South Manchester Healthcare Limited BRISTOL


Founded in 1998, South Manchester Healthcare, classified under reg no. 03502432 is an active company. Currently registered at Third Floor Broad Quay House BS1 4DJ, Bristol the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 1998/03/10 South Manchester Healthcare Limited is no longer carrying the name Glancechange.

The firm has 4 directors, namely Louis F., Alan R. and Benjamin W. and others. Of them, Gaynor B. has been with the company the longest, being appointed on 1 October 2018 and Louis F. has been with the company for the least time - from 1 June 2023. 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.

South Manchester Healthcare Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03502432
Date of Incorporation Mon, 2nd Feb 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Louis F.

Position: Director

Appointed: 01 June 2023

Alan R.

Position: Director

Appointed: 09 August 2019

Benjamin W.

Position: Director

Appointed: 19 December 2018

Gaynor B.

Position: Director

Appointed: 01 October 2018

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 19 September 2007

Sabrina S.

Position: Director

Appointed: 19 September 2017

Resigned: 19 December 2018

Stephen H.

Position: Director

Appointed: 22 February 2017

Resigned: 31 May 2023

James W.

Position: Director

Appointed: 16 December 2016

Resigned: 31 March 2017

Phillip D.

Position: Director

Appointed: 11 May 2016

Resigned: 13 May 2016

Alastair W.

Position: Director

Appointed: 19 April 2016

Resigned: 01 October 2018

Paul F.

Position: Director

Appointed: 17 August 2015

Resigned: 22 February 2017

Alastair P.

Position: Director

Appointed: 28 February 2014

Resigned: 31 August 2017

Matthew E.

Position: Director

Appointed: 16 January 2014

Resigned: 16 December 2016

Jonathan C.

Position: Director

Appointed: 18 March 2013

Resigned: 31 August 2017

Richard L.

Position: Director

Appointed: 14 March 2013

Resigned: 09 August 2019

David B.

Position: Director

Appointed: 27 June 2012

Resigned: 19 April 2016

Nicholas C.

Position: Director

Appointed: 20 January 2012

Resigned: 16 January 2014

Harvey P.

Position: Director

Appointed: 31 December 2009

Resigned: 17 August 2015

Stephen H.

Position: Director

Appointed: 18 August 2009

Resigned: 14 March 2013

Ian H.

Position: Director

Appointed: 02 July 2009

Resigned: 20 January 2012

William D.

Position: Director

Appointed: 30 January 2009

Resigned: 31 December 2009

Jonathan C.

Position: Director

Appointed: 20 February 2008

Resigned: 18 March 2013

Peter B.

Position: Director

Appointed: 20 February 2008

Resigned: 30 January 2009

Brian S.

Position: Director

Appointed: 03 August 2007

Resigned: 18 August 2009

Nicholas C.

Position: Director

Appointed: 13 July 2007

Resigned: 02 July 2009

Barry W.

Position: Director

Appointed: 23 November 2005

Resigned: 14 August 2007

Peter B.

Position: Director

Appointed: 23 November 2005

Resigned: 07 December 2006

Lisa M.

Position: Director

Appointed: 15 December 2004

Resigned: 23 November 2005

Roger M.

Position: Director

Appointed: 18 May 2004

Resigned: 15 December 2004

Stuart C.

Position: Director

Appointed: 21 March 2003

Resigned: 18 March 2013

Ian L.

Position: Secretary

Appointed: 04 October 2002

Resigned: 19 September 2007

Nicholas C.

Position: Director

Appointed: 11 May 2002

Resigned: 18 May 2004

Milton F.

Position: Director

Appointed: 09 May 2002

Resigned: 13 July 2007

Stephen K.

Position: Director

Appointed: 14 September 2000

Resigned: 23 November 2005

Roger T.

Position: Director

Appointed: 13 April 2000

Resigned: 13 July 2000

Richard R.

Position: Secretary

Appointed: 10 December 1998

Resigned: 04 October 2002

David M.

Position: Director

Appointed: 11 August 1998

Resigned: 09 May 2002

David C.

Position: Director

Appointed: 17 July 1998

Resigned: 11 May 2002

Paul A.

Position: Director

Appointed: 17 July 1998

Resigned: 21 March 2003

Nicholas C.

Position: Secretary

Appointed: 17 July 1998

Resigned: 10 December 1998

Richard B.

Position: Director

Appointed: 17 July 1998

Resigned: 13 April 2000

Hamid Y.

Position: Secretary

Appointed: 20 February 1998

Resigned: 17 July 1998

Michael C.

Position: Director

Appointed: 20 February 1998

Resigned: 17 July 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 February 1998

Resigned: 20 February 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1998

Resigned: 20 February 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is South Manchester Healthcare (Holdings) Limited from Bristol, England. The abovementioned PSC is categorised as "a limited by shares", 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.

South Manchester Healthcare (Holdings) Limited

Third Floor Broad Quay House, Prince St, Bristol, BS1 4DJ, England

Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 03502452
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Glancechange March 10, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 12th, September 2023
Free Download (25 pages)

Company search

Advertisements