Company NameThree Swans Pharmacy Limited
DirectorsSebastian Hobbs and Katherine Rebecca Jacob
Company StatusActive - Proposal to Strike off
Company Number06975508
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 8 months ago)
Previous NameThree Swans Joint Venture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sebastian Hobbs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Secretary NameMr Thomas Richard John Ferguson
StatusCurrent
Appointed27 September 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMs Katherine Rebecca Jacob
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Castlefield
Manchester
M3 4LZ
Director NameDr Elizabeth Stanger
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrindle Lodge Nunton Drove
Nunton
Salisbury
Wiltshire
SP5 4HZ
Director NameDr Helena Maria McKeown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(1 week, 2 days after company formation)
Appointment Duration8 years, 11 months (resigned 23 July 2018)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressWoodside House 82 Bouverie Avenue
Saisbury
Wiltshire
SP2 8DX
Director NameAlison Helen Kidner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 28 September 2018)
RoleSuperintendant Pharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Queensberry Road
Salisbury
Wiltshire
SP1 3PH
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(2 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence AddressSandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY
Director NameAnthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(2 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 24 August 2010)
RoleFinance Director- Healthcare
Country of ResidenceUnited Kingdom
Correspondence AddressSandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 19 July 2017)
RoleFinance Director- Healtcare
Country of ResidenceEngland
Correspondence AddressSandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY
Director NameJonathan Trevithick Bomphray
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 North Road
West Kirby
Wirral
CH48 4DF
Wales
Director NameMr Simon James Edward Barratt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2017)
RoleDivisional Portfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Castlefield
Manchester
M3 4LZ
Director NameMiss Emma Louise Griffiths
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Castlefield
Manchester
M3 4LZ
Director NameMs Lynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Castle Street Merchants Warehouse
Manchester
M3 4LZ
Director NameDr Hugh Robertson Bond
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(8 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 September 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressEbbledown House Homington Road
Coombe Bissett
Salisbury
Wiltshire
SP5 4ND
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(9 years, 2 months after company formation)
Appointment Duration12 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Castlefield
Manchester
M3 4LZ

Contact

Telephone01722 324953
Telephone regionSalisbury

Location

Registered AddressMerchants Warehouse Castle Street
Castlefield
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

8 at £13 Swans Surgery Property LTD
50.00%
Y
8 at £1Bestway National Chemists LTD
50.00%
X

