Company NameMaroch Healthcare Limited
Company StatusActive
Company Number02863058
CategoryPrivate Limited Company
Incorporation Date18 October 1993(30 years, 6 months ago)
Previous NameSixth Claremont Shelf Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Rizwan Ali
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address248 Lockwood Road
Huddersfield
HD1 3TG
Director NameMr Ehtisham Kiani
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address248 Lockwood Road
Huddersfield
HD1 3TG
Director NameMr Haseeb Malik
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address248 Lockwood Road
Huddersfield
HD1 3TG
Director NameDr Jonathan Chambers
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 1999)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWildgoose House
Popes Hill
Newnham On Severn
Gloucestershire
GL14 1LD
Wales
Director NameDr Roger Ellis Martin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(6 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2005)
RoleGeneral Medical Practioner
Country of ResidenceUnited Kingdom
Correspondence AddressRosedean Tibbs Cross
Littledean
Cinderford
Gloucestershire
Gl14 3l7
Director NameDr Andrew Francis Rodgett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(6 months, 1 week after company formation)
Appointment Duration27 years, 7 months (resigned 01 December 2021)
RoleRetired Gp
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House
Blaisdon
Longhope
Gloucestershire
GL17 0AL
Wales
Secretary NameAnn Marguerite Richards
NationalityBritish
StatusResigned
Appointed27 April 1994(6 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2006)
RoleMedical Practice Manager
Correspondence AddressBuckstone Lodge
Staunton
Coleford
Gloucestershire
GL16 8PD
Wales
Director NameDr Paul David Weiss
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(8 years after company formation)
Appointment Duration20 years (resigned 01 December 2021)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Lodge
Hawthorns
Drybrook
Gloucestershire
GL17 9BP
Wales
Secretary NameGayle Sandra Sykes
NationalityBritish
StatusResigned
Appointed01 July 2006(12 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 08 November 2021)
RoleCompany Director
Correspondence AddressChosen View
Holbrook
Upper Lydbrook
Gloucestershire
GL17 9PZ
Wales
Director NameDr Paul Stallard
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(13 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2021)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressCourtside Place
Glewstone
Ross On Wye
Herefordshire
HR9 6AW
Wales
Director NameBh Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address6 Claremont Road
Surbiton
Surrey
KT6 4RA
Director NameIndustrial And Commercial Property Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address6 Claremont Road
Surbiton
Surrey
KT6 4RA
Secretary NameBh Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address6 Claremont Road
Surbiton
Surrey
KT6 4RA

Location

Registered Address248 Lockwood Road
Huddersfield
HD1 3TG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

54 at £1Andrew Francis Rodgett
54.55%
Ordinary
33 at £1Dr Paul David Weiss
33.33%
Ordinary
12 at £1Paul Stallard
12.12%
Ordinary

