Newby Bridge Road Ghyll Head
Bowness-On-Winderemere
Cumbria
LA23 3LL
Secretary Name | Catherine Patricia Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Newby Bridge Road Ghyll Head Bowness-On-Winderemere Cumbria LA23 3LL |
Director Name | Dr Christopher Simon Stokes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Dashwood Station Road Staveley Cumbria LA8 9NB |
Director Name | Ms Alison Crumbie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 June 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 3 Grassgarth Cottages Ings Kendal Cumbria LA8 9QG |
Telephone | 01539 443139 |
---|---|
Telephone region | Kendal |
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£127,237 |
Cash | £4,387 |
Current Liabilities | £295,717 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
19 January 2024 | Micro company accounts made up to 30 April 2023 (6 pages) |
---|---|
9 October 2023 | Notification of David John Carter as a person with significant control on 18 June 2018 (2 pages) |
9 October 2023 | Notification of Catherine Patricia Carter as a person with significant control on 18 June 2018 (2 pages) |
9 October 2023 | Cessation of Alison Crumbie as a person with significant control on 18 June 2018 (1 page) |
2 October 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 30 April 2022 (6 pages) |
12 October 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
5 October 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
26 November 2020 | Termination of appointment of Christopher Simon Stokes as a director on 18 June 2018 (1 page) |
26 November 2020 | Termination of appointment of Alison Crumbie as a director on 18 June 2018 (1 page) |
22 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
27 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 13 September 2018 with updates (5 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
17 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
28 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
27 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 January 2015 | Micro company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Micro company accounts made up to 30 April 2014 (5 pages) |
16 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
25 March 2014 | Appointment of Mrs Alison Crumbie as a director (2 pages) |
25 March 2014 | Appointment of Mrs Alison Crumbie as a director (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 September 2011 | Registered 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 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Registered 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 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 October 2010 | Director's details changed for Dr Christopher Simon Stokes on 13 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Dr Christopher Simon Stokes on 13 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 1 October 2008
|
12 November 2009 | Statement of capital following an allotment of shares on 1 October 2008
|
12 November 2009 | Statement of capital following an allotment of shares on 1 October 2008
|
6 March 2009 | Accounting reference date extended from 04/11/2008 to 30/04/2009 (1 page) |
6 March 2009 | Accounting reference date extended from 04/11/2008 to 30/04/2009 (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2009 | Ad 05/11/07\gbp si 6@1=6\gbp ic 1/7\ (3 pages) |
9 February 2009 | Return made up to 13/09/08; full list of members (5 pages) |
9 February 2009 | Return made up to 13/09/08; full list of members (5 pages) |
9 February 2009 | Accounts for a dormant company made up to 4 November 2007 (1 page) |
9 February 2009 | Accounts for a dormant company made up to 4 November 2007 (1 page) |
9 February 2009 | Accounts for a dormant company made up to 4 November 2007 (1 page) |
9 February 2009 | Ad 05/11/07\gbp si 6@1=6\gbp ic 1/7\ (3 pages) |
27 January 2009 | Accounting reference date shortened from 30/04/2008 to 04/11/2007 (1 page) |
27 January 2009 | Accounting reference date shortened from 30/04/2008 to 04/11/2007 (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2008 | Curr sho from 30/09/2008 to 30/04/2008 (1 page) |
3 March 2008 | Registered 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 2008 | Curr sho from 30/09/2008 to 30/04/2008 (1 page) |
3 March 2008 | Registered 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 2007 | Company name changed windermere h c pharmacy LIMITED\certificate issued on 22/11/07 (2 pages) |
22 November 2007 | Company name changed windermere h c pharmacy LIMITED\certificate issued on 22/11/07 (2 pages) |
13 September 2007 | Incorporation (10 pages) |
13 September 2007 | Incorporation (10 pages) |