Maroch Healthcare Limited HUDDERSFIELD


Founded in 1993, Maroch Healthcare, classified under reg no. 02863058 is an active company. Currently registered at 248 Lockwood Road HD1 3TG, Huddersfield the company has been in the business for 31 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 1994/05/05 Maroch Healthcare Limited is no longer carrying the name Sixth Claremont Shelf Company.

The firm has 3 directors, namely Haseeb M., Ehtisham K. and Rizwan A.. Of them, Haseeb M., Ehtisham K., Rizwan A. have been with the company the longest, being appointed on 1 December 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Maroch Healthcare Limited Address / Contact

Office Address 248 Lockwood Road
Town Huddersfield
Post code HD1 3TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02863058
Date of Incorporation Mon, 18th Oct 1993
Industry Dispensing chemist in specialised stores
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Haseeb M.

Position: Director

Appointed: 01 December 2021

Ehtisham K.

Position: Director

Appointed: 01 December 2021

Rizwan A.

Position: Director

Appointed: 01 December 2021

Paul S.

Position: Director

Appointed: 12 December 2006

Resigned: 01 December 2021

Gayle S.

Position: Secretary

Appointed: 01 July 2006

Resigned: 08 November 2021

Paul W.

Position: Director

Appointed: 07 November 2001

Resigned: 01 December 2021

Ann R.

Position: Secretary

Appointed: 27 April 1994

Resigned: 30 June 2006

Roger M.

Position: Director

Appointed: 27 April 1994

Resigned: 31 December 2005

Jonathan C.

Position: Director

Appointed: 27 April 1994

Resigned: 14 October 1999

Andrew R.

Position: Director

Appointed: 27 April 1994

Resigned: 01 December 2021

Industrial And Commercial Property Secretaries Limited

Position: Nominee Director

Appointed: 18 October 1993

Resigned: 27 April 1994

Bh Secretaries Limited

Position: Nominee Director

Appointed: 18 October 1993

Resigned: 27 April 1994

Bh Secretaries Limited

Position: Nominee Secretary

Appointed: 18 October 1993

Resigned: 27 April 1994

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Reh Pharma Limited from Huddersfield, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul W. This PSC owns 25-50% shares. Moving on, there is Andrew R., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Reh Pharma Limited

Suite 2, Ellerslie House Queens Road, Huddersfield, HD2 2AG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 11290918
Notified on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul W.

Notified on 23 September 2016
Ceased on 1 December 2021
Nature of control: 25-50% shares

Andrew R.

Notified on 23 September 2016
Ceased on 1 December 2021
Nature of control: 50,01-75% shares

Company previous names

Sixth Claremont Shelf Company May 5, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth184 438202 498     
Balance Sheet
Current Assets250 436272 321229 461222 839221 265253 424253 424
Net Assets Liabilities 202 498165 521145 197166 215166 916166 916
Net Assets Liabilities Including Pension Asset Liability184 438202 498     
Reserves/Capital
Shareholder Funds184 438202 498     
Other
Average Number Employees During Period   5566
Creditors 129 538121 801131 033107 846139 022139 022
Fixed Assets67 11059 71566 02657 43452 79652 51452 514
Net Current Assets Liabilities117 328142 783107 66091 806113 419114 402114 402
Total Assets Less Current Liabilities184 438202 498173 686149 240166 215166 916166 916
Creditors Due Within One Year133 108129 538     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 30th, June 2023
Free Download (3 pages)

Company search