This company is commonly known as Cootes Pharmacy Limited. The company was founded 20 years ago and was given the registration number 04934066. The firm's registered office is in HARROW. You can find them at The Pavilion, Rosslyn Crescent, Harrow, Middlesex. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | COOTES PHARMACY LIMITED |
---|---|---|
Company Number | : | 04934066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pavilion, Rosslyn Crescent, Harrow, Middlesex, HA1 2SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 11 July 2022 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 11 July 2022 | Active |
Little Bracknell, The Common, Stanmore, HA7 3HF | Secretary | 16 October 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 16 October 2003 | Active |
Little Bracknell, The Common, Stanmore, HA7 3HF | Director | 16 October 2003 | Active |
Little Bracknell, The Common, Stanmore, HA7 3HF | Director | 16 October 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 16 October 2003 | Active |
Knp Healthcare Limited | ||
Notified on | : | 11 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
Nature of control | : |
|
Cootes Holdings Ltd | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Janay Sec Suite 2, Unit 2 Bradburys Court, Harrow, United Kingdom, HA1 2BY |
Nature of control | : |
|
Mr Alnoor Ismail Kachar Thobhani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Little Bracknell, The Common, Stanmore, United Kingdom, HA7 3HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-11 | Accounts | Change account reference date company current extended. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Officers | Termination secretary company with name termination date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.