Honley
Holmfirth
West Yorkshire
HD9 6GL
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Green Villa Park Wilmslow Cheshire SK9 6EJ |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 2008(5 months, 1 week after company formation) |
Appointment Duration | 16 years, 2 months |
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 | Current |
Appointed | 10 March 2009(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Finance Director Healthcare |
Country of Residence | England |
Correspondence Address | Hillside Lodge Three Mile Lane Whitmore Staffordshire ST5 5HW |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2009(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Director Name | Mrs Angela Jane Cattee |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Mr Andrew David Parker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lowes Farm House Kenyon Lane Kenyon Warrington Cheshire WA3 4AY |
Director Name | Mr Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 104 Hazelhurst Road Worsley Manchester M28 2SP |
Secretary Name | Mrs Angela Jane Cattee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 February 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 February 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Moria Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 29 February 2008) |
Role | Chartered Secretary |
Correspondence Address | 389 Bury Road Edgeworth Bolton Lancashire BL7 0BU |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Registered Address | The Co-Operative Pharmacy Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
1000 at 1 | Pct Healtcare 2 (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,993,524 |
Gross Profit | £13,659,497 |
Net Worth | £5,166,050 |
Cash | £334,894 |
Current Liabilities | £10,873,449 |
Latest Accounts | 10 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
10 December 2009 | Forms b and z for conversion to I and ps (2 pages) |
---|---|
10 December 2009 | Resolutions
|
12 October 2009 | Full accounts made up to 10 January 2009 (19 pages) |
30 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
7 September 2009 | Director appointed mr peter david batty (1 page) |
7 September 2009 | Appointment terminated director gordon farquhar (1 page) |
6 June 2009 | Director appointed anthony john smith (5 pages) |
6 June 2009 | Director appointed gordon hillocks farquhar (6 pages) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
17 February 2009 | Auditor's resignation (1 page) |
14 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
4 September 2008 | Accounting reference date extended from 30/11/2007 to 11/01/2009 (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from the co-operative pharmacy sandbrook park, sandbrook way rochdale lancashire OL11 1RY united kingdom (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
6 March 2008 | Appointment terminated secretary moria lees (1 page) |
6 March 2008 | Secretary appointed katherine elizabeth eldridge (1 page) |
6 March 2008 | Appointment terminated director martyn wates (1 page) |
6 March 2008 | Appointment terminated director peter marks (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: wood house etruria road hanley stoke on trent staffs ST1 5NW (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 11 manchester road walkden manchester M28 3NS (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned;director resigned (1 page) |
30 November 2007 | Accounting reference date shortened from 30/09/08 to 30/11/07 (1 page) |
24 September 2007 | Incorporation (17 pages) |