Chesterfield
Derbyshire
S40 3LA
Director Name | Mr Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2013(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 104 Hazelhurst Road Worsley Manchester M28 2SP |
Secretary Name | Angela Jane Cattee |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2013(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | PCT Healthcare Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2013(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Eric Ronald Brown |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 201 Menlove Avenue Liverpool Merseyside L18 3EF |
Director Name | Sheila Mary Brown |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 201 Menlove Avenue Liverpool Merseyside L18 3EF |
Secretary Name | Eric Ronald Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 201 Menlove Avenue Liverpool Merseyside L18 3EF |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | peakpharmacy.co.uk |
---|---|
Telephone | 01246 450470 |
Telephone region | Chesterfield |
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Pct Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
14 March 2003 | Delivered 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 |
---|
21 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
12 February 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
22 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
19 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
3 March 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
25 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
5 September 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
5 September 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 10 June 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 10 June 2013 (7 pages) |
8 May 2014 | Previous accounting period shortened from 10 June 2014 to 30 November 2013 (1 page) |
8 May 2014 | Previous accounting period shortened from 10 June 2014 to 30 November 2013 (1 page) |
15 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
26 July 2013 | Termination of appointment of Eric Brown as a secretary (2 pages) |
26 July 2013 | Termination of appointment of Eric Brown as a secretary (2 pages) |
9 July 2013 | Appointment of Mr Peter Cattee as a director (3 pages) |
9 July 2013 | Appointment of Angela Jane Cattee as a secretary (3 pages) |
9 July 2013 | Appointment of Angela Jane Cattee as a secretary (3 pages) |
9 July 2013 | Appointment of Mr Peter Cattee as a director (3 pages) |
1 July 2013 | Termination of appointment of Eric Brown as a director (2 pages) |
1 July 2013 | Termination of appointment of Sheila Brown as a director (2 pages) |
1 July 2013 | Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT on 1 July 2013 (2 pages) |
1 July 2013 | Termination of appointment of Sheila Brown as a director (2 pages) |
1 July 2013 | Appointment of Pct Healthcare Limited as a director (3 pages) |
1 July 2013 | Termination of appointment of a secretary (2 pages) |
1 July 2013 | Previous accounting period extended from 31 March 2013 to 10 June 2013 (3 pages) |
1 July 2013 | Appointment of Pct Healthcare Limited as a director (3 pages) |
1 July 2013 | Appointment of Geoffrey Alan Tims as a director (3 pages) |
1 July 2013 | Termination of appointment of Eric Brown as a director (2 pages) |
1 July 2013 | Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT on 1 July 2013 (2 pages) |
1 July 2013 | Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT on 1 July 2013 (2 pages) |
1 July 2013 | Appointment of Geoffrey Alan Tims as a director (3 pages) |
1 July 2013 | Termination of appointment of a secretary (2 pages) |
1 July 2013 | Previous accounting period extended from 31 March 2013 to 10 June 2013 (3 pages) |
12 June 2013 | Satisfaction of charge 1 in full (4 pages) |
12 June 2013 | Satisfaction of charge 1 in full (4 pages) |
27 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
22 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Return made up to 11/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 11/11/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
15 December 2003 | Return made up to 11/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 11/11/03; full list of members (7 pages) |
15 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
15 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
1 April 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
1 April 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Incorporation (16 pages) |
11 November 2002 | Incorporation (16 pages) |