Company NameWindermere Health Centre Pharmacy Limited
DirectorDavid John Carter
Company StatusActive
Company Number06370078
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)
Previous NameWindermere H C Pharmacy Limited

Business Activity

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

Directors

Director NameDavid John Carter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Newby Bridge Road Ghyll Head
Bowness-On-Winderemere
Cumbria
LA23 3LL
Secretary NameCatherine Patricia Carter
NationalityBritish
StatusCurrent
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Newby Bridge Road Ghyll Head
Bowness-On-Winderemere
Cumbria
LA23 3LL
Director NameDr Christopher Simon Stokes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressDashwood
Station Road
Staveley
Cumbria
LA8 9NB
Director NameMs Alison Crumbie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 June 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address3 Grassgarth Cottages Ings
Kendal
Cumbria
LA8 9QG

Contact

Telephone01539 443139
Telephone regionKendal

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£127,237
Cash£4,387
Current Liabilities£295,717

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

19 January 2024Micro company accounts made up to 30 April 2023 (6 pages)
9 October 2023Notification of David John Carter as a person with significant control on 18 June 2018 (2 pages)
9 October 2023Notification of Catherine Patricia Carter as a person with significant control on 18 June 2018 (2 pages)
9 October 2023Cessation of Alison Crumbie as a person with significant control on 18 June 2018 (1 page)
2 October 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 30 April 2022 (6 pages)
12 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 30 April 2021 (5 pages)
5 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
26 November 2020Termination of appointment of Christopher Simon Stokes as a director on 18 June 2018 (1 page)
26 November 2020Termination of appointment of Alison Crumbie as a director on 18 June 2018 (1 page)
22 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
27 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
21 September 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
17 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
10 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
27 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(7 pages)
27 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(7 pages)
30 January 2015Micro company accounts made up to 30 April 2014 (5 pages)
30 January 2015Micro company accounts made up to 30 April 2014 (5 pages)
16 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
(7 pages)
16 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
(7 pages)
25 March 2014Appointment of Mrs Alison Crumbie as a director (2 pages)
25 March 2014Appointment of Mrs Alison Crumbie as a director (2 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(6 pages)
2 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 September 2011Registered office address changed from C/O Freedmand Frankl & Taylor Redman House 31 King Street West Manchester M3 2PJ on 27 September 2011 (1 page)
27 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
27 September 2011Registered office address changed from C/O Freedmand Frankl & Taylor Redman House 31 King Street West Manchester M3 2PJ on 27 September 2011 (1 page)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 October 2010Director's details changed for Dr Christopher Simon Stokes on 13 September 2010 (2 pages)
14 October 2010Director's details changed for Dr Christopher Simon Stokes on 13 September 2010 (2 pages)
14 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
12 November 2009Statement of capital following an allotment of shares on 1 October 2008
  • GBP 200
(3 pages)
12 November 2009Statement of capital following an allotment of shares on 1 October 2008
  • GBP 200
(3 pages)
12 November 2009Statement of capital following an allotment of shares on 1 October 2008
  • GBP 200
(3 pages)
6 March 2009Accounting reference date extended from 04/11/2008 to 30/04/2009 (1 page)
6 March 2009Accounting reference date extended from 04/11/2008 to 30/04/2009 (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
9 February 2009Ad 05/11/07\gbp si 6@1=6\gbp ic 1/7\ (3 pages)
9 February 2009Return made up to 13/09/08; full list of members (5 pages)
9 February 2009Return made up to 13/09/08; full list of members (5 pages)
9 February 2009Accounts for a dormant company made up to 4 November 2007 (1 page)
9 February 2009Accounts for a dormant company made up to 4 November 2007 (1 page)
9 February 2009Accounts for a dormant company made up to 4 November 2007 (1 page)
9 February 2009Ad 05/11/07\gbp si 6@1=6\gbp ic 1/7\ (3 pages)
27 January 2009Accounting reference date shortened from 30/04/2008 to 04/11/2007 (1 page)
27 January 2009Accounting reference date shortened from 30/04/2008 to 04/11/2007 (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2008Curr sho from 30/09/2008 to 30/04/2008 (1 page)
3 March 2008Registered office changed on 03/03/2008 from c/o salter newman & co 1ST flr mansion hse 173-199 wellington rd sth, stockport, cheshire SK1 3UA (1 page)
3 March 2008Curr sho from 30/09/2008 to 30/04/2008 (1 page)
3 March 2008Registered office changed on 03/03/2008 from c/o salter newman & co 1ST flr mansion hse 173-199 wellington rd sth, stockport, cheshire SK1 3UA (1 page)
22 November 2007Company name changed windermere h c pharmacy LIMITED\certificate issued on 22/11/07 (2 pages)
22 November 2007Company name changed windermere h c pharmacy LIMITED\certificate issued on 22/11/07 (2 pages)
13 September 2007Incorporation (10 pages)
13 September 2007Incorporation (10 pages)