Max Healthcare Limited DERBYSHIRE


Max Healthcare started in year 2005 as Private Limited Company with registration number 05406663. The Max Healthcare company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Derbyshire at William Nadin Way. Postal code: DE11 0BB.

At the moment there are 3 directors in the the company, namely John H., James A. and Richard F.. In addition one secretary - James A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Max Healthcare Limited Address / Contact

Office Address William Nadin Way
Office Address2 Swadlincote
Town Derbyshire
Post code DE11 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05406663
Date of Incorporation Tue, 29th Mar 2005
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

John H.

Position: Director

Appointed: 05 September 2017

James A.

Position: Secretary

Appointed: 05 September 2017

James A.

Position: Director

Appointed: 05 September 2017

Richard F.

Position: Director

Appointed: 14 June 2005

James A.

Position: Director

Appointed: 28 November 2016

Resigned: 19 December 2016

Saud S.

Position: Director

Appointed: 28 November 2016

Resigned: 05 September 2017

James A.

Position: Secretary

Appointed: 28 November 2016

Resigned: 19 December 2016

Vivek N.

Position: Secretary

Appointed: 26 October 2016

Resigned: 28 November 2016

Vivek N.

Position: Director

Appointed: 26 October 2016

Resigned: 28 November 2016

James A.

Position: Director

Appointed: 19 June 2013

Resigned: 01 August 2016

James A.

Position: Secretary

Appointed: 19 June 2013

Resigned: 01 August 2016

James M.

Position: Director

Appointed: 19 June 2013

Resigned: 01 August 2016

John H.

Position: Director

Appointed: 19 June 2013

Resigned: 25 July 2016

Kevin N.

Position: Secretary

Appointed: 19 October 2005

Resigned: 19 June 2013

Patricia N.

Position: Secretary

Appointed: 29 March 2005

Resigned: 19 October 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2005

Resigned: 29 March 2005

Kevin N.

Position: Director

Appointed: 29 March 2005

Resigned: 20 November 2017

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 March 2005

Resigned: 29 March 2005

People with significant control

The list of PSCs that own or control the company includes 4 names. As we established, there is Liang C. This PSC and has 25-50% shares. Another one in the persons with significant control register is Debanjan H. This PSC owns 75,01-100% shares. Then there is Brunel Healthcare Manufacturing Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Liang C.

Notified on 5 September 2017
Nature of control: 25-50% shares

Debanjan H.

Notified on 19 December 2016
Ceased on 5 September 2017
Nature of control: 75,01-100% shares

Brunel Healthcare Manufacturing Limited

William Nadin Way Swadlincote, Derbyshire, DE11 0BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 28 November 2016
Ceased on 19 December 2016
Nature of control: 75,01-100% shares

Nutrahealth Plc

180 Lifford Lane, Kings Norton, Birmingham, B30 3NU, England

Legal authority Companies Act 2006
Legal form Plc
Notified on 6 April 2016
Ceased on 28 November 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 6th, September 2023
Free Download (26 pages)

Company search

Advertisements