Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANGAR HEALTH LIMITED
Company Information for

MANGAR HEALTH LIMITED

2ND FLOOR PADMORE HOUSE HALL COURT, HALL PARK WAY, TOWN CENTRE, TELFORD, ENGLAND, TF3 4LX,
Company Registration Number
08800522
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mangar Health Ltd
MANGAR HEALTH LIMITED was founded on 2013-12-03 and has its registered office in Telford. The organisation's status is listed as "Active - Proposal to Strike off". Mangar Health Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MANGAR HEALTH LIMITED
 
Legal Registered Office
2ND FLOOR PADMORE HOUSE HALL COURT, HALL PARK WAY
TOWN CENTRE
TELFORD
ENGLAND
TF3 4LX
Other companies in LD8
 
Previous Names
WARRIOR NEWCO LIMITED15/04/2014
Filing Information
Company Number 08800522
Company ID Number 08800522
Date formed 2013-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB178579149  
Last Datalog update: 2024-03-06 21:26:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANGAR HEALTH LIMITED

Current Directors
Officer Role Date Appointed
CRAIG NICHOLAS BUTCHER
Company Secretary 2017-03-31
CLARE BIRT
Director 2017-08-23
JAMES PETER BUCKLEY
Director 2014-01-30
CRAIG NICHOLAS BUTCHER
Director 2017-03-31
SIMON PETER CLARIDGE
Director 2016-04-08
ANDREW MACPHAIL
Director 2017-08-23
IAN JAMES WATERFIELD
Director 2014-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID LIVINGSTONE DONALD
Director 2015-07-22 2017-03-31
ANDREW MICHAEL BARKER
Director 2013-12-03 2016-08-31
ROGER BRERETON
Director 2013-12-03 2016-04-26
COLIN JAMES ARNOLD
Director 2013-12-03 2015-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE BIRT MANGAR INTERNATIONAL LIMITED Director 2017-08-23 CURRENT 1982-03-19 Active
JAMES PETER BUCKLEY SH HEALTHCARE SERVICES LIMITED Director 2015-06-15 CURRENT 2015-04-01 Active
JAMES PETER BUCKLEY DAVITA (UK) LIMITED Director 2014-11-17 CURRENT 2006-07-20 Active
JAMES PETER BUCKLEY PRISM MEDICAL HEALTHCARE LIMITED Director 2014-04-11 CURRENT 2014-01-10 Active
JAMES PETER BUCKLEY BISMARCK HOLDINGS LIMITED Director 2013-04-01 CURRENT 2010-03-09 Dissolved 2016-12-30
CRAIG NICHOLAS BUTCHER MANGAR INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1982-03-19 Active
CRAIG NICHOLAS BUTCHER MANGAR 2013 LIMITED Director 2017-03-31 CURRENT 2001-08-06 Active - Proposal to Strike off
CRAIG NICHOLAS BUTCHER MANGAR INTERNATIONAL (HOLDINGS) LIMITED Director 2017-03-31 CURRENT 2002-07-24 Liquidation
CRAIG NICHOLAS BUTCHER G.A.C. BUSINESS ADVISORY LIMITED Director 2016-10-21 CURRENT 2016-10-21 Dissolved 2018-03-27
CRAIG NICHOLAS BUTCHER T. SHEA LIMITED Director 2015-02-10 CURRENT 1998-04-24 Liquidation
CRAIG NICHOLAS BUTCHER GREENWAYS WASTE MANAGEMENT LTD Director 2014-03-01 CURRENT 2008-09-15 Liquidation
CRAIG NICHOLAS BUTCHER IMPETUS IRELAND LIMITED Director 2014-03-01 CURRENT 2012-02-23 Liquidation
CRAIG NICHOLAS BUTCHER G. HUNTER LIMITED Director 2014-03-01 CURRENT 1995-10-13 Liquidation
CRAIG NICHOLAS BUTCHER IMPETUS RENEWABLE ENERGY LIMITED Director 2014-03-01 CURRENT 2010-06-16 Liquidation
CRAIG NICHOLAS BUTCHER HOLYSTONE WASTE MANAGEMENT LIMITED Director 2014-03-01 CURRENT 2012-03-08 Liquidation
CRAIG NICHOLAS BUTCHER GREEN NORTH EAST TRADING BIDCO LIMITED Director 2013-12-24 CURRENT 2013-11-12 In Administration/Administrative Receiver
CRAIG NICHOLAS BUTCHER GREEN NORTH EAST MIDCO LIMITED Director 2013-12-23 CURRENT 2013-09-23 Liquidation
CRAIG NICHOLAS BUTCHER GREEN NORTH EAST TRADING LIMITED Director 2013-12-23 CURRENT 2013-09-23 Liquidation
CRAIG NICHOLAS BUTCHER MCB MANAGEMENT INVESTMENT LIMITED Director 2006-06-23 CURRENT 2006-06-23 Dissolved 2017-01-31
SIMON PETER CLARIDGE MANGAR INTERNATIONAL LIMITED Director 2016-04-08 CURRENT 1982-03-19 Active
SIMON PETER CLARIDGE MANGAR 2013 LIMITED Director 2016-04-08 CURRENT 2001-08-06 Active - Proposal to Strike off
SIMON PETER CLARIDGE MANGAR INTERNATIONAL (HOLDINGS) LIMITED Director 2016-04-08 CURRENT 2002-07-24 Liquidation
ANDREW MACPHAIL MANGAR INTERNATIONAL LIMITED Director 2017-08-23 CURRENT 1982-03-19 Active
IAN JAMES WATERFIELD GILL MARINE HOLDINGS LIMITED Director 2016-12-13 CURRENT 2012-11-01 Active
IAN JAMES WATERFIELD SH HEALTHCARE SERVICES LIMITED Director 2015-06-15 CURRENT 2015-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12SECOND GAZETTE not voluntary dissolution
2023-12-15CONFIRMATION STATEMENT MADE ON 03/12/23, WITH UPDATES
2023-07-28Solvency Statement dated 28/07/23
2023-07-28Statement by Directors
2023-07-28Resolutions passed:<ul><li>Resolution Cancelling share premium account 28/07/2023</ul>
2023-07-28Resolutions passed:<ul><li>Resolution Cancelling share premium account 28/07/2023<li>Resolution reduction in capital</ul>
