UKBizDB.co.uk

CHALGROVE PHARMACY LTD

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

This company is commonly known as Chalgrove Pharmacy Ltd. The company was founded 23 years ago and was given the registration number 04114533. The firm's registered office is in OXFORD. You can find them at 60 High Street, Chalgrove, Oxford, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:CHALGROVE PHARMACY LTD
Company Number:04114533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:60 High Street, Chalgrove, Oxford, England, OX44 7SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathmere, Heath Ride, Finchampstead, Wokingham, England, RG40 3QN

Secretary15 April 2019Active
8, Norreys Avenue, Oxford, England, OX1 4SS

Director15 April 2019Active
Heathmere, Heath Ride, Finchampstead, Wokingham, England, RG40 3QN

Director06 December 2000Active
Heathmere, Heath Ride, Finchampstead, England, RG40 3QN

Secretary01 July 2004Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary07 December 2000Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary24 November 2000Active
69 Hatch Ride, Crowthorne, RG45 6LF

Director01 August 2004Active
8 Constables Gate, Winchester, SO23 8GE

Director06 December 2000Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director24 November 2000Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director24 November 2000Active

People with Significant Control

Ms Louise Davison
Notified on:15 April 2019
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:8, Norreys Avenue, Oxford, England, OX1 4SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Angelina Grace Arturi
Notified on:30 April 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:60, High Street, Oxford, England, OX44 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Hugh Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:60, High Street, Oxford, England, OX44 7SS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-05-10Officers

Termination secretary company with name termination date.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.