Company NameThe Concourse Pharmacy Limited
Company StatusActive
Company Number04586339
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Secretary NameAngela Jane Cattee
NationalityBritish
StatusCurrent
Appointed10 June 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressGreen Gables Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NamePCT Healthcare Limited (Corporation)
StatusCurrent
Appointed10 June 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameEric Ronald Brown
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address201 Menlove Avenue
Liverpool
Merseyside
L18 3EF
Director NameSheila Mary Brown
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleSecretary
Correspondence Address201 Menlove Avenue
Liverpool
Merseyside
L18 3EF
Secretary NameEric Ronald Brown
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address201 Menlove Avenue
Liverpool
Merseyside
L18 3EF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

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

100 at £1Pct Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

14 March 2003Delivered on: 19 March 2003
Satisfied on: 12 June 2013
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

21 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
22 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
19 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 11 November 2017 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)
23 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
28 January 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
28 January 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
3 March 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
3 March 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
25 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
25 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (6 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 10 June 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 10 June 2013 (7 pages)
8 May 2014Previous accounting period shortened from 10 June 2014 to 30 November 2013 (1 page)
8 May 2014Previous accounting period shortened from 10 June 2014 to 30 November 2013 (1 page)
15 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(7 pages)
15 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(7 pages)
26 July 2013Termination of appointment of Eric Brown as a secretary (2 pages)
26 July 2013Termination of appointment of Eric Brown as a secretary (2 pages)
9 July 2013Appointment of Mr Peter Cattee as a director (3 pages)
9 July 2013Appointment of Angela Jane Cattee as a secretary (3 pages)
9 July 2013Appointment of Angela Jane Cattee as a secretary (3 pages)
9 July 2013Appointment of Mr Peter Cattee as a director (3 pages)
1 July 2013Termination of appointment of Eric Brown as a director (2 pages)
1 July 2013Termination of appointment of Sheila Brown as a director (2 pages)
1 July 2013Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT on 1 July 2013 (2 pages)
1 July 2013Termination of appointment of Sheila Brown as a director (2 pages)
1 July 2013Appointment of Pct Healthcare Limited as a director (3 pages)
1 July 2013Termination of appointment of a secretary (2 pages)
1 July 2013Previous accounting period extended from 31 March 2013 to 10 June 2013 (3 pages)
1 July 2013Appointment of Pct Healthcare Limited as a director (3 pages)
1 July 2013Appointment of Geoffrey Alan Tims as a director (3 pages)
1 July 2013Termination of appointment of Eric Brown as a director (2 pages)
1 July 2013Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT on 1 July 2013 (2 pages)
1 July 2013Appointment of Geoffrey Alan Tims as a director (3 pages)
1 July 2013Termination of appointment of a secretary (2 pages)
1 July 2013Previous accounting period extended from 31 March 2013 to 10 June 2013 (3 pages)
12 June 2013Satisfaction of charge 1 in full (4 pages)
12 June 2013Satisfaction of charge 1 in full (4 pages)
27 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Return made up to 11/11/08; full list of members (4 pages)
25 November 2008Return made up to 11/11/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 November 2007Return made up to 11/11/07; full list of members (2 pages)
26 November 2007Return made up to 11/11/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2006Return made up to 11/11/06; full list of members (2 pages)
22 November 2006Return made up to 11/11/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2005Return made up to 11/11/05; full list of members (2 pages)
5 December 2005Return made up to 11/11/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Return made up to 11/11/04; full list of members (7 pages)
24 November 2004Return made up to 11/11/04; full list of members (7 pages)
15 December 2003Return made up to 11/11/03; full list of members (7 pages)
15 December 2003Return made up to 11/11/03; full list of members (7 pages)
15 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 April 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
1 April 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
26 November 2002New secretary appointed;new director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed;new director appointed (2 pages)
26 November 2002Secretary resigned (1 page)
11 November 2002Incorporation (16 pages)
11 November 2002Incorporation (16 pages)