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.
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 | : |
|
Registered Address | : | 132 High Street, Braintree, Essex, England, CM7 1LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16a, Valley Road, Braintree, United Kingdom, CM7 9BJ | Secretary | 03 June 2008 | Active |
16a, Valley Road, Braintree, United Kingdom, CM7 9BJ | Director | 03 June 2008 | Active |
132 High Street, Braintree, England, CM7 1LB | Director | 12 October 2009 | Active |
1 Fox Cottages, Church End, Shalford, Braintree, CM7 5HA | Director | 10 July 2009 | Active |
Boleyns, Church Lane, Braintree, CM7 5SE | Director | 10 July 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-24 | Address | Change registered office address company with date old address new address. | Download |
2017-02-24 | Officers | Termination director company with name termination date. | Download |
2017-02-24 | Officers | Termination director company with name termination date. | Download |
2017-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.