UKBizDB.co.uk

BATH AND DISTRICT PHARMACY LIMITED

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

This company is commonly known as Bath And District Pharmacy Limited. The company was founded 27 years ago and was given the registration number 03216569. The firm's registered office is in WALSALL. You can find them at 61-63 Alexandra Road, , Walsall, West Midlands. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BATH AND DISTRICT PHARMACY LIMITED
Company Number:03216569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:61-63 Alexandra Road, Walsall, West Midlands, England, WS1 4DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, 21 Hatherton Street, Walsall, England, WS4 2LA

Director02 November 2020Active
97, Audley Park Road, Weston, Bath, BA1 2XN

Secretary18 January 2008Active
Lower Twinhoe Cottage, Midford, Lower Twinhoe, Bath, BA2 8QY

Secretary25 June 1996Active
8, Baden Place, Crosby Row, London, United Kingdom, SE1 1YW

Corporate Nominee Secretary06 July 2009Active
8, Hermitage Road, Bath, England, BA1 5SN

Director12 April 2006Active
8, Hermitage Road, Bath, England, BA1 5SN

Director01 February 2016Active
The Retreat, Stoke Hill, Chew Stoke, Bristol, BS40 8XF

Director18 January 2008Active
The Retreat, Stoke Hill, Chew Stoke, Bristol, England, BS40 8XF

Director01 February 2016Active
18 High Street, Marshfield, Chippenham, SN14 8LP

Director25 June 1996Active
2 Bramley Close, Warminster, BA12 8TJ

Director28 September 1999Active
Violet Bank Farm, Prospect Road Wydcombe, Bath, BA2 6AY

Director31 March 2003Active
29, Horsecombe Brow, Bath, BA2 4QY

Director31 March 2003Active
97, Audley Park Road, Weston, Bath, BA1 2XN

Director31 March 2003Active
2, Stoneleigh Villas, 27 Pulteney Road, Bath, BA2 4EZ

Director31 March 2003Active

People with Significant Control

Imperial Pharmacy Limited
Notified on:02 November 2020
Status:Active
Country of residence:England
Address:Office 1, 21 Hatherton Street, Walsall, England, WS4 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Tiffany Rebecca Ruth Brunskill
Notified on:25 June 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:8, Hermitage Road, Bath, England, BA1 5SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr John Stewart Tilley
Notified on:25 June 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:2 Stoneleigh Villas, Pulteney Road, Bath, England, BA2 4EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Katherine Anne Gardner-Thorpe
Notified on:25 June 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:The Retreat, Stoke Hill, Bristol, England, BS40 8XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Jonathan Mark Edwin Brunskill
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Bathampton Surgery, 29 Holcombe Lane, Bath, BA2 6UL
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 (7 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
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Address

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

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Accounts

Change account reference date company previous extended.

Download
2020-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Address

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

Download
2020-09-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.