Markland Complementary Health Limited BOLTON


Founded in 2007, Markland Complementary Health, classified under reg no. 06106778 is an active company. Currently registered at 137-141 Chorley New Road BL6 5QF, Bolton the company has been in the business for seventeen years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has one director. Kathleen C., appointed on 27 June 2008. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard L. who worked with the the firm until 28 February 2013.

Markland Complementary Health Limited Address / Contact

Office Address 137-141 Chorley New Road
Office Address2 Horwich
Town Bolton
Post code BL6 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06106778
Date of Incorporation Thu, 15th Feb 2007
Industry Specialists medical practice activities
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Kathleen C.

Position: Director

Appointed: 27 June 2008

Kath J.

Position: Director

Appointed: 31 March 2007

Resigned: 01 April 2007

Sharuna R.

Position: Director

Appointed: 19 February 2007

Resigned: 31 March 2007

Richard L.

Position: Secretary

Appointed: 15 February 2007

Resigned: 28 February 2013

Robert L.

Position: Director

Appointed: 15 February 2007

Resigned: 30 June 2017

Andrew W.

Position: Director

Appointed: 15 February 2007

Resigned: 16 February 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we found, there is Kathleen C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Norma H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Judith L., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kathleen C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Norma H.

Notified on 13 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Judith L.

Notified on 7 August 2017
Ceased on 13 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert L.

Notified on 6 April 2016
Ceased on 7 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth11 57811 26931 509      
Balance Sheet
Current Assets6 20210 60112 69310 34712 65731 02150 79565 37444 177
Net Assets Liabilities  31 50943 08264 87963 737113 511113 090 
Cash Bank In Hand4 9179 31611 408      
Debtors1 2851 2851 285      
Reserves/Capital
Called Up Share Capital333      
Profit Loss Account Reserve11 57511 26631 506      
Shareholder Funds11 57811 26931 509      
Other
Average Number Employees During Period   111111
Creditors  67 130218 55047 77867 28437 28452 28425 619
Fixed Assets  250 000250 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities-114 770-144 699-151 361-206 918-35 121-36 26313 51113 090 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 285     
Total Assets Less Current Liabilities135 230105 30198 63943 08264 87963 737113 511113 090 
Creditors Due After One Year123 65294 03267 130      
Creditors Due Within One Year120 972155 300164 054      
Investments Fixed Assets250 000250 000250 000      
Number Shares Allotted 3       
Par Value Share 1       
Percentage Subsidiary Held 100100      
Share Capital Allotted Called Up Paid333      
Tangible Fixed Assets Cost Or Valuation 11 64011 640      
Tangible Fixed Assets Depreciation 11 64011 640      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 20th, July 2023
Free Download (4 pages)

Company search