Triangle Health Care Limited

DataGardener
live
Unknown

Triangle Health Care Limited

02542747Private Limited With Share Capital

No 2 The Courtyard Suite M, Earl Road Stanley Green, Cheadle Hulme, SK86GN
Incorporated

25/09/1990

Company Age

35 years

Directors

3

Employees

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Triangle Health Care Limited (02542747) is a private limited with share capital incorporated on 25/09/1990 (35 years old) and registered in cheadle hulme, SK86GN. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Unknown
Incorporated 25/09/1990
SK86GN

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£100

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:12-01-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-07-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-06-2012
Termination Director Company With Name
Category:Officers
Date:07-06-2012
Termination Director Company With Name
Category:Officers
Date:07-06-2012
Termination Director Company With Name
Category:Officers
Date:07-06-2012
Termination Director Company With Name
Category:Officers
Date:07-06-2012
Termination Director Company With Name
Category:Officers
Date:07-06-2012
Termination Director Company With Name
Category:Officers
Date:07-06-2012
Termination Director Company With Name
Category:Officers
Date:07-06-2012
Termination Director Company With Name
Category:Officers
Date:07-06-2012
Termination Director Company With Name
Category:Officers
Date:07-06-2012
Termination Director Company With Name
Category:Officers
Date:07-06-2012
Termination Secretary Company With Name
Category:Officers
Date:07-06-2012
Termination Director Company With Name
Category:Officers
Date:07-06-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:07-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2012
Legacy
Category:Mortgage
Date:28-05-2012
Legacy
Category:Mortgage
Date:28-05-2012
Legacy
Category:Mortgage
Date:28-05-2012
Legacy
Category:Mortgage
Date:28-05-2012
Legacy
Category:Mortgage
Date:28-05-2012
Legacy
Category:Mortgage
Date:28-05-2012
Legacy
Category:Mortgage
Date:01-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:28-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2011
Legacy
Category:Mortgage
Date:10-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2008
Legacy
Category:Annual Return
Date:10-10-2008
Legacy
Category:Officers
Date:26-09-2008
Legacy
Category:Mortgage
Date:09-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2008
Legacy
Category:Annual Return
Date:09-10-2007
Legacy
Category:Address
Date:29-08-2007
Legacy
Category:Mortgage
Date:14-08-2007
Legacy
Category:Address
Date:05-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2007
Legacy
Category:Annual Return
Date:15-12-2006
Legacy
Category:Annual Return
Date:24-10-2006
Accounts With Accounts Type Small
Category:Accounts
Date:15-02-2006
Legacy
Category:Annual Return
Date:11-11-2005
Legacy
Category:Officers
Date:25-10-2005
Legacy
Category:Mortgage
Date:22-09-2005
Resolution
Category:Resolution
Date:24-07-2005
Legacy
Category:Annual Return
Date:04-03-2005
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2005
Resolution
Category:Resolution
Date:01-02-2005
Legacy
Category:Capital
Date:31-01-2005
Legacy
Category:Officers
Date:10-11-2004
Legacy
Category:Officers
Date:10-11-2004
Legacy
Category:Annual Return
Date:02-11-2004
Legacy
Category:Officers
Date:02-11-2004
Legacy
Category:Officers
Date:02-11-2004
Legacy
Category:Officers
Date:02-11-2004
Legacy
Category:Capital
Date:02-11-2004
Legacy
Category:Officers
Date:13-10-2004
Legacy
Category:Address
Date:24-08-2004
Legacy
Category:Mortgage
Date:11-08-2004
Legacy
Category:Mortgage
Date:29-04-2004

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date31/03/2027
Filing Date05/12/2025
Latest Accounts30/06/2025

Trading Addresses

12 Church Street, Southport, Merseyside, PR90QT
The Courtyard Suite M, Earl Road, Cheadle Hulme, Cheadle, Cheshire, SK86GNRegistered

Contact

pharmacycareplus.co.uk
No 2 The Courtyard Suite M, Earl Road Stanley Green, Cheadle Hulme, SK86GN