Company NameTV Pharmacy Limited
DirectorsAngela Jane Cattee and Peter Cattee
Company StatusActive
Company Number00535923
CategoryPrivate Limited Company
Incorporation Date20 July 1954(68 years, 9 months ago)
Previous NameDuncan Ross Limited

Business Activity

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

Directors

Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(37 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(37 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Secretary NameMrs Angela Jane Cattee
NationalityBritish
StatusCurrent
Appointed06 December 1991(37 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameJeremy Reginald D'Arcy Billington
Date of BirthNovember 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(36 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 December 1991)
RolePharmacist
Country of ResidenceEngland
Correspondence Address11 Alderton Grove
Stoke On Trent
Staffordshire
ST3 7SZ
Director NameMrs Susan Mary Billington
Date of BirthJuly 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(36 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 December 1991)
RoleCompany Director
Correspondence Address11 Alderton Grove
Meir Park
Stoke On Trent
Staffordshire
ST3 7SZ
Director NameGeorge Duncan Ross
Date of BirthJanuary 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(36 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 December 1991)
RolePharmacist
Correspondence AddressSycamores
Saverley Green
Stoke On Trent
Staffordshire
ST11 9QX
Director NamePhyllis Gertrude Ross
Date of BirthSeptember 1910 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(36 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 December 1991)
RoleCompany Director
Correspondence AddressSycamores
Saverley Green
Stoke On Trent
Staffordshire
ST11 9QX
Secretary NameGeorge Duncan Ross
NationalityBritish
StatusResigned
Appointed12 January 1991(36 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 December 1991)
RoleCompany Director
Correspondence AddressSycamores
Saverley Green
Stoke On Trent
Staffordshire
ST11 9QX

Contact

Websitepeakpharmacy.co.uk
Telephone01246 450470
Telephone regionChesterfield

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Pct Health Care LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (1 year, 4 months ago)
Next Accounts Due31 August 2023 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return2 January 2023 (2 months, 4 weeks ago)
Next Return Due16 January 2024 (9 months, 2 weeks from now)

Filing History

30 March 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
14 February 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
3 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
12 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
27 March 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
21 January 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
21 January 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000
(5 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000
(5 pages)
16 March 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
16 March 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(5 pages)
12 February 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
12 February 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(5 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(5 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(5 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
25 January 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
25 January 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
15 February 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
16 February 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
16 February 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 June 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
5 June 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
9 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
25 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
25 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
9 January 2008Return made up to 04/01/08; full list of members (2 pages)
9 January 2008Return made up to 04/01/08; full list of members (2 pages)
20 January 2007Return made up to 04/01/07; full list of members
  • 363(287) ‐ Registered office changed on 20/01/07
(7 pages)
20 January 2007Return made up to 04/01/07; full list of members
  • 363(287) ‐ Registered office changed on 20/01/07
(7 pages)
14 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
14 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
12 January 2006Return made up to 04/01/06; full list of members (7 pages)
12 January 2006Return made up to 04/01/06; full list of members (7 pages)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
10 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
10 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
18 January 2005Return made up to 04/01/05; full list of members (7 pages)
18 January 2005Return made up to 04/01/05; full list of members (7 pages)
8 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
8 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
20 January 2004Return made up to 04/01/04; full list of members (7 pages)
20 January 2004Return made up to 04/01/04; full list of members (7 pages)
20 January 2003Return made up to 04/01/03; full list of members (7 pages)
20 January 2003Return made up to 04/01/03; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
17 January 2003Registered office changed on 17/01/03 from: sycamore house smeckley wood close sheepbridge chesterfield derbyshire S41 9PZ (1 page)
17 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
17 January 2003Registered office changed on 17/01/03 from: sycamore house smeckley wood close sheepbridge chesterfield derbyshire S41 9PZ (1 page)
16 June 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
16 June 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
1 June 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
1 June 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
3 May 2002Company name changed duncan ross LIMITED\certificate issued on 03/05/02 (2 pages)
3 May 2002Company name changed duncan ross LIMITED\certificate issued on 03/05/02 (2 pages)
11 January 2002Return made up to 04/01/02; full list of members (6 pages)
11 January 2002Return made up to 04/01/02; full list of members (6 pages)
3 August 2001Full accounts made up to 31 October 2000 (9 pages)
3 August 2001Full accounts made up to 31 October 2000 (9 pages)
11 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
6 January 2000Return made up to 04/01/00; full list of members (6 pages)
6 January 2000Return made up to 04/01/00; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
24 January 1999Return made up to 12/01/99; no change of members (4 pages)
24 January 1999Return made up to 12/01/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
16 January 1998Return made up to 12/01/98; full list of members
  • 363(287) ‐ Registered office changed on 16/01/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 1998Return made up to 12/01/98; full list of members
  • 363(287) ‐ Registered office changed on 16/01/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 January 1997Return made up to 12/01/97; no change of members (4 pages)
8 January 1997Return made up to 12/01/97; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
15 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
22 March 1996Return made up to 12/01/96; no change of members (4 pages)
22 March 1996Return made up to 12/01/96; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)