Company NameKidderminster Health Consortium Limited
Company StatusActive
Company Number07754098
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Anthony Graham Carter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock House Lynstock Way
Lostock
Boston
BL6 4SA
Director NameDr Anthony John Cottuli De Cothi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(same day as company formation)
RoleDoctor
Country of ResidenceBritish
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameAssura Pharmacy Limited (Corporation)
StatusCurrent
Appointed26 August 2011(same day as company formation)
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA

Contact

Websitecohenschemist.co.uk

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Gorgemead LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Registered office address changed from Lynstock House Lynstock Way Lostock Boston BL6 4SA to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 14 October 2016 (1 page)
27 May 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
2 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(5 pages)
14 May 2015Total exemption full accounts made up to 31 August 2014 (5 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(5 pages)
14 October 2014Director's details changed for Assura Pharmacy Limited on 1 September 2014 (1 page)
14 October 2014Director's details changed for Assura Pharmacy Limited on 1 September 2014 (1 page)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(5 pages)
23 April 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
18 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3
(5 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
12 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
26 August 2011Incorporation (43 pages)