Manchester
M3 4LZ
Secretary Name | Mr Thomas Richard John Ferguson |
---|---|
Status | Current |
Appointed | 27 September 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Ms Katherine Rebecca Jacob |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ |
Director Name | Dr Elizabeth Stanger |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brindle Lodge Nunton Drove Nunton Salisbury Wiltshire SP5 4HZ |
Director Name | Dr Helena Maria McKeown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 July 2018) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Woodside House 82 Bouverie Avenue Saisbury Wiltshire SP2 8DX |
Director Name | Alison Helen Kidner |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 28 September 2018) |
Role | Superintendant Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queensberry Road Salisbury Wiltshire SP1 3PH |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Director Name | Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 August 2010) |
Role | Finance Director- Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 July 2017) |
Role | Finance Director- Healtcare |
Country of Residence | England |
Correspondence Address | Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Director Name | Jonathan Trevithick Bomphray |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 North Road West Kirby Wirral CH48 4DF Wales |
Director Name | Mr Simon James Edward Barratt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2017) |
Role | Divisional Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ |
Director Name | Miss Emma Louise Griffiths |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ |
Director Name | Ms Lynette Gillian Krige |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Castle Street Merchants Warehouse Manchester M3 4LZ |
Director Name | Dr Hugh Robertson Bond |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(8 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 September 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Ebbledown House Homington Road Coombe Bissett Salisbury Wiltshire SP5 4ND |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(9 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ |
Telephone | 01722 324953 |
---|---|
Telephone region | Salisbury |
Registered Address | Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
8 at £1 | 3 Swans Surgery Property LTD 50.00% Y |
---|---|
8 at £1 | Bestway National Chemists LTD 50.00% X |
Year | 2014 |
---|---|
Net Worth | £278,529 |
Cash | £165,823 |
Current Liabilities | £176,303 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
9 February 2021 | Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 (1 page) |
---|---|
9 February 2021 | Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021 (2 pages) |
5 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
6 April 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages) |
6 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (142 pages) |
30 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
30 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
26 February 2020 | Auditor's resignation (1 page) |
30 September 2019 | Termination of appointment of John Branson Nuttall as a director on 27 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Emma Louise Griffiths-Mbarek as a director on 27 September 2019 (1 page) |
30 September 2019 | Appointment of Mr Sebastian Hobbs as a director on 27 September 2019 (2 pages) |
30 September 2019 | Appointment of Mr Thomas Richard John Ferguson as a secretary on 27 September 2019 (2 pages) |
16 September 2019 | Previous accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
8 August 2019 | Confirmation statement made on 29 July 2019 with updates (5 pages) |
9 July 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
8 October 2018 | Change of share class name or designation (2 pages) |
8 October 2018 | Resolutions
|
1 October 2018 | Termination of appointment of Hugh Robertson Bond as a director on 28 September 2018 (1 page) |
1 October 2018 | Registered office address changed from The Three Swans Surgery Rollestone Street Salisbury SP1 1DX to Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ on 1 October 2018 (1 page) |
1 October 2018 | Termination of appointment of Alison Helen Kidner as a director on 28 September 2018 (1 page) |
1 October 2018 | Change of details for Bestway National Chemists Ltd as a person with significant control on 28 September 2018 (2 pages) |
1 October 2018 | Appointment of Mr John Branson Nuttall as a director on 28 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Elizabeth Stanger as a director on 28 September 2018 (1 page) |
1 October 2018 | Cessation of 3 Swans Surgery Property Limited as a person with significant control on 28 September 2018 (1 page) |
16 August 2018 | Confirmation statement made on 29 July 2018 with updates (6 pages) |
30 July 2018 | Appointment of Dr Hugh Robertson Bond as a director on 23 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page) |
24 July 2018 | Termination of appointment of Helena Maria Mckeown as a director on 23 July 2018 (1 page) |
24 July 2018 | Appointment of Mrs Lynette Gillian Krige as a director on 1 November 2017 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (6 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 January 2017 | Termination of appointment of Simon James Edward Barratt as a director on 12 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Simon James Edward Barratt as a director on 12 January 2017 (1 page) |
23 January 2017 | Appointment of Miss Emma Louise Griffiths-Mbarek as a director on 12 January 2017 (2 pages) |
23 January 2017 | Appointment of Miss Emma Louise Griffiths-Mbarek as a director on 12 January 2017 (2 pages) |
16 August 2016 | Confirmation statement made on 29 July 2016 with updates (8 pages) |
16 August 2016 | Confirmation statement made on 29 July 2016 with updates (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
6 August 2015 | Appointment of Mr Simon James Edward Barratt as a director on 6 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Simon James Edward Barratt as a director on 6 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Simon James Edward Barratt as a director on 6 July 2015 (2 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 July 2014 | Termination of appointment of Jonathan Bomphray as a director (2 pages) |
11 July 2014 | Termination of appointment of Jonathan Bomphray as a director (2 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
31 August 2011 | Termination of appointment of Peter Batty as a director (1 page) |
31 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Termination of appointment of Peter Batty as a director (1 page) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 September 2010 | Appointment of Jonathan Trevithick Bomphray as a director (3 pages) |
9 September 2010 | Appointment of Jonathan Trevithick Bomphray as a director (3 pages) |
24 August 2010 | Termination of appointment of Anthony Smith as a director (1 page) |
24 August 2010 | Director's details changed for Alison Helen Kidner on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Elizabeth Stanger on 24 August 2010 (2 pages) |
24 August 2010 | Termination of appointment of Anthony Smith as a director (1 page) |
24 August 2010 | Director's details changed for Elizabeth Stanger on 24 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (9 pages) |
24 August 2010 | Director's details changed for Alison Helen Kidner on 24 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Director's details changed for Elizabeth Stanger on 29 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Elizabeth Stanger on 29 July 2010 (2 pages) |
30 October 2009 | Company name changed three swans joint venture LIMITED\certificate issued on 30/10/09
|
30 October 2009 | Change of name with request to seek comments from relevant body (1 page) |
30 October 2009 | Company name changed three swans joint venture LIMITED\certificate issued on 30/10/09
|
30 October 2009 | Change of name notice (2 pages) |
30 October 2009 | Change of name notice (2 pages) |
30 October 2009 | Change of name with request to seek comments from relevant body (1 page) |
29 October 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
29 October 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
26 October 2009 | Appointment of Anthony John Smith as a director (3 pages) |
26 October 2009 | Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
26 October 2009 | Appointment of Mr Peter David Batty as a director (3 pages) |
26 October 2009 | Appointment of Mr Peter David Batty as a director (3 pages) |
26 October 2009 | Appointment of Anthony John Smith as a director (3 pages) |
26 October 2009 | Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
9 October 2009 | Appointment of Alison Helen Kidner as a director (2 pages) |
9 October 2009 | Appointment of Alison Helen Kidner as a director (2 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Director appointed helena maria mckeown (2 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Director appointed helena maria mckeown (2 pages) |
29 July 2009 | Incorporation (18 pages) |
29 July 2009 | Incorporation (18 pages) |