Background WavePink WaveYellow Wave

CHIESI HEALTHCARE LIMITED (03297174)

CHIESI HEALTHCARE LIMITED (03297174) is an active UK company. incorporated on 30 December 1996. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). CHIESI HEALTHCARE LIMITED has been registered for 29 years. Current directors include BLOM, Ralph Jan Hendrik Richard, DICKINSON, Andrew Philip, DIXON, Michael Jonathan and 1 others.

Company Number
03297174
Status
active
Type
ltd
Incorporated
30 December 1996
Age
29 years
Address
333 Styal Road, Manchester, M22 5LG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BLOM, Ralph Jan Hendrik Richard, DICKINSON, Andrew Philip, DIXON, Michael Jonathan, GORDON, Michael Russell
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIESI HEALTHCARE LIMITED

CHIESI HEALTHCARE LIMITED is an active company incorporated on 30 December 1996 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). CHIESI HEALTHCARE LIMITED was registered 29 years ago.(SIC: 46460)

Status

active

Active since 29 years ago

Company No

03297174

LTD Company

Age

29 Years

Incorporated 30 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

TRINITY-CHIESI HEALTHCARE LIMITED
From: 8 October 2004To: 25 November 2008
TRINITY HEALTHCARE LIMITED
From: 10 January 2003To: 8 October 2004
CHIESI PHARMACEUTICALS LIMITED
From: 9 June 2000To: 10 January 2003
CHIESI HOLDINGS LIMITED
From: 7 June 2000To: 9 June 2000
TRINITY PHARMACEUTICALS HOLDINGS LIMITED
From: 2 May 1997To: 7 June 2000
HALLCO 122 LIMITED
From: 30 December 1996To: 2 May 1997
Contact
Address

333 Styal Road Manchester, M22 5LG,

Previous Addresses

, Cheadle Royal Business Park, Highfield, Cheadle, Cheshire, SK8 3GY
From: 30 December 1996To: 22 July 2015
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Mar 12
Director Joined
Mar 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 19
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
May 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

LOVELL, Laura Amy

Active
Styal Road, ManchesterM22 5LG
Secretary
Appointed 20 May 2025

BLOM, Ralph Jan Hendrik Richard

Active
Styal Road, ManchesterM22 5LG
Born May 1974
Director
Appointed 01 Jan 2024

DICKINSON, Andrew Philip

Active
Styal Road, ManchesterM22 5LG
Born December 1970
Director
Appointed 12 Mar 2009

DIXON, Michael Jonathan

Active
Styal Road, ManchesterM22 5LG
Born December 1965
Director
Appointed 12 Mar 2009

GORDON, Michael Russell

Active
Styal Road, ManchesterM22 5LG
Born August 1970
Director
Appointed 31 Mar 2024

DELAHOYDE, Thomas Joseph

Resigned
7 Hill Rise, RomileySK6 3AP
Secretary
Appointed 16 Jan 2004
Resigned 19 Mar 2004

DICKINSON, Andrew Philip

Resigned
Styal Road, ManchesterM22 5LG
Secretary
Appointed 19 Mar 2004
Resigned 02 Aug 2017

FORT, Michael John

Resigned
Lower Dimpenley Farm, BurnleyBB12 9JN
Secretary
Appointed 05 Feb 1997
Resigned 03 Jan 2001

MCNULTY, Paul Howard

Resigned
4 Dalesway, LeedsLS20 8JN
Secretary
Appointed 03 Jan 2001
Resigned 16 Jan 2004

WIGGETTS, Matthew

Resigned
Styal Road, ManchesterM22 5LG
Secretary
Appointed 02 Aug 2017
Resigned 20 May 2025

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 30 Dec 1996
Resigned 05 Feb 1997

AGUIAR, Newton

Resigned
14 Byfeld Gardens, LondonSW13 9HP
Born February 1964
Director
Appointed 21 Mar 1997
Resigned 28 May 1999

BLACK, Ian

Resigned
Dunedin House, Constantia 7800
Born December 1945
Director
Appointed 27 Feb 1997
Resigned 10 Mar 2000

CARLONI, Alessandro

Resigned
Styal Road, ManchesterM22 5LG
Born July 1975
Director
Appointed 12 Oct 2022
Resigned 20 May 2025

CHIESI, Alberto

Resigned
Viale Duca Alessandro 75, Parma
Born December 1938
Director
Appointed 28 May 1999
Resigned 12 Oct 2022

