Freeway Healthcare Limited WAKEFIELD


Freeway Healthcare started in year 2004 as Private Limited Company with registration number 05212981. The Freeway Healthcare company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Wakefield at Unit 4 Jubilee Business Park. Postal code: WF4 4TD. Since 24th September 2004 Freeway Healthcare Limited is no longer carrying the name Meaujo (694).

The firm has one director. Jason L., appointed on 4 April 2023. There are currently no secretaries appointed. At the moment 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.

Freeway Healthcare Limited Address / Contact

Office Address Unit 4 Jubilee Business Park
Office Address2 Jubilee Way Grange Moor
Town Wakefield
Post code WF4 4TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05212981
Date of Incorporation Tue, 24th Aug 2004
Industry Dormant Company
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Jason L.

Position: Director

Appointed: 04 April 2023

Dominic H.

Position: Director

Appointed: 21 June 2023

Resigned: 30 November 2023

Dominic H.

Position: Secretary

Appointed: 21 June 2023

Resigned: 30 November 2023

Paul M.

Position: Director

Appointed: 28 February 2022

Resigned: 31 December 2022

James H.

Position: Secretary

Appointed: 24 February 2020

Resigned: 30 June 2023

James H.

Position: Director

Appointed: 24 February 2020

Resigned: 30 June 2023

Neil D.

Position: Secretary

Appointed: 16 June 2017

Resigned: 31 December 2019

Steven J.

Position: Secretary

Appointed: 25 April 2016

Resigned: 16 June 2017

Alastair W.

Position: Director

Appointed: 20 December 2011

Resigned: 05 April 2016

Stuart M.

Position: Director

Appointed: 10 November 2009

Resigned: 28 February 2022

Andrew M.

Position: Director

Appointed: 25 September 2006

Resigned: 20 December 2011

Penelope E.

Position: Secretary

Appointed: 25 September 2006

Resigned: 10 November 2009

Clive E.

Position: Director

Appointed: 25 September 2006

Resigned: 15 October 2013

Peter R.

Position: Director

Appointed: 25 September 2006

Resigned: 20 December 2011

Philsec Limited

Position: Corporate Secretary

Appointed: 24 August 2004

Resigned: 25 September 2006

Meaujo Incorporations Limited

Position: Corporate Director

Appointed: 24 August 2004

Resigned: 25 September 2006

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Prism Uk Medical Limited from Wakefield, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Prism Uk Medical Limited

Unit 4 Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 04992349
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Meaujo (694) September 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth111111     
Balance Sheet
Current Assets     111111
Net Assets Liabilities     1111  
Cash Bank In Hand111111     
Net Assets Liabilities Including Pension Asset Liability111111     
Reserves/Capital
Shareholder Funds111111     
Other
Average Number Employees During Period        222
Net Current Assets Liabilities     111111
Total Assets Less Current Liabilities     1111  
Description Share Type   1       
Number Shares Allotted 11111     
Par Value Share 11111     
Share Capital Allotted Called Up Paid111111     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on 30th November 2023
filed on: 1st, December 2023
Free Download (1 page)

Company search

Advertisements