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.
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 | : |
|
Registered Address | : | 60 High Street, Chalgrove, Oxford, England, OX44 7SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heathmere, Heath Ride, Finchampstead, Wokingham, England, RG40 3QN | Secretary | 15 April 2019 | Active |
8, Norreys Avenue, Oxford, England, OX1 4SS | Director | 15 April 2019 | Active |
Heathmere, Heath Ride, Finchampstead, Wokingham, England, RG40 3QN | Director | 06 December 2000 | Active |
Heathmere, Heath Ride, Finchampstead, England, RG40 3QN | Secretary | 01 July 2004 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 07 December 2000 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 24 November 2000 | Active |
69 Hatch Ride, Crowthorne, RG45 6LF | Director | 01 August 2004 | Active |
8 Constables Gate, Winchester, SO23 8GE | Director | 06 December 2000 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 24 November 2000 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 24 November 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Officers | Termination secretary company with name termination date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.