UKBizDB.co.uk

CHRISTCHURCH PHARMACY LIMITED

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

This company is commonly known as Christchurch Pharmacy Limited. The company was founded 15 years ago and was given the registration number 06609214. The firm's registered office is in BRAINTREE. You can find them at 132 High Street, , Braintree, Essex. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:CHRISTCHURCH PHARMACY LIMITED
Company Number:06609214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:132 High Street, Braintree, Essex, England, CM7 1LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16a, Valley Road, Braintree, United Kingdom, CM7 9BJ

Secretary03 June 2008Active
16a, Valley Road, Braintree, United Kingdom, CM7 9BJ

Director03 June 2008Active
132 High Street, Braintree, England, CM7 1LB

Director12 October 2009Active
1 Fox Cottages, Church End, Shalford, Braintree, CM7 5HA

Director10 July 2009Active
Boleyns, Church Lane, Braintree, CM7 5SE

Director10 July 2009Active

People with Significant Control

Blanford Medical Services
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Medical Centre, Mace Avenue, Braintree, England, CM7 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Modupe Olusola Akomolafe
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:16a Valley Road, Braintree, United Kingdom, CM7 9BJ
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Mr Babatunde Olakunle Akomolafe
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:16a Valley Road, Braintree, United Kingdom, CM7 9BJ
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Heheals Pharmaceutical Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:132, High Street, Braintree, England, CM7 1LB
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-12-01Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Address

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

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2017-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.