Company NameMarks Tey Pharmacy Limited
DirectorJose Osorio Rodriguez
Company StatusActive
Company Number03679174
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 5 months ago)
Previous NamesAltercount Limited and Pharm-Assist Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jose Osorio Rodriguez
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySpanish,British
StatusCurrent
Appointed11 December 2014(16 years after company formation)
Appointment Duration9 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address89 London Road
Marks Tey
Colchester
CO6 1EB
Director NameLloyd Gunetilleke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(2 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (resigned 21 April 2005)
RoleDoctor
Correspondence Address60 Ladywell Prospect
Sawbridgeworth
Hertfordshire
CM21 9PT
Director NameClive George Morris
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2001)
RoleDoctor
Correspondence Address58 Heath Road
Lexdey
Colchester Essex
CO3 4DY
Director NameEamonn Gabriel Joseph O'Callaghan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(2 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (resigned 09 July 2005)
RoleDoctor
Correspondence AddressGreensleeves
Layer Breton
Colchester
CO2 0PP
Director NameMr Alan Richard Turner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 1998(2 weeks, 3 days after company formation)
Appointment Duration16 years, 7 months (resigned 06 August 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressEasterns Town House Road
Old Costessey
Norwich
Norfolk
NR8 5BX
Secretary NameAlan John Davis
NationalityBritish
StatusResigned
Appointed21 December 1998(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressCrossways 28 Lancaster Gardens East
Clacton On Sea
Essex
CO15 6QJ
Secretary NameDr Gamonn Gabriel Joseph O'Callaghan
NationalityBritish
StatusResigned
Appointed10 December 2003(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 2005)
RoleCompany Director
Correspondence AddressGreensleeves
Layer Breton
Colchester
CO2 0PP
Secretary NameBrian Reilly
NationalityIrish
StatusResigned
Appointed23 August 2005(6 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 December 2014)
RoleCompany Director
Correspondence Address11 Carlton Road
London
E11 3AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address89 London Road
Marks Tey
Colchester
CO6 1EB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Turner Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,578
Cash£40,985
Current Liabilities£72,972

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

13 August 2021Delivered on: 28 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: L/H property being 89 london road, marks tey, colchester, essex registered under t/no AA11999.
Outstanding
24 March 2021Delivered on: 29 March 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 28 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All legal interest in marks tey pharmacy 86 london road, marks tey,. Colchester essex CO6 1ED ("property") gives to the bank a fixed charge. Over any of the following property of the company, whether owned now or in. Future: any other interest in the property; all rents receivable from any lease granted of the property; all the goodwill of the company's business carried on at the property; the proceeds of any insurance affecting property; all fixtures and fittings not forming part of the property; all plant and machinery. At the property, including any associated warranties and maintenance contracts; all furniture, furnishings, equipment, tools and other good kept at. The property, that are not regularly disposed of in the ordinary course of business.
Outstanding
6 August 2015Delivered on: 13 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 January 2003Delivered on: 6 February 2003
Satisfied on: 7 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
13 December 2022Director's details changed for Mr Jose Osorio Rodriguez on 29 June 2021 (2 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
22 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
28 August 2021Registration of charge 036791740005, created on 13 August 2021 (52 pages)
29 March 2021Registration of charge 036791740004, created on 24 March 2021 (60 pages)
16 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 February 2020Director's details changed for Mr Jose Osorio Rodriguez on 11 February 2020 (2 pages)
13 February 2020Change of details for Marks Tey Healthcare Limited as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Registered office address changed from 86 London Road Marks Tey Colchester CO6 1ED to 89 London Road Marks Tey Colchester CO6 1EB on 11 February 2020 (1 page)
19 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 500
(3 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 500
(3 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 500
(3 pages)
7 December 2015Change of name with request to seek comments from relevant body (2 pages)
7 December 2015Change of name notice (4 pages)
7 December 2015Company name changed pharm-assist LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-17
(7 pages)
7 December 2015Change of name notice (4 pages)
7 December 2015Company name changed pharm-assist LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-17
(7 pages)
7 December 2015Change of name with request to seek comments from relevant body (2 pages)
28 August 2015Registration of charge 036791740003, created on 27 August 2015 (8 pages)
