Background WavePink WaveYellow Wave

CHESHIRE HEALTHCARE LIMITED (03512076)

CHESHIRE HEALTHCARE LIMITED (03512076) is an active UK company. incorporated on 17 February 1998. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHESHIRE HEALTHCARE LIMITED has been registered for 28 years. Current directors include BLOM, Ralph Jan Hendrik Richard, GORDON, Michael Russell.

Company Number
03512076
Status
active
Type
ltd
Incorporated
17 February 1998
Age
28 years
Address
333 Styal Road, Manchester, M22 5LG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLOM, Ralph Jan Hendrik Richard, GORDON, Michael Russell
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE HEALTHCARE LIMITED

CHESHIRE HEALTHCARE LIMITED is an active company incorporated on 17 February 1998 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHESHIRE HEALTHCARE LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03512076

LTD Company

Age

28 Years

Incorporated 17 February 1998

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: Dormant

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 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CHIESI LIMITED
From: 14 August 2008To: 25 November 2008
CHESHIRE HEALTHCARE LIMITED
From: 8 October 2004To: 14 August 2008
CHIESI HEALTHCARE LIMITED
From: 10 January 2003To: 8 October 2004
TRINITY HEALTHCARE LIMITED
From: 13 March 1998To: 10 January 2003
HALLCO 197 LIMITED
From: 17 February 1998To: 13 March 1998
Contact
Address

333 Styal Road Manchester, M22 5LG,

Previous Addresses

Highfield Cheadle Royal Business Park Cheadle Cheshire SK8 3GY
From: 17 February 1998To: 22 July 2015
Timeline

12 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Feb 19
Director Left
Nov 19
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 Joined
Apr 24
Director Left
Apr 24
Director Left
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

WIGGETTS, Matthew

Active
Styal Road, ManchesterM22 5LG
Secretary
Appointed 02 Aug 2017

BLOM, Ralph Jan Hendrik Richard

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

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
Flat 3 17 Hooley Range, StockportSK4 4HU
Secretary
Appointed 19 Mar 2004
Resigned 26 Oct 2004

FORT, Michael John

Resigned
Lower Dimpenley Farm, BurnleyBB12 9JN
Secretary
Appointed 21 Apr 1998
Resigned 16 Feb 2001

MCNULTY, Paul Howard

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

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 17 Feb 1998
Resigned 21 Apr 1998

HL SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate secretary
Appointed 26 Oct 2004
Resigned 07 Oct 2008

CARLONI, Alessandro

Resigned
Styal Road, ManchesterM22 5LG
Born July 1975
Director
Appointed 12 Oct 2022
Resigned 13 Jan 2026

CHIESI, Alberto

Resigned
Viale Duca Alessandro 75, Parma
Born December 1938
Director
Appointed 10 Jan 2003
Resigned 12 Oct 2022

CHIESI, Paolo

Resigned
Strada Fontanorio 6, Parma
Born August 1940
Director
Appointed 10 Jan 2003
Resigned 12 Oct 2022

DE ANGELI, Paolo

Resigned
Via Anna Franck 8, Parma
Born January 1948
Director
Appointed 10 Jan 2003
Resigned 01 Mar 2019

DELAHOYDE, Thomas Joseph

Resigned
Styal Road, ManchesterM22 5LG
Born April 1958
Director
Appointed 15 Mar 2002
Resigned 01 Jan 2024

FORT, Michael John

Resigned
Lower Dimpenley Farm, BurnleyBB12 9JN
Born July 1959
Director
Appointed 21 Apr 1998
Resigned 16 Feb 2001

PIROLI, Danilo

Resigned
Strada Mulino Di Bellena 4, Bianconese
Born August 1954
Director
Appointed 10 Jan 2003
Resigned 12 Nov 2019

STOCKS, Steven

Resigned
Birksgate Birks Lane, HuddersfieldHD8 0PS
Born January 1952
Director
Appointed 21 Apr 1998
Resigned 31 Mar 2002

VECCHIA, Marco

Resigned
Strada Mulino Di Bellena 2, Bianconese
Born March 1960
Director
Appointed 10 Jan 2003
Resigned 31 Mar 2024

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 17 Feb 1998
Resigned 21 Apr 1998

Persons with significant control

1

0 Active
1 Ceased
Via Palermo 26/A, 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

108

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 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 Dormant
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
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Certificate Change Of Name Company
25 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
287Change of Registered Office
Certificate Change Of Name Company
9 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
11 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
24 April 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
1 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
10 March 2005
288cChange of Particulars
Legacy
23 February 2005
363sAnnual Return (shuttle)
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
287Change of Registered Office
Legacy
11 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
88(2)R88(2)R
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 2003
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 August 2002
MISCMISC
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2001
AAAnnual Accounts
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
225Change of Accounting Reference Date
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
287Change of Registered Office
Certificate Change Of Name Company
12 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 1998
NEWINCIncorporation