Background WavePink WaveYellow Wave

BESTWAY PANACEA HEALTHCARE LIMITED (09225514)

BESTWAY PANACEA HEALTHCARE LIMITED (09225514) is an active UK company. incorporated on 18 September 2014. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. BESTWAY PANACEA HEALTHCARE LIMITED has been registered for 11 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
09225514
Status
active
Type
ltd
Incorporated
18 September 2014
Age
11 years
Address
Merchants Warehouse Castle Street, Manchester, M3 4LZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESTWAY PANACEA HEALTHCARE LIMITED

BESTWAY PANACEA HEALTHCARE LIMITED is an active company incorporated on 18 September 2014 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. BESTWAY PANACEA HEALTHCARE LIMITED was registered 11 years ago.(SIC: 47730)

Status

active

Active since 11 years ago

Company No

09225514

LTD Company

Age

11 Years

Incorporated 18 September 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Merchants Warehouse Castle Street Castlefield Manchester, M3 4LZ,

Previous Addresses

1 Angel Square Manchester M60 0AG
From: 18 September 2014To: 12 February 2015
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Nov 14
Director Joined
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jul 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Director Joined
Dec 17
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Left
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
May 21
Loan Cleared
Jun 22
Loan Secured
Feb 23
Funding Round
Mar 23
Capital Update
Mar 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 26 Apr 2019

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

HILTON, Caroline

Resigned
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 17 Dec 2014
Resigned 10 Aug 2018

SELLERS, Caroline Jane

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 18 Sept 2014
Resigned 30 Sept 2014

BARTON, Tracy Jayne

Resigned
Castle Street, ManchesterM3 4LZ
Born January 1967
Director
Appointed 28 Oct 2016
Resigned 22 Nov 2019

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

DAVIES, Tim Michael

Resigned
Castle Street, ManchesterM3 4LZ
Born December 1973
Director
Appointed 11 Dec 2015
Resigned 21 Oct 2016

HAMILTON, David Allen

Resigned
Castle Street, ManchesterM3 4LZ
Born September 1974
Director
Appointed 28 Oct 2016
Resigned 25 Oct 2018

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 27 Sept 2019
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 29 Jan 2021
Resigned 14 Oct 2024

KRIGE, Lynette Gillian

Resigned
Castle Street, ManchesterM3 4LZ
Born September 1966
Director
Appointed 12 Dec 2017
Resigned 29 Jan 2021

NUTTALL, John Branson

Resigned
Castle Street, ManchesterM3 4LZ
Born July 1963
Director
Appointed 18 Sept 2014
Resigned 27 Sept 2019

PERKINS, Janice Margaret

Resigned
Castle Street, ManchesterM3 4LZ
Born March 1961
Director
Appointed 18 Sept 2014
Resigned 30 Sept 2020

SMITH, Anthony John

Resigned
Castle Street, ManchesterM3 4LZ
Born December 1967
Director
Appointed 18 Sept 2014
Resigned 19 Jul 2017

Persons with significant control

1

Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 March 2023
SH19Statement of Capital
Legacy
29 March 2023
SH20SH20
Legacy
29 March 2023
CAP-SSCAP-SS
Resolution
29 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
16 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Part
19 May 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 September 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
13 September 2016
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Move Registers To Sail Company With New Address
22 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 September 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
11 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
27 October 2014
TM02Termination of Secretary
Incorporation Company
18 September 2014
NEWINCIncorporation