28 August 2015Registration of charge 036791740003, created on 27 August 2015 (8 pages)
17 August 2015Registered office address changed from 1 Station Road Brundall Norwich Norfolk NR13 5LA to 86 London Road Marks Tey Colchester CO6 1ED on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 1 Station Road Brundall Norwich Norfolk NR13 5LA to 86 London Road Marks Tey Colchester CO6 1ED on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Alan Richard Turner as a director on 6 August 2015 (1 page)
17 August 2015Termination of appointment of Alan Richard Turner as a director on 6 August 2015 (1 page)
17 August 2015Termination of appointment of Alan Richard Turner as a director on 6 August 2015 (1 page)
13 August 2015Registration of charge 036791740002, created on 6 August 2015 (9 pages)
13 August 2015Registration of charge 036791740002, created on 6 August 2015 (9 pages)
13 August 2015Registration of charge 036791740002, created on 6 August 2015 (9 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 500
(4 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 500
(4 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 500
(4 pages)
12 December 2014Termination of appointment of Brian Reilly as a secretary on 11 December 2014 (1 page)
12 December 2014Appointment of Mr Jose Osorio Rodriguez as a director on 11 December 2014 (2 pages)
12 December 2014Termination of appointment of Brian Reilly as a secretary on 11 December 2014 (1 page)
12 December 2014Appointment of Mr Jose Osorio Rodriguez as a director on 11 December 2014 (2 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 June 2014Satisfaction of charge 1 in full (4 pages)
7 June 2014Satisfaction of charge 1 in full (4 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 500
(4 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 500
(4 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 500
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Alan Richard Turner on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Alan Richard Turner on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
15 December 2009Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 15 December 2009 (1 page)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 04/12/08; full list of members (4 pages)
9 February 2009Return made up to 04/12/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 December 2007Return made up to 04/12/07; change of members (6 pages)
20 December 2007Return made up to 04/12/07; change of members (6 pages)
3 December 2007Company name changed altercount LIMITED\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed altercount LIMITED\certificate issued on 03/12/07 (2 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 December 2006Return made up to 04/12/06; full list of members (6 pages)
28 December 2006Return made up to 04/12/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 December 2005Return made up to 04/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 December 2005Return made up to 04/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 September 2005Registered office changed on 23/09/05 from: st martins house 63 west stockwell street clochester essex CO1 1HE (1 page)
23 September 2005Location of register of members (1 page)
23 September 2005Registered office changed on 23/09/05 from: st martins house 63 west stockwell street clochester essex CO1 1HE (1 page)
23 September 2005Location of register of members (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
16 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
25 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
21 January 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 January 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
2 January 2003Return made up to 04/12/02; full list of members (7 pages)
2 January 2003Return made up to 04/12/02; full list of members (7 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
9 May 2002Ad 05/12/01--------- £ si 200@1=200 £ ic 300/500 (2 pages)
9 May 2002Ad 05/12/01--------- £ si 200@1=200 £ ic 300/500 (2 pages)
18 December 2001Return made up to 04/12/01; full list of members (7 pages)
18 December 2001Return made up to 04/12/01; full list of members (7 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
5 June 2001Full accounts made up to 31 December 2000 (5 pages)
5 June 2001Full accounts made up to 31 December 2000 (5 pages)
14 March 2001Return made up to 04/12/00; full list of members (7 pages)
14 March 2001Return made up to 04/12/00; full list of members (7 pages)
30 October 2000Registered office changed on 30/10/00 from: 32A crouch street colchester essex CO3 3HH (1 page)
30 October 2000Registered office changed on 30/10/00 from: 32A crouch street colchester essex CO3 3HH (1 page)
18 September 2000Full accounts made up to 31 December 1999 (5 pages)
18 September 2000Full accounts made up to 31 December 1999 (5 pages)
18 January 2000Return made up to 04/12/99; full list of members (7 pages)
18 January 2000Return made up to 04/12/99; full list of members (7 pages)
11 February 1999Ad 21/12/98--------- £ si 298@1=298 £ ic 2/300 (2 pages)
11 February 1999Ad 21/12/98--------- £ si 298@1=298 £ ic 2/300 (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Registered office changed on 15/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 January 1999Registered office changed on 15/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
4 December 1998Incorporation (13 pages)
4 December 1998Incorporation (13 pages)