Boston Healthcare Limited SHEFFIELD


Founded in 2011, Boston Healthcare, classified under reg no. 07607930 is a liquidation company. Currently registered at Europa Link S9 1XU, Sheffield the company has been in the business for 13 years. Its financial year was closed on April 30 and its latest financial statement was filed on Thu, 30th Apr 2020. Since Thu, 21st Apr 2011 Boston Healthcare Limited is no longer carrying the name Ensco 852.

Boston Healthcare Limited Address / Contact

Office Address Europa Link
Office Address2 Sheffield Business Park
Town Sheffield
Post code S9 1XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07607930
Date of Incorporation Mon, 18th Apr 2011
Industry Wholesale of pharmaceutical goods
End of financial Year 30th April
Company age 13 years old
Account next due date Mon, 31st Jan 2022 (816 days after)
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Mon, 2nd May 2022 (2022-05-02)
Last confirmation statement dated Sun, 18th Apr 2021

Company staff

Steven S.

Position: Secretary

Appointed: 29 November 2019

Ian B.

Position: Director

Appointed: 12 July 2012

Steven S.

Position: Director

Appointed: 21 April 2011

David G.

Position: Secretary

Appointed: 16 October 2019

Resigned: 29 November 2019

Nicholas J.

Position: Director

Appointed: 19 October 2011

Resigned: 29 November 2019

Hamish S.

Position: Director

Appointed: 09 September 2011

Resigned: 29 November 2019

Hamish S.

Position: Secretary

Appointed: 30 August 2011

Resigned: 30 November 2019

Hamish S.

Position: Director

Appointed: 30 August 2011

Resigned: 30 August 2011

Craig H.

Position: Director

Appointed: 22 July 2011

Resigned: 12 July 2012

Colin D.

Position: Director

Appointed: 21 April 2011

Resigned: 29 November 2019

Michael W.

Position: Director

Appointed: 18 April 2011

Resigned: 21 April 2011

Gw Incorporations Limited

Position: Corporate Director

Appointed: 18 April 2011

Resigned: 21 April 2011

Hbjgw Secretarial Support Limited

Position: Corporate Secretary

Appointed: 18 April 2011

Resigned: 21 April 2011

People with significant control

Steven S.

Notified on 14 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Anticus Partners Limited

One London Wall, London, EC2Y 5AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 07155521
Notified on 6 April 2016
Nature of control: significiant influence or control

Finance Yorkshire Equity Gp Limited

One London Wall, London, EC2Y 5AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 07174427
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ensco 852 April 21, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Change of registered address from 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ on Tue, 2nd Nov 2021 to Europa Link Sheffield Business Park Sheffield S9 1XU
filed on: 2nd, November 2021
Free Download (2 pages)

Company search