Financials

Year2014
Net Worth£239,756
Cash£127,250
Current Liabilities£133,724

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Charges

1 December 2021Delivered on: 2 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 December 2021Delivered on: 2 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to 5 churchill way mitcheldean gloucestershire GL17 oaz known at the land registry as 5 churchill way, mitcheldean.
Outstanding
1 December 2021Delivered on: 2 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 December 1994Delivered on: 3 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 churchill way mitcheldean glos t/no GR17974 with all buildings and fixtures thereon by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 September 2022Confirmation statement made on 21 September 2022 with updates (5 pages)
10 June 2022Registered office address changed from Suite 2, Ellerslie House Queens Road Huddersfield HD2 2AG England to 248 Lockwood Road Huddersfield HD1 3TG on 10 June 2022 (1 page)
15 March 2022Director's details changed for Mr Haseeb Malilk on 15 March 2022 (2 pages)
15 March 2022Director's details changed for Mr Etisham Kiani on 15 March 2022 (2 pages)
2 December 2021Total exemption full accounts made up to 30 June 2021 (3 pages)
2 December 2021Registered office address changed from 5 Churchill Way Mitcheldean Gloucestershire GL17 0AZ to Suite 2, Ellerslie House Queens Road Huddersfield HD2 2AG on 2 December 2021 (1 page)
2 December 2021Appointment of Mr Haseeb Malilk as a director on 1 December 2021 (2 pages)
2 December 2021Termination of appointment of Paul Stallard as a director on 1 December 2021 (1 page)
2 December 2021Termination of appointment of Paul David Weiss as a director on 1 December 2021 (1 page)
2 December 2021Notification of Reh Pharma Limited as a person with significant control on 1 December 2021 (2 pages)
2 December 2021Appointment of Mr Rizwan Ali as a director on 1 December 2021 (2 pages)
2 December 2021Cessation of Paul David Weiss as a person with significant control on 1 December 2021 (1 page)
2 December 2021Registration of charge 028630580002, created on 1 December 2021 (40 pages)
2 December 2021Registration of charge 028630580003, created on 1 December 2021 (38 pages)
2 December 2021Registration of charge 028630580004, created on 1 December 2021 (31 pages)
2 December 2021Appointment of Mr Etisham Kiani as a director on 1 December 2021 (2 pages)
2 December 2021Termination of appointment of Andrew Francis Rodgett as a director on 1 December 2021 (1 page)
2 December 2021Cessation of Andrew Francis Rodgett as a person with significant control on 1 December 2021 (1 page)
8 November 2021Termination of appointment of Gayle Sandra Sykes as a secretary on 8 November 2021 (1 page)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
21 September 2021Satisfaction of charge 1 in full (1 page)
2 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
16 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
5 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
2 November 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
19 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
19 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 September 2016Elect to keep the directors' register information on the public register (1 page)
23 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
23 September 2016Elect to keep the directors' register information on the public register (1 page)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 99
(7 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 99
(7 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 99
(7 pages)
2 December 2014Register(s) moved to registered inspection location The Surgery Brook Street Mitcheldean Gloucestershire GL17 0AU (1 page)
2 December 2014Register(s) moved to registered inspection location The Surgery Brook Street Mitcheldean Gloucestershire GL17 0AU (1 page)
2 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 99
(7 pages)
1 December 2014Director's details changed for Dr Andrew Francis Rodgett on 1 April 2013 (2 pages)
1 December 2014Register inspection address has been changed to The Surgery Brook Street Mitcheldean Gloucestershire GL17 0AU (1 page)
1 December 2014Register inspection address has been changed to The Surgery Brook Street Mitcheldean Gloucestershire GL17 0AU (1 page)
1 December 2014Director's details changed for Dr Andrew Francis Rodgett on 1 April 2013 (2 pages)
1 December 2014Director's details changed for Dr Andrew Francis Rodgett on 1 April 2013 (2 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 99
(6 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 99
(6 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
25 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
25 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
30 November 2009Director's details changed for Dr Paul Stallard on 18 October 2009 (2 pages)
30 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Dr Paul David Weiss on 18 October 2009 (2 pages)
30 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Dr Paul David Weiss on 18 October 2009 (2 pages)
30 November 2009Director's details changed for Andrew Francis Rodgett on 18 October 2009 (2 pages)
30 November 2009Director's details changed for Andrew Francis Rodgett on 18 October 2009 (2 pages)
30 November 2009Director's details changed for Dr Paul Stallard on 18 October 2009 (2 pages)
13 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
13 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
26 February 2009Return made up to 18/10/08; full list of members (5 pages)
26 February 2009Return made up to 18/10/08; full list of members (5 pages)
27 November 2008Amended accounts made up to 30 June 2008 (12 pages)
27 November 2008Amended accounts made up to 30 June 2008 (12 pages)
7 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
7 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
12 December 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
12 December 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
27 November 2007Return made up to 18/10/07; full list of members (7 pages)
27 November 2007Return made up to 18/10/07; full list of members (7 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
21 November 2006Return made up to 18/10/06; full list of members (8 pages)
21 November 2006Return made up to 18/10/06; full list of members (8 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
21 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
21 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
31 October 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 October 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
25 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
28 October 2004Return made up to 18/10/04; full list of members (8 pages)
28 October 2004Return made up to 18/10/04; full list of members (8 pages)
17 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
17 October 2003Return made up to 18/10/03; full list of members (8 pages)
17 October 2003Return made up to 18/10/03; full list of members (8 pages)
17 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
14 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
14 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
24 October 2002Return made up to 18/10/02; full list of members (8 pages)
24 October 2002Return made up to 18/10/02; full list of members (8 pages)
24 December 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
24 December 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Return made up to 18/10/01; full list of members (6 pages)
22 November 2001Return made up to 18/10/01; full list of members (6 pages)
20 February 2001Full accounts made up to 30 June 2000 (11 pages)
20 February 2001Full accounts made up to 30 June 2000 (11 pages)
16 February 2001Return made up to 18/10/00; full list of members (6 pages)
16 February 2001Return made up to 18/10/00; full list of members (6 pages)
30 November 1999Full accounts made up to 30 June 1999 (11 pages)
30 November 1999Full accounts made up to 30 June 1999 (11 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
12 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 March 1999Full accounts made up to 30 June 1998 (11 pages)
24 March 1999Full accounts made up to 30 June 1998 (11 pages)
16 February 1999Ad 11/02/99--------- £ si 96@1=96 £ ic 3/99 (2 pages)
16 February 1999Ad 11/02/99--------- £ si 96@1=96 £ ic 3/99 (2 pages)
23 October 1998Return made up to 18/10/98; full list of members (6 pages)
23 October 1998Return made up to 18/10/98; full list of members (6 pages)
11 December 1997Full accounts made up to 30 June 1997 (13 pages)
11 December 1997Full accounts made up to 30 June 1997 (13 pages)
9 December 1997Return made up to 18/10/97; no change of members
  • 363(287) ‐ Registered office changed on 09/12/97
(4 pages)
9 December 1997Return made up to 18/10/97; no change of members
  • 363(287) ‐ Registered office changed on 09/12/97
(4 pages)
29 April 1997Registered office changed on 29/04/97 from: 5 churchill way mitcheldean gloucestershire GL17 0AZ (1 page)
29 April 1997Registered office changed on 29/04/97 from: 5 churchill way mitcheldean gloucestershire GL17 0AZ (1 page)
27 April 1997Full accounts made up to 30 June 1996 (12 pages)
27 April 1997Full accounts made up to 30 June 1996 (12 pages)
6 November 1996Registered office changed on 06/11/96 from: little & co 45 park road gloucester GL1 1LP (1 page)
6 November 1996Registered office changed on 06/11/96 from: little & co 45 park road gloucester GL1 1LP (1 page)
6 November 1996Return made up to 18/10/96; no change of members (4 pages)
6 November 1996Return made up to 18/10/96; no change of members (4 pages)
25 March 1996Full accounts made up to 30 June 1995 (11 pages)
25 March 1996Full accounts made up to 30 June 1995 (11 pages)
1 November 1995Return made up to 18/10/95; full list of members (6 pages)
1 November 1995Return made up to 18/10/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
3 January 1995Particulars of mortgage/charge (3 pages)
3 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 November 1994Return made up to 18/10/94; full list of members (5 pages)
20 June 1994Director resigned;new director appointed (8 pages)
20 June 1994Director resigned;new director appointed (8 pages)
20 June 1994New director appointed (9 pages)