UKBizDB.co.uk

BARONS PHARMACY LIMITED

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

This company is commonly known as Barons Pharmacy Limited. The company was founded 11 years ago and was given the registration number 08193145. The firm's registered office is in SUTTON. You can find them at 60 Upper Mulgrave Road, Cheam, Sutton, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:BARONS PHARMACY LIMITED
Company Number:08193145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:60 Upper Mulgrave Road, Cheam, Sutton, England, SM2 7AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Upper Mulgrave Road, Cheam, Sutton, England, SM2 7AJ

Secretary28 August 2012Active
60, Upper Mulgrave Road, Cheam, Sutton, England, SM2 7AJ

Director28 August 2012Active
60, Upper Mulgrave Road, Cheam, Sutton, England, SM2 7AJ

Director28 August 2012Active

People with Significant Control

Mr Praveen Modha
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:60, Upper Mulgrave Road, Sutton, England, SM2 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nishant Modha
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:60, Upper Mulgrave Road, Sutton, England, SM2 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Praveen Modha
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:60, Upper Mulgrave Road, Sutton, England, SM2 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2022-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person secretary company with change date.

Download
2020-05-12Address

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

Download
2020-05-12Address

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

Download
2020-02-19Mortgage

Mortgage satisfy charge full.

Download
2020-02-19Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.