Gatley
Cheadle
Cheshire
SK8 4QJ
Director Name | Mr Sunil Patel |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6, Ashbrook Office Park Longstone Road Heald Green Manchester M22 5LB |
Director Name | Ramniklal Jechand Patel |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2010) |
Role | Consultant |
Correspondence Address | 39 Kendal Drive Gatley Cheshire SK8 4QJ |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 September 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Merchants Warehouse 21 Castle Street Castlefield Manchester M3 4LZ |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2009) |
Role | Accountant |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 July 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Jonathan Max Richman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 March 2008) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Ravensway Prestwich Manchester M25 0EU |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2007) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 July 2017) |
Role | Finance Director Healthcare |
Country of Residence | England |
Correspondence Address | Merchants Warehouse 21 Castle Street Castlefield Manchester M3 4LZ |
Director Name | Mr Fraser Harvie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 16 March 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Eagle Bridge Pharmacy Dunwoody Way Crewe Cheshire CW1 3AW |
Secretary Name | Miss Katy Jane Arnold |
---|---|
Status | Resigned |
Appointed | 01 December 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Lawrence William Hagan |
---|---|
Status | Resigned |
Appointed | 30 May 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Christopher Bernard Skitterall |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eagle Bridge Pharmacy Dunwoody Way Crewe Cheshire CW1 3AW |
Director Name | Mrs Emma Louise Griffiths |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Unit 6, Ashbrook Office Park Longstone Road Heald Green Manchester M22 5LB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
100 at £1 | Bestway Panacea Healthcare Limited 50.00% Ordinary A |
---|---|
100 at £1 | Hollowood Chemists LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,310,445 |
Cash | £355,785 |
Current Liabilities | £712,361 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
16 November 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
20 March 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
24 September 2019 | Termination of appointment of John Branson Nuttall as a director on 23 September 2019 (1 page) |
24 September 2019 | Termination of appointment of Emma Louise Griffiths-Mbarek as a director on 23 September 2019 (1 page) |
28 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
12 February 2019 | Resolutions
|
12 February 2019 | Memorandum and Articles of Association (17 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
13 March 2018 | Termination of appointment of Christopher Bernard Skitterall as a director on 8 December 2017 (1 page) |
13 March 2018 | Appointment of Mr Sunil Patel as a director on 8 December 2017 (2 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
4 January 2018 | Registered office address changed from C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ to Unit 6, Ashbrook Office Park Longstone Road Heald Green Manchester M22 5LB on 4 January 2018 (1 page) |
14 December 2017 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page) |
14 December 2017 | Appointment of Mrs Emma Louise Griffiths-Mbarek as a director on 19 July 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
28 December 2016 | Termination of appointment of Fraser Harvie as a director on 16 March 2016 (1 page) |
28 December 2016 | Termination of appointment of Fraser Harvie as a director on 16 March 2016 (1 page) |
28 December 2016 | Appointment of Mr Christopher Bernard Skitterall as a director on 16 March 2016 (2 pages) |
28 December 2016 | Appointment of Mr Christopher Bernard Skitterall as a director on 16 March 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
29 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
10 January 2016 | Accounts for a small company made up to 31 March 2015 (10 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (10 pages) |
21 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
18 September 2015 | Termination of appointment of a secretary (1 page) |
18 September 2015 | Director's details changed for Mr Anthony John Smith on 30 July 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr John Branson Nuttall on 30 July 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Anthony John Smith on 30 July 2015 (2 pages) |
18 September 2015 | Termination of appointment of a secretary (1 page) |
18 September 2015 | Director's details changed for Mr John Branson Nuttall on 30 July 2015 (2 pages) |
14 September 2015 | Registered office address changed from , 1 Angel Square, Manchester, M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from , 1 Angel Square, Manchester, M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (13 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (13 pages) |
7 October 2014 | Termination of appointment of Lawrence William Hagan as a secretary on 6 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Lawrence William Hagan as a secretary on 6 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Lawrence William Hagan as a secretary on 6 October 2014 (1 page) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (12 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (12 pages) |
27 August 2013 | Director's details changed for Mr John Branson Nuttall on 31 July 2013 (2 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
27 August 2013 | Director's details changed for Mr John Branson Nuttall on 31 July 2013 (2 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
11 June 2013 | Appointment of Lawrence William Hagan as a secretary (2 pages) |
11 June 2013 | Termination of appointment of Katy Arnold as a secretary (1 page) |
11 June 2013 | Appointment of Lawrence William Hagan as a secretary (2 pages) |
11 June 2013 | Termination of appointment of Katy Arnold as a secretary (1 page) |
1 February 2013 | Registered office address changed from , the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way, Rochdale, Lancashire, OL11 1RY on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from the Co-Operative Pharmacy Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from , the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way, Rochdale, Lancashire, OL11 1RY on 1 February 2013 (1 page) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (12 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (12 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (12 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (12 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 December 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
6 December 2010 | Appointment of Miss Katy Jane Arnold as a secretary (1 page) |
6 December 2010 | Appointment of Miss Katy Jane Arnold as a secretary (1 page) |
6 December 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
16 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Appointment of Mr Fraser Harvie as a director (3 pages) |
25 February 2010 | Appointment of Mr Fraser Harvie as a director (3 pages) |
25 February 2010 | Termination of appointment of Ramniklal Patel as a director (2 pages) |
25 February 2010 | Termination of appointment of Ramniklal Patel as a director (2 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 June 2009 | Director appointed anthony john smith (5 pages) |
6 June 2009 | Director appointed anthony john smith (5 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
1 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
17 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
17 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
9 December 2008 | Capitals not rolled up (2 pages) |
9 December 2008 | Capitals not rolled up (2 pages) |
9 December 2008 | Capitals not rolled up (2 pages) |
9 December 2008 | Capitals not rolled up (2 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from, wood house etruria road, hanley, stoke on trent, staffordshire, ST1 5NW (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, wood house etruria road, hanley, stoke on trent, staffordshire, ST1 5NW (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
30 October 2008 | Appointment terminated director gordon farquhar (1 page) |
30 October 2008 | Appointment terminated director gordon farquhar (1 page) |
19 September 2008 | Auditor's resignation (3 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
5 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
5 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Location of register of members (1 page) |
25 March 2008 | Appointment terminated director jonathan richman (1 page) |
25 March 2008 | Appointment terminated director jonathan richman (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
31 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
31 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
20 November 2007 | Ad 04/10/07--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
20 November 2007 | Ad 04/10/07--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
19 April 2007 | Location of register of members (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
2 August 2006 | Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2006 | Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: c/o hollowood chemists LIMITED, suite 3A paul house, stockport road timperley, cheshire WA15 7UQ (1 page) |
24 July 2006 | Resolutions
|
24 July 2006 | Registered office changed on 24/07/06 from: c/o hollowood chemists LIMITED suite 3A paul house stockport road timperley cheshire WA15 7UQ (1 page) |
24 July 2006 | Resolutions
|
7 June 2006 | Registered office changed on 07/06/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX (1 page) |
3 April 2006 | Incorporation (14 pages) |
3 April 2006 | Incorporation (14 pages) |