Somersham
PE28 3JB
Director Name | Mr Tushar Patel |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Galen House 83 High Street Somersham PE28 3JB |
Director Name | Mr David Stephen Brew |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 29/31 Athol Street Douglas IM1 1LB |
Director Name | Mr Francis Henry Perry |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 29/31 Athol Street Douglas IM1 1LB |
Director Name | Mr Steven Maurice Quirk |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 29/31 Athol Street Douglas IM1 1LB |
Director Name | Mr Bernard Michael Shimmin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 29/31 Athol Street Douglas IM1 1LB |
Registered Address | Newport Pharmacy The Brown House High Street Newport Saffron Walden CB11 3QY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Newport |
Ward | Newport |
Built Up Area | Newport (Uttlesford) |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
13 February 2023 | Delivered on: 17 February 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: EX813102 the brown house, high street, newport, saffron walden CB11 3QY. Outstanding |
---|
21 August 2020 | Notification of Bela Patel as a person with significant control on 23 July 2020 (2 pages) |
---|---|
21 August 2020 | Notification of Gateway Trustees Limited as a person with significant control on 23 July 2020 (2 pages) |
20 August 2020 | Change of details for a person with significant control (2 pages) |
20 August 2020 | Change of details for a person with significant control (2 pages) |
19 August 2020 | Change of details for Mr Tushar Patel as a person with significant control on 23 July 2020 (2 pages) |
28 July 2020 | Cessation of Key Pharmaceuticals Limited as a person with significant control on 23 July 2020 (1 page) |
27 July 2020 | Cessation of Francis Henry Perry as a person with significant control on 23 July 2020 (1 page) |
27 July 2020 | Cessation of William Charles Laughlin as a person with significant control on 23 July 2020 (1 page) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
29 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
3 December 2019 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Galen House 83 High Street Somersham Cambridgeshire PE28 3JB on 3 December 2019 (1 page) |
28 May 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
30 April 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
9 January 2019 | Confirmation statement made on 7 December 2018 with updates (5 pages) |
3 October 2018 | Director's details changed for Mr Tushar Patel on 28 September 2018 (2 pages) |
3 October 2018 | Change of details for Mr Tushar Patel as a person with significant control on 28 September 2018 (2 pages) |
27 September 2018 | Second filing for the appointment of Bela Patel as a director (6 pages) |
27 September 2018 | Second filing for the appointment of Tusher Patel as a director (6 pages) |
11 September 2018 | Termination of appointment of David Stephen Brew as a director on 10 September 2018 (1 page) |
11 September 2018 | Termination of appointment of Francis Henry Perry as a director on 10 September 2018 (1 page) |
11 September 2018 | Termination of appointment of Steven Maurice Quirk as a director on 10 September 2018 (1 page) |
11 September 2018 | Termination of appointment of Bernard Michael Shimmin as a director on 10 September 2018 (1 page) |
17 August 2018 | Appointment of Mr Tushar Patel as a director on 9 August 2018
|
17 August 2018 | Appointment of Mrs Bela Patel as a director on 9 August 2018
|
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|