November 2013To: 25 November 2013
Pharmacy Dept the Health Centre London Street Fleetwood Lancashire FY7 6HD
From: 22 December 1976To: 25 November 2013
Timeline

12 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Dec 76
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
New Owner
Aug 24
Funding Round
Aug 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

O'BRIEN, Aisling Anne Ward

Active
Kelso Avenue, Thornton-CleveleysFY5 3JG
Born January 1975
Director
Appointed 13 Feb 2013

O'BRIEN, Gerald Francis

Active
Kelso Avenue, Thornton-CleveleysFY5 3JG
Born January 1949
Director
Appointed 13 Feb 2013

WARBURTON, Clifford

Resigned
86 Lord Street, FleetwoodFY7 6JZ
Secretary
Appointed N/A
Resigned 13 Feb 2013

HEWITT, Tracey Virginia

Resigned
7 Redstart Place, Thornton CleveleysFY5 3FG
Born July 1965
Director
Appointed 29 Mar 1995
Resigned 31 May 1999

HOLMES, Stephen

Resigned
33 Poulton Road, FleetwoodFY7 6TB
Born October 1958
Director
Appointed N/A
Resigned 03 Jul 1993

KEELING, Susan

Resigned
15 Marsh Road, Thornton CleveleysFY5 2SE
Born August 1956
Director
Appointed 03 Jun 1999
Resigned 13 Feb 2013

PILKINGTON, John Edward

Resigned
41 Levens Drive, Poulton Le FyldeFY6 8EZ
Born May 1935
Director
Appointed N/A
Resigned 29 Mar 1995

WARBURTON, Clifford

Resigned
86 Lord Street, FleetwoodFY7 6JZ
Born September 1935
Director
Appointed N/A
Resigned 29 Dec 2000

WEARING, Pamela Dorothy

Resigned
33 Poulton Road, FleetwoodFY7 6TB
Born July 1952
Director
Appointed 15 Jul 1991
Resigned 27 Jun 1994

ALBERT WILDE LIMITED

Resigned
Health Village, FleetwoodFY7 8GU
Corporate director
Appointed N/A
Resigned 13 Feb 2013

BOOTS UK LIMITED

Resigned
Thane Road, NottinghamNG90 1BS
Corporate director
Appointed N/A
Resigned 13 Feb 2013

JOHNS (CHEMISTS) LIMITED

Resigned
Poulton Road, FleetwoodFY7 7LA
Corporate director
Appointed N/A
Resigned 13 Feb 2013

WARBURTONS CHEMIST

Resigned
Lord Street, FleetwoodFY7 6JZ
Corporate director
Appointed 29 Dec 2000
Resigned 13 Feb 2013

Persons with significant control

3

Gerald Francis O'Brien

Active
Kelso Avenue, Thornton-CleveleysFY5 3JG
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2024

Miss Aisling Anne Ward O'Brien

Active
Kelso Avenue, Thornton-CleveleysFY5 3JG
Born January 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Broad Street, MagherafeltBT45 6EB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Unaudited Abridged
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Memorandum Articles
24 March 2025
MAMA
Resolution
24 March 2025
RESOLUTIONSResolutions
Resolution
24 March 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 March 2025
RP04SH01RP04SH01
Memorandum Articles
19 August 2024
MAMA
Resolution
19 August 2024
RESOLUTIONSResolutions
Resolution
19 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 August 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Termination Director Company
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Resolution
19 April 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
19 April 2013
TM02Termination of Secretary
Resolution
4 April 2013
RESOLUTIONSResolutions
Legacy
21 March 2013
MG01MG01
Legacy
21 March 2013
MG01MG01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Corporate Director Company With Change Date
20 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 July 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
17 July 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
12 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2008
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
16 August 2001
AAAnnual Accounts
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288cChange of Particulars
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1996
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Legacy
12 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
363sAnnual Return (shuttle)
Legacy
8 July 1994
288288
Accounts With Accounts Type Small
8 July 1994
AAAnnual Accounts
Legacy
21 September 1993
363b363b
Accounts With Accounts Type Small
26 May 1993
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
5 September 1991
288288
Accounts With Accounts Type Small
21 August 1991
AAAnnual Accounts
Legacy
8 August 1991
363b363b
Legacy
18 July 1990
363363
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
18 November 1987
288288
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
288288
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Incorporation Company
22 December 1976
NEWINCIncorporation