UKBizDB.co.uk

COOTES PHARMACY LIMITED

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

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.

Company Information

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:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:The Pavilion, Rosslyn Crescent, Harrow, Middlesex, HA1 2SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, England, N3 1LF

Director11 July 2022Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director11 July 2022Active
Little Bracknell, The Common, Stanmore, HA7 3HF

Secretary16 October 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary16 October 2003Active
Little Bracknell, The Common, Stanmore, HA7 3HF

Director16 October 2003Active
Little Bracknell, The Common, Stanmore, HA7 3HF

Director16 October 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director16 October 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-11Accounts

Change account reference date company current extended.

Download
2022-07-11Address

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

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Address

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

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.