UKBizDB.co.uk

ASHBURTON PHARMACY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashburton Pharmacy Limited. The company was founded 15 years ago and was given the registration number 06720439. The firm's registered office is in TWICKENHAM. You can find them at 238 St Margarets Road, , Twickenham, Middlesex. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ASHBURTON PHARMACY LIMITED
Company Number:06720439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2008
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:238 St Margarets Road, Twickenham, Middlesex, TW1 1NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montclair, Promenade De Verdun, Purley, England, CR8 3LN

Director01 April 2021Active
Montclair, Promenade De Verdun, Purley, England, CR8 3LN

Director01 April 2021Active
238 St Margarets Road, Twickenham, TW1 1NL

Secretary01 August 2009Active
Kerry House, Kerry Avenue, Stanmore, HA7 4NL

Director10 October 2008Active
Coed Y Ffald, Pound Lane, Wenvoe, Cardiff, Wales, CF5 6PL

Director01 August 2009Active
238, St Margarets Road, Twickenham, England, TW1 1NL

Director01 May 2011Active
238, St. Margarets Road, Twickenham, England, TW1 1NL

Director01 April 2011Active
238 St Margarets Road, Twickenham, TW1 1NL

Director10 October 2008Active
3, Campion Road, London, England, SW15 6NN

Director01 April 2011Active
30, Chartfield Avenue, London, England, SW15 1HG

Director05 September 2020Active
Ensleigh Croft, Lansdown Road, Bath, England, BA1 5TJ

Director01 April 2012Active
30, Chartfield Avenue, London, England, SW15 6HG

Director22 March 2019Active
337, Tildesley Road, London, England, SW15 3BB

Director01 April 2011Active
337, Tildesley Road, London, England, SW15 3BB

Director01 August 2009Active
30, Chartfield Avenue, London, England, SW15 6HG

Director22 March 2019Active

People with Significant Control

Medipharmacy Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:66, Church Street, Croydon, England, CR0 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yogesh Thakar
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:238, St Margarets Road, Twickenham, TW1 1NL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-01Dissolution

Dissolution application strike off company.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-24Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.