Background WavePink WaveYellow Wave

MANX HEALTHCARE LIMITED (02904497)

MANX HEALTHCARE LIMITED (02904497) is an active UK company. incorporated on 3 March 1994. with registered office in Warwick. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products and 1 other business activities. MANX HEALTHCARE LIMITED has been registered for 32 years. Current directors include TAYLOR, Laurence Dudley, TAYLOR, Simone Elizabeth.

Company Number
02904497
Status
active
Type
ltd
Incorporated
3 March 1994
Age
32 years
Address
Unit 2 Bosworth Avenue, Warwick, CV34 6UQ
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
TAYLOR, Laurence Dudley, TAYLOR, Simone Elizabeth
SIC Codes
21100, 46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANX HEALTHCARE LIMITED

MANX HEALTHCARE LIMITED is an active company incorporated on 3 March 1994 with the registered office located in Warwick. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products and 1 other business activity. MANX HEALTHCARE LIMITED was registered 32 years ago.(SIC: 21100, 46460)

Status

active

Active since 32 years ago

Company No

02904497

LTD Company

Age

32 Years

Incorporated 3 March 1994

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2023 - 29 September 2024(19 months)
Type: Medium Company

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

STEVENDEN HEALTHCARE LIMITED
From: 12 February 1999To: 20 August 2002
STEVENDEN GENERICS LIMITED
From: 20 March 1996To: 12 February 1999
TALKQUEST LIMITED
From: 3 March 1994To: 20 March 1996
Contact
Address

Unit 2 Bosworth Avenue Tournament Fields Warwick, CV34 6UQ,

Previous Addresses

Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA United Kingdom
From: 31 October 2023To: 6 December 2024
Unit 2 Bosworth Avenue Tournament Fields Warwick Warwickshire CV34 6UQ England
From: 8 August 2023To: 31 October 2023
Taylor Group House Wedgnock Lane Warwick CV34 5YA
From: 3 March 1994To: 8 August 2023
Timeline

13 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
May 22
Loan Secured
Aug 22
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TAYLOR, Laurence Dudley

Active
Bosworth Avenue, WarwickCV34 6UQ
Secretary
Appointed 09 Feb 2015

TAYLOR, Laurence Dudley

Active
Bosworth Avenue, WarwickCV34 6UQ
Born August 1991
Director
Appointed 26 Jul 2019

TAYLOR, Simone Elizabeth

Active
Bosworth Avenue, WarwickCV34 6UQ
Born June 1958
Director
Appointed 01 Aug 2001

BURROWS, Stella Norma

Resigned
Manx House, MaidstoneME15 9YP
Secretary
Appointed 26 Aug 1998
Resigned 01 Aug 2001

MARTIN, Margaret Elizabeth

Resigned
Westwood Oaks Farm, StaplehurstTN12 0BH
Secretary
Appointed 10 Mar 1994
Resigned 26 Aug 1998

TAYLOR, Richard Jeffery

Resigned
The Green, Stratford Upon AvonCV37 0JE
Secretary
Appointed 01 Aug 2001
Resigned 09 Feb 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Mar 1994
Resigned 10 Mar 1994

MARTIN, Stephen Jeremy

Resigned
Manx House, MaidstoneME15 9YP
Born July 1965
Director
Appointed 10 Mar 1994
Resigned 01 Aug 2001

RAMSAY, Malcolm Clive

Resigned
Taylor Group House, WarwickCV34 5YA
Born August 1964
Director
Appointed 13 Mar 2015
Resigned 26 Jul 2019

TAYLOR, Richard Jeffery

Resigned
The Green, Stratford Upon AvonCV37 0JE
Born March 1955
Director
Appointed 01 Aug 2001
Resigned 13 Mar 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Mar 1994
Resigned 10 Mar 1994

Persons with significant control

3

1 Active
2 Ceased

Rebel Holdco Limited

Ceased
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024
Ceased 30 Jan 2024
Bosworth Avenue, WarwickCV34 6UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024
Bosworth Avenue, WarwickCV34 6UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 June 2025
AAAnnual Accounts
Legacy
12 May 2025
ANNOTATIONANNOTATION
Legacy
12 May 2025
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Legacy
29 August 2024
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Extended
10 April 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Small
11 January 2017
AAMDAAMD
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2016
CH01Change of Director Details
Auditors Resignation Company
14 July 2016
AUDAUD
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Move Registers To Registered Office Company
16 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Change Account Reference Date Company Current Extended
13 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Move Registers To Sail Company
27 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2009
AAAnnual Accounts
Legacy
5 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 February 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
353353
Legacy
20 October 2008
288cChange of Particulars
Legacy
17 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
25 July 2005
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
6 October 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 August 2002
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
16 May 2002
AUDAUD
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2001
AAAnnual Accounts
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
287Change of Registered Office
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
225Change of Accounting Reference Date
Legacy
9 March 2001
88(2)R88(2)R
Legacy
27 February 2001
123Notice of Increase in Nominal Capital
Legacy
16 February 2001
288cChange of Particulars
Legacy
16 February 2001
288cChange of Particulars
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
13 September 1999
288cChange of Particulars
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Legacy
17 May 1999
88(2)R88(2)R
Legacy
17 May 1999
123Notice of Increase in Nominal Capital
Legacy
6 May 1999
403aParticulars of Charge Subject to s859A
Legacy
18 March 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1998
287Change of Registered Office
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
5 September 1998
395Particulars of Mortgage or Charge
Legacy
6 July 1998
122122
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1997
AAAnnual Accounts
Legacy
2 June 1997
363aAnnual Return
Legacy
21 December 1996
395Particulars of Mortgage or Charge
Legacy
31 October 1996
395Particulars of Mortgage or Charge
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
395Particulars of Mortgage or Charge
Memorandum Articles
13 May 1996
MEM/ARTSMEM/ARTS
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
13 May 1996
RESOLUTIONSResolutions
Legacy
13 May 1996
122122
Legacy
13 May 1996
88(2)R88(2)R
Legacy
13 May 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
26 March 1996
MEM/ARTSMEM/ARTS
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Legacy
24 April 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
287Change of Registered Office
Legacy
20 September 1994
395Particulars of Mortgage or Charge
Legacy
10 September 1994
395Particulars of Mortgage or Charge
Legacy
29 June 1994
224224
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
287Change of Registered Office
Memorandum Articles
30 March 1994
MEM/ARTSMEM/ARTS
Resolution
30 March 1994
RESOLUTIONSResolutions
Incorporation Company
3 March 1994
NEWINCIncorporation