Millenium Road
Skipton
North Yorkshire
BD23 2TZ
Director Name | Mr Michael John Davies |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 2004(3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Grimsargh Manor Whittingham Lane Grimsargh Preston PR2 5LZ |
Secretary Name | Mr Richard Howard Doyle |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 April 2004(3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 110 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Miss Rachel Elizabeth Moverley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 February 2007) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Chapel House Halifax Road Cullingworth BD13 5EF |
Director Name | Liyun Liu |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 August 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 2006) |
Role | Executive |
Correspondence Address | 18 Guanma Alley Chongwen District Beijing Foreign |
Director Name | Debin Lu |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 August 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 2006) |
Role | Executive |
Correspondence Address | A-1208 Huixin Tower Asian Games Village Beijing 100101 Foreign |
Director Name | Yanrong Zhu |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 August 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 2006) |
Role | Executive |
Correspondence Address | B-1610 Fabg An Yuan Fengtal District Beijing 100078 Foreign |
Director Name | Mr Paul Alec Dove |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2009) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Moorland Crescent Menston Ilkley Leeds West Yorkshire LS20 9EF |
Director Name | Mrs Fiona Louise Lazenby |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Principle Healthcare International Ltd Airedale Bu Millenium Road Skipton North Yorkshire BD23 2TZ |
Director Name | Mr Darren Steven Lister |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Principle Healthcare International Ltd Airedale Bu Millenium Road Skipton North Yorkshire BD23 2TZ |
Director Name | Mr Philip Benjamin Davies |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Principle Healthcare International Ltd Airedale Bu Millenium Road Skipton North Yorkshire BD23 2TZ |
Director Name | Mr Andrew Michael Davies |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Principle Healthcare International Ltd Airedale Bu Millenium Road Skipton North Yorkshire BD23 2TZ |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Website | principlehealthcare.co.uk |
---|---|
Telephone | 01756 792600 |
Telephone region | Skipton |
Registered Address | Principle Healthcare International Ltd Airedale Business Centre Millenium Road Skipton North Yorkshire BD23 2TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Year | 2013 |
---|---|
Turnover | £1,417,739 |
Gross Profit | £1,749,584 |
Net Worth | £854,504 |
Cash | £206,509 |
Current Liabilities | £1,530,442 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
23 September 2021 | Delivered on: 1 October 2021 Persons entitled: Wilmington Trust Sp Services (Frankfurt) Gmbh Classification: A registered charge Outstanding |
---|---|
2 November 2020 | Delivered on: 3 November 2020 Persons entitled: Richard Howard Doyle Michael John Davies Classification: A registered charge Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures plant and machinery as well as first legal mortgage over the unregistered leasehold property at unit 2, airedale business centre, millennium road, skipton, BD23 2TZ. Outstanding |
6 December 2017 | Delivered on: 19 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 November 2017 | Delivered on: 13 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: Kbc Bank Nv, London Branch Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever. Particulars: F/H land and buildings at snaygill on the west side of keighley road skipton t/no NYK119120 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 February 2011 | Delivered on: 16 February 2011 Persons entitled: Kbc Bank Nv, London Branch Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever. Particulars: All f/h land and buildings at snaygill on the west side of keighley road, skipton fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 July 2009 | Delivered on: 29 July 2009 Satisfied on: 18 April 2015 Persons entitled: Paul Alec Dove Classification: Debenture Secured details: All monies due or to become due from the company formerly known as biocalth international (UK) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 June 2008 | Delivered on: 17 July 2008 Satisfied on: 21 April 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at snaygill on the west side of keighley road skipton. Fully Satisfied |
7 January 2005 | Delivered on: 18 January 2005 Satisfied on: 21 April 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 December 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
---|---|
11 December 2020 | Notification of a person with significant control statement (2 pages) |
6 November 2020 | Termination of appointment of Michael John Davies as a director on 2 November 2020 (1 page) |
6 November 2020 | Cessation of Michael John Davies as a person with significant control on 2 November 2020 (1 page) |
6 November 2020 | Termination of appointment of Philip Benjamin Davies as a director on 2 November 2020 (1 page) |
6 November 2020 | Termination of appointment of Richard Howard Doyle as a secretary on 2 November 2020 (1 page) |
3 November 2020 | Registration of charge 050199430008, created on 2 November 2020 (65 pages) |
8 October 2020 | Satisfaction of charge 050199430006 in full (1 page) |
24 July 2020 | Group of companies' accounts made up to 31 March 2020 (34 pages) |
29 June 2020 | Satisfaction of charge 050199430007 in full (1 page) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
22 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
12 March 2020 | Satisfaction of charge 4 in full (2 pages) |
12 March 2020 | Satisfaction of charge 5 in full (2 pages) |
28 November 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
11 December 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
19 December 2017 | Registration of charge 050199430007, created on 6 December 2017 (43 pages) |
19 December 2017 | Registration of charge 050199430007, created on 6 December 2017 (43 pages) |
13 November 2017 | Registration of charge 050199430006, created on 10 November 2017 (6 pages) |
13 November 2017 | Registration of charge 050199430006, created on 10 November 2017 (6 pages) |
9 November 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
9 November 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
12 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
12 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
14 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 December 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
24 December 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