CHIESI, Alessandro

Resigned
Chiesi Farmaceutici Spa, Parma
Born August 1966
Director
Appointed 21 Jul 2015
Resigned 12 Oct 2022

CHIESI, Paolo

Resigned
Strada Fontanorio 6, Parma
Born August 1940
Director
Appointed 28 May 1999
Resigned 12 Oct 2022

DE ANGELI, Paolo

Resigned
Via Anna Franck 8, Parma
Born January 1948
Director
Appointed 28 May 1999
Resigned 12 Mar 2009

DELAHOYDE, Thomas Joseph

Resigned
Styal Road, ManchesterM22 5LG
Born April 1958
Director
Appointed 01 Jan 2002
Resigned 01 Jan 2024

DI FRANCESCO, Ugo

Resigned
Styal Road, ManchesterM22 5LG
Born August 1960
Director
Appointed 06 Mar 2012
Resigned 12 Oct 2022

FORT, Michael John

Resigned
Lower Dimpenley Farm, BurnleyBB12 9JN
Born July 1959
Director
Appointed 05 Feb 1997
Resigned 28 May 1999

GAUCH, Thomas

Resigned
Cheadle Royal Business Park, CheadleSK8 3GY
Born July 1963
Director
Appointed 05 Mar 2014
Resigned 21 Jul 2015

PIROLI, Danilo

Resigned
Strada Mulino Di Bellena 4, Bianconese
Born August 1954
Director
Appointed 28 May 1999
Resigned 12 Nov 2019

STOCKS, Steven

Resigned
Birksgate Birks Lane, HuddersfieldHD8 0PS
Born January 1952
Director
Appointed 05 Feb 1997
Resigned 16 Dec 2002

VECCHIA, Marco

Resigned
Strada Mulino Di Bellena 2, Bianconese
Born March 1960
Director
Appointed 28 May 1999
Resigned 31 Mar 2024

WALKER, John, Dr

Resigned
Fairlawn Christchurch Road, WentworthGU25 4PJ
Born April 1940
Director
Appointed 21 Mar 1997
Resigned 28 May 1999

ZEEDERBERG, Margaret Rene

Resigned
9 Seaton Close, LondonSW15 3TJ
Born March 1958
Director
Appointed 27 Feb 1997
Resigned 30 Jun 2000

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 30 Dec 1996
Resigned 05 Feb 1997

Persons with significant control

1

0 Active
1 Ceased
Via Palermo, 43122 Parma

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jun 2023
Fundings
Financials
Latest Activities

Filing History

176

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Group
10 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Group
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Group
25 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Group
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Resolution
20 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 April 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Certificate Change Of Name Company
25 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
15 April 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Group
24 April 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 April 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 June 2005
AAAnnual Accounts
Legacy
10 March 2005
288cChange of Particulars
Legacy
10 March 2005
288cChange of Particulars
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
287Change of Registered Office
Certificate Change Of Name Company
8 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
26 April 2004
AAAnnual Accounts
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 May 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2003
288bResignation of Director or Secretary
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 August 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
9 June 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2000
363sAnnual Return (shuttle)
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Legacy
29 June 1999
122122
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
169169
Legacy
10 June 1999
88(2)R88(2)R
Resolution
10 June 1999
RESOLUTIONSResolutions
Legacy
10 June 1999
88(2)R88(2)R
Legacy
10 June 1999
122122
Legacy
10 June 1999
122122
Legacy
10 June 1999
123Notice of Increase in Nominal Capital
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Legacy
1 June 1999
363aAnnual Return
Legacy
21 May 1999
123Notice of Increase in Nominal Capital
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Memorandum Articles
19 April 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
2 March 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 May 1998
AAAnnual Accounts
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Legacy
6 March 1998
395Particulars of Mortgage or Charge
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288aAppointment of Director or Secretary
Court Order
23 December 1997
OCOC
Court Order
23 December 1997
OCOC
Resolution
15 December 1997
RESOLUTIONSResolutions
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
122122
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
123Notice of Increase in Nominal Capital
Resolution
6 July 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 May 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 April 1997
RESOLUTIONSResolutions
Resolution
7 April 1997
RESOLUTIONSResolutions
Resolution
7 April 1997
RESOLUTIONSResolutions
Legacy
7 April 1997
88(2)R88(2)R
Legacy
7 April 1997
123Notice of Increase in Nominal Capital
Legacy
6 March 1997
287Change of Registered Office
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Incorporation Company
30 December 1996
NEWINCIncorporation