2023-07-28Statement of capital on GBP 0.01
2023-06-21FULL ACCOUNTS MADE UP TO 31/03/23
2022-09-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-15AA01Previous accounting period shortened from 31/07/20 TO 31/03/20
2020-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG NICHOLAS BUTCHER
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG NICHOLAS BUTCHER
2020-03-27TM02Termination of appointment of Craig Nicholas Butcher on 2020-03-25
2020-03-27TM02Termination of appointment of Craig Nicholas Butcher on 2020-03-25
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-09-03SH02Sub-division of shares on 2019-08-03
2019-09-02RES13Resolutions passed:
  • Correction of subdivision 03/08/2019
2019-07-19PSC05Change of details for Winncare Mhl Limited as a person with significant control on 2019-07-12
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM Presteigne Industrial Estate Presteigne Powys LD8 2UF
2019-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-03-05SH02Sub-division of shares on 2018-12-13
2019-02-11RES01ADOPT ARTICLES 11/02/19
2019-02-05SH08Change of share class name or designation
2019-02-04RES13Resolutions passed:
  • Sub-division 13/12/2018
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-02-01PSC02Notification of Winncare Mhl Limited as a person with significant control on 2018-12-13
2019-02-01PSC07CESSATION OF ANDREW DAVID LIVINGSTONE DONALD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-31PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2019-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088005220003
2019-01-18SH0113/12/18 STATEMENT OF CAPITAL GBP 421825.8
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER BUCKLEY
2018-12-18SH08Change of share class name or designation
2018-12-18RES12Resolution of varying share rights or name
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-07-25SH0114/05/18 STATEMENT OF CAPITAL GBP 386575.8
2018-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-09-12SH03Purchase of own shares
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 360119.8
2017-08-29SH06Cancellation of shares. Statement of capital on 2017-04-18 GBP 360,119.80
2017-08-24AP01DIRECTOR APPOINTED MRS CLARE BIRT
2017-08-24AP01DIRECTOR APPOINTED MR ANDREW MACPHAIL
2017-03-31AP03Appointment of Mr Craig Nicholas Butcher as company secretary on 2017-03-31
2017-03-31AP01DIRECTOR APPOINTED MR CRAIG NICHOLAS BUTCHER
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 088005220004
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER
2016-06-17AP01DIRECTOR APPOINTED MR SIMON PETER CLARIDGE
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BRERETON
2016-02-11AR0103/12/15 FULL LIST
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ARNOLD
2015-08-04AP01DIRECTOR APPOINTED MR ANDREW DAVID LIVINGSTONE DONALD
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 521228.8
2015-01-09AR0103/12/14 FULL LIST
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WATERFIELD / 09/01/2015
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-04-15RES15CHANGE OF NAME 21/03/2014
2014-04-15CERTNMCOMPANY NAME CHANGED WARRIOR NEWCO LIMITED CERTIFICATE ISSUED ON 15/04/14
2014-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-06SH0130/01/14 STATEMENT OF CAPITAL GBP 521228.8
2014-02-21AP01DIRECTOR APPOINTED MR IAN JAMES WATERFIELD
2014-02-21AP01DIRECTOR APPOINTED MR JAMES PETER BUCKLEY
2014-02-21AA01CURRSHO FROM 31/12/2014 TO 31/07/2014
2014-02-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-10RES01ADOPT ARTICLES 30/01/2014
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 088005220003
2014-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 088005220002
2014-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 088005220001
2013-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MANGAR HEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANGAR HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-27 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2014-02-04 Outstanding YFM PRIVATE EQUITY LIMITED
2014-02-03 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2014-02-03 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
Intangible Assets
Patents
We have not found any records of MANGAR HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANGAR HEALTH LIMITED
Trademarks
We have not found any records of MANGAR HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANGAR HEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MANGAR HEALTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANGAR HEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANGAR HEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANGAR HEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TF3 4LX