15 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
21 April 2015 | Satisfaction of charge 2 in full (1 page) |
21 April 2015 | Satisfaction of charge 1 in full (1 page) |
21 April 2015 | Satisfaction of charge 1 in full (1 page) |
21 April 2015 | Satisfaction of charge 2 in full (1 page) |
18 April 2015 | Satisfaction of charge 3 in full (4 pages) |
18 April 2015 | Satisfaction of charge 3 in full (4 pages) |
29 August 2014 | Accounts for a medium company made up to 31 March 2014 (23 pages) |
29 August 2014 | Accounts for a medium company made up to 31 March 2014 (23 pages) |
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
15 January 2014 | Termination of appointment of Darren Lister as a director (1 page) |
15 January 2014 | Termination of appointment of Fiona Lazenby as a director (1 page) |
15 January 2014 | Termination of appointment of Fiona Lazenby as a director (1 page) |
15 January 2014 | Termination of appointment of Darren Lister as a director (1 page) |
9 October 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
9 October 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
29 May 2013 | Director's details changed for Miss Fiona Louise Wiseman on 27 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Philip Benjamin Davies on 27 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Darren Lister on 27 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Michael John Davies on 27 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Andrew Michael Davies on 27 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Michael John Davies on 27 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Miss Fiona Louise Wiseman on 27 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Andrew Michael Davies on 27 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Darren Lister on 27 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Philip Benjamin Davies on 27 May 2013 (2 pages) |
17 May 2013 | Registered office address changed from C/O Principle Healthcare Ltd Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Registered office address changed from C/O Principle Healthcare Ltd Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ United Kingdom on 17 May 2013 (1 page) |
14 December 2012 | Accounts for a medium company made up to 31 March 2012 (22 pages) |
14 December 2012 | Accounts for a medium company made up to 31 March 2012 (22 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
2 January 2012 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
4 October 2011 | Appointment of Mr Andrew Michael Davies as a director (2 pages) |
4 October 2011 | Appointment of Mr Andrew Michael Davies as a director (2 pages) |
4 October 2011 | Appointment of Mr Philip Benjamin Davies as a director (2 pages) |
4 October 2011 | Appointment of Mr Philip Benjamin Davies as a director (2 pages) |
17 May 2011 | Director's details changed for Miss Fiona Louise Wiseman on 1 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for Miss Fiona Louise Wiseman on 1 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Miss Fiona Louise Wiseman on 1 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 4
|
16 February 2011 | Particulars of a mortgage or charge / charge no: 4
|
16 December 2010 | Appointment of Miss Fiona Louise Wiseman as a director (2 pages) |
16 December 2010 | Appointment of Miss Fiona Louise Wiseman as a director (2 pages) |
16 December 2010 | Appointment of Mr Darren Lister as a director (2 pages) |
16 December 2010 | Appointment of Mr Darren Lister as a director (2 pages) |
15 October 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
15 October 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
16 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Registered office address changed from 1 Albert Road Shipley West Yorkshire BD18 4NR on 20 March 2010 (1 page) |
20 March 2010 | Registered office address changed from 1 Albert Road Shipley West Yorkshire BD18 4NR on 20 March 2010 (1 page) |
1 November 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
1 November 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
15 September 2009 | Appointment terminated director paul dove (1 page) |
15 September 2009 | Appointment terminated director paul dove (1 page) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
21 July 2009 | Company name changed biocalth international (uk) LIMITED\certificate issued on 23/07/09 (2 pages) |
21 July 2009 | Company name changed biocalth international (uk) LIMITED\certificate issued on 23/07/09 (2 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / michael davies / 01/06/2008 (1 page) |
18 May 2009 | Director's change of particulars / michael davies / 01/06/2008 (1 page) |
9 September 2008 | Return made up to 15/05/08; full list of members (4 pages) |
9 September 2008 | Return made up to 15/05/08; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 November 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
4 November 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: airedale business centre millennium road skipton north yorkshire BD23 2TZ (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: airedale business centre millennium road skipton north yorkshire BD23 2TZ (1 page) |
29 May 2007 | Return made up to 15/05/07; full list of members (8 pages) |
29 May 2007 | Return made up to 15/05/07; full list of members (8 pages) |
4 April 2007 | Memorandum and Articles of Association (9 pages) |
4 April 2007 | Memorandum and Articles of Association (9 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Resolutions
|
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Return made up to 20/01/06; full list of members
|
16 August 2006 | Return made up to 20/01/06; full list of members
|
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 April 2005 | Nc inc already adjusted 28/06/04 (2 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
14 April 2005 | Nc inc already adjusted 28/06/04 (2 pages) |
14 April 2005 | Return made up to 20/01/05; full list of members
|
14 April 2005 | Ad 28/06/04--------- £ si 4998@1=4998 £ ic 2/5000 (3 pages) |
14 April 2005 | Return made up to 20/01/05; full list of members
|
14 April 2005 | Ad 28/06/04--------- £ si 4998@1=4998 £ ic 2/5000 (3 pages) |
18 January 2005 | Particulars of mortgage/charge (9 pages) |
18 January 2005 | Particulars of mortgage/charge (9 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
17 May 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
17 May 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 2 west street shelf halifax HX3 7LN (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 2 west street shelf halifax HX3 7LN (1 page) |
7 May 2004 | New director appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 2 west street shelf halifax HX3 7LJ (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 2 west street shelf halifax HX3 7LJ (1 page) |
20 January 2004 | Incorporation (14 pages) |
20 January 2004 | Incorporation (14 pages) |