Manchester
M14 7DA
Director Name | Mr Vincent Eric Smith |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 30 September 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 36 Monton Green Eccles Manchester M30 9LW |
Director Name | John Henry Smith |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 17 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Royal Gardens Bowdon Cheshire WA14 3GX |
Secretary Name | Mr Vincent Eric Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Monton Green Eccles Manchester M30 9LW |
Secretary Name | Keith Freer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Market Street Westhoughton Greater Manchester BL5 3AG |
Telephone | 0161 7893130 |
---|---|
Telephone region | Manchester |
Registered Address | Monton Medical Centre Canal Side Eccles Manchester M30 8AR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £235,288 |
Cash | £55,745 |
Current Liabilities | £214,195 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 November 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2023 (8 months from now) |
30 September 2019 | Delivered on: 3 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
30 September 2019 | Delivered on: 3 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 September 2019 | Delivered on: 3 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as monton medical centre, canal side, monton green, eccles, manchester M30 8AR registered at hm land registry under MAN38747 along with a reversionary lease to be dated on or around the date of this mortgage made between community care holdings limited (1) and the mortgagor (2) which will be granted a separate title number after completion, and a further property for full details of which please refer to the instrument. Outstanding |
14 July 2004 | Delivered on: 29 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 225, 225A monton rd and 2A francis st eccles manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 October 1994 | Delivered on: 25 October 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-226 monton road eccles manchester t/n-gm 667960 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 December 1993 | Delivered on: 30 December 1993 Persons entitled: Shelia Constance Smith Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h- thompson crabtree limited including all that land at 214 monton road monton eccles manchester t/n-gm 577262. 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. Outstanding |
25 July 1991 | Delivered on: 8 August 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 214 monton road, monton eccles, greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
---|---|
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
11 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
4 November 2019 | Previous accounting period extended from 30 April 2019 to 30 September 2019 (1 page) |
28 October 2019 | Resolutions
|
4 October 2019 | Appointment of Mr Dipesh Mohanlal Raghwani as a director on 30 September 2019 (2 pages) |
4 October 2019 | Termination of appointment of Vincent Eric Smith as a director on 30 September 2019 (1 page) |
4 October 2019 | Termination of appointment of Vincent Eric Smith as a secretary on 30 September 2019 (1 page) |
4 October 2019 | Notification of Sms Pharmacy Limited as a person with significant control on 30 September 2019 (2 pages) |
4 October 2019 | Cessation of Vincent Eric Smith as a person with significant control on 30 September 2019 (1 page) |
4 October 2019 | Registered office address changed from Monton Medical Centre Monton Green Eccles Manchester M30 8AR to 322 Platt Lane Manchester M14 7DA on 4 October 2019 (1 page) |
3 October 2019 | Registration of charge 006560430005, created on 30 September 2019 (41 pages) |
3 October 2019 | Registration of charge 006560430006, created on 30 September 2019 (43 pages) |
3 October 2019 | Registration of charge 006560430007, created on 30 September 2019 (30 pages) |
6 June 2019 | Satisfaction of charge 4 in full (2 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
20 July 2018 | Satisfaction of charge 1 in full (1 page) |
20 July 2018 | Satisfaction of charge 2 in full (2 pages) |
20 July 2018 | Satisfaction of charge 3 in full (2 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
18 February 2015 | Termination of appointment of John Henry Smith as a director on 17 February 2015 (1 page) |
18 February 2015 | Termination of appointment of John Henry Smith as a director on 17 February 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Vincent Eric Smith on 9 November 2009 (2 pages) |
8 February 2010 | Director's details changed for John Henry Smith on 9 November 2009 (2 pages) |
8 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Vincent Eric Smith on 9 November 2009 (2 pages) |
8 February 2010 | Director's details changed for John Henry Smith on 9 November 2009 (2 pages) |
8 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Vincent Eric Smith on 9 November 2009 (2 pages) |
8 February 2010 | Director's details changed for John Henry Smith on 9 November 2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 November 2007 | Return made up to 09/11/07; no change of members
|
19 November 2007 | Return made up to 09/11/07; no change of members
|
11 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
21 March 2007 | Return made up to 09/11/06; full list of members (7 pages) |
21 March 2007 | Return made up to 09/11/06; full list of members (7 pages) |
27 April 2006 | Return made up to 09/11/05; full list of members
|
27 April 2006 | Return made up to 09/11/05; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 December 2004 | Return made up to 09/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 09/11/04; full list of members (7 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
22 December 2003 | Return made up to 09/11/03; full list of members (7 pages) |
22 December 2003 | Return made up to 09/11/03; full list of members (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
26 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 January 2002 | Return made up to 09/11/01; full list of members
|
4 January 2002 | Return made up to 09/11/01; full list of members
|
29 November 2000 | Return made up to 09/11/00; full list of members
|
29 November 2000 | Return made up to 09/11/00; full list of members
|
13 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
23 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 January 1999 | Return made up to 09/11/98; no change of members (4 pages) |
18 January 1999 | Return made up to 09/11/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 January 1998 | Return made up to 09/11/97; no change of members
|
11 January 1998 | Return made up to 09/11/97; no change of members
|
22 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
20 November 1996 | Return made up to 09/11/96; full list of members
|
20 November 1996 | Return made up to 09/11/96; full list of members
|
23 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 December 1995 | Return made up to 09/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 09/11/95; no change of members (4 pages) |
9 February 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 November 1994 | Return made up to 09/11/94; full list of members (5 pages) |
12 January 1994 | Accounts for a small company made up to 30 April 1993 (7 pages) |
10 November 1993 | Return made up to 09/11/93; no change of members
|
16 December 1992 | Accounts for a small company made up to 30 April 1992 (5 pages) |
3 December 1992 | Return made up to 09/11/92; full list of members
|
30 June 1992 | Full accounts made up to 30 April 1991 (12 pages) |
14 November 1990 | Full accounts made up to 21 May 1990 (13 pages) |
14 November 1990 | Return made up to 09/11/90; no change of members (6 pages) |
5 January 1990 | Full accounts made up to 21 May 1989 (13 pages) |
24 January 1989 | Full accounts made up to 21 May 1988 (13 pages) |
24 January 1989 | Return made up to 26/12/88; full list of members (4 pages) |
18 January 1988 | Full accounts made up to 21 May 1987 (13 pages) |
18 January 1988 | Return made up to 28/12/87; full list of members (4 pages) |
3 December 1986 | Full accounts made up to 21 May 1986 (12 pages) |
3 December 1986 | Return made up to 01/12/86; full list of members (4 pages) |
8 April 1960 | Incorporation (16 pages) |