Financials

Year2014
Net Worth£278,529
Cash£165,823
Current Liabilities£176,303

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

9 February 2021Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 (1 page)
9 February 2021Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021 (2 pages)
5 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
6 April 2020Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages)
6 April 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (142 pages)
30 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
30 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
26 February 2020Auditor's resignation (1 page)
30 September 2019Termination of appointment of John Branson Nuttall as a director on 27 September 2019 (1 page)
30 September 2019Termination of appointment of Emma Louise Griffiths-Mbarek as a director on 27 September 2019 (1 page)
30 September 2019Appointment of Mr Sebastian Hobbs as a director on 27 September 2019 (2 pages)
30 September 2019Appointment of Mr Thomas Richard John Ferguson as a secretary on 27 September 2019 (2 pages)
16 September 2019Previous accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
8 August 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
9 July 2019Accounts for a small company made up to 30 September 2018 (10 pages)
8 October 2018Change of share class name or designation (2 pages)
8 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 October 2018Termination of appointment of Hugh Robertson Bond as a director on 28 September 2018 (1 page)
1 October 2018Registered 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 2018Termination of appointment of Alison Helen Kidner as a director on 28 September 2018 (1 page)
1 October 2018Change of details for Bestway National Chemists Ltd as a person with significant control on 28 September 2018 (2 pages)
1 October 2018Appointment of Mr John Branson Nuttall as a director on 28 September 2018 (2 pages)
1 October 2018Termination of appointment of Elizabeth Stanger as a director on 28 September 2018 (1 page)
1 October 2018Cessation of 3 Swans Surgery Property Limited as a person with significant control on 28 September 2018 (1 page)
16 August 2018Confirmation statement made on 29 July 2018 with updates (6 pages)
30 July 2018Appointment of Dr Hugh Robertson Bond as a director on 23 July 2018 (2 pages)
24 July 2018Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page)
24 July 2018Termination of appointment of Helena Maria Mckeown as a director on 23 July 2018 (1 page)
24 July 2018Appointment of Mrs Lynette Gillian Krige as a director on 1 November 2017 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (6 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (6 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 January 2017Termination of appointment of Simon James Edward Barratt as a director on 12 January 2017 (1 page)
23 January 2017Termination of appointment of Simon James Edward Barratt as a director on 12 January 2017 (1 page)
23 January 2017Appointment of Miss Emma Louise Griffiths-Mbarek as a director on 12 January 2017 (2 pages)
23 January 2017Appointment of Miss Emma Louise Griffiths-Mbarek as a director on 12 January 2017 (2 pages)
16 August 2016Confirmation statement made on 29 July 2016 with updates (8 pages)
16 August 2016Confirmation statement made on 29 July 2016 with updates (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 16
(8 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 16
(8 pages)
6 August 2015Appointment of Mr Simon James Edward Barratt as a director on 6 July 2015 (2 pages)
6 August 2015Appointment of Mr Simon James Edward Barratt as a director on 6 July 2015 (2 pages)
6 August 2015Appointment of Mr Simon James Edward Barratt as a director on 6 July 2015 (2 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 16
(7 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 16
(7 pages)
11 July 2014Termination of appointment of Jonathan Bomphray as a director (2 pages)
11 July 2014Termination of appointment of Jonathan Bomphray as a director (2 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 16
(8 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 16
(8 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (8 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
31 August 2011Termination of appointment of Peter Batty as a director (1 page)
31 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (8 pages)
31 August 2011Termination of appointment of Peter Batty as a director (1 page)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 September 2010Appointment of Jonathan Trevithick Bomphray as a director (3 pages)
9 September 2010Appointment of Jonathan Trevithick Bomphray as a director (3 pages)
24 August 2010Termination of appointment of Anthony Smith as a director (1 page)
24 August 2010Director's details changed for Alison Helen Kidner on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Elizabeth Stanger on 24 August 2010 (2 pages)
24 August 2010Termination of appointment of Anthony Smith as a director (1 page)
24 August 2010Director's details changed for Elizabeth Stanger on 24 August 2010 (2 pages)
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (9 pages)
24 August 2010Director's details changed for Alison Helen Kidner on 24 August 2010 (2 pages)
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Elizabeth Stanger on 29 July 2010 (2 pages)
23 August 2010Director's details changed for Elizabeth Stanger on 29 July 2010 (2 pages)
30 October 2009Company name changed three swans joint venture LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(24 pages)
30 October 2009Change of name with request to seek comments from relevant body (1 page)
30 October 2009Company name changed three swans joint venture LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(24 pages)
30 October 2009Change of name notice (2 pages)
30 October 2009Change of name notice (2 pages)
30 October 2009Change of name with request to seek comments from relevant body (1 page)
29 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 16
(5 pages)
29 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 16
(5 pages)
26 October 2009Appointment of Anthony John Smith as a director (3 pages)
26 October 2009Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
26 October 2009Appointment of Mr Peter David Batty as a director (3 pages)
26 October 2009Appointment of Mr Peter David Batty as a director (3 pages)
26 October 2009Appointment of Anthony John Smith as a director (3 pages)
26 October 2009Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
9 October 2009Appointment of Alison Helen Kidner as a director (2 pages)
9 October 2009Appointment of Alison Helen Kidner as a director (2 pages)
13 August 2009Resolutions
  • RES13 ‐ Sect 190 joint venture share agreement 31/07/2009
(1 page)
13 August 2009Director appointed helena maria mckeown (2 pages)
13 August 2009Resolutions
  • RES13 ‐ Sect 190 joint venture share agreement 31/07/2009
(1 page)
13 August 2009Director appointed helena maria mckeown (2 pages)
29 July 2009Incorporation (18 pages)
29 July 2009Incorporation (18 pages)