UKBizDB.co.uk

CROPREDY PHARMACY LIMITED

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

This company is commonly known as Cropredy Pharmacy Limited. The company was founded 15 years ago and was given the registration number 06658012. The firm's registered office is in BANBURY. You can find them at Cropredy Surgery Claydon Road, Cropredy, Banbury, Oxon. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:CROPREDY PHARMACY LIMITED
Company Number:06658012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Cropredy Surgery Claydon Road, Cropredy, Banbury, Oxon, OX17 1FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cropredy Surgery, Claydon Road, Cropredy, Banbury, OX17 1FB

Director19 April 2022Active
Cropredy Surgery, Claydon Road, Cropredy, Banbury, England, OX17 1FB

Director19 April 2022Active
Cropredy Surgery, Claydon Road, Cropredy, Banbury, United Kingdom, OX17 1FB

Director28 July 2008Active
Cropredy Surgery, Claydon Road, Cropredy, Banbury, United Kingdom, OX17 1FB

Director28 July 2008Active
Cropredy Surgery, Claydon Road, Cropredy, Banbury, United Kingdom, OX17 1FB

Director13 December 2010Active

People with Significant Control

Dr Catriona Jane Reid
Notified on:19 April 2022
Status:Active
Date of birth:June 1988
Nationality:British
Address:Cropredy Surgery, Claydon Road, Banbury, OX17 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Thomas William Holyoake
Notified on:19 April 2022
Status:Active
Date of birth:July 1988
Nationality:British
Address:Cropredy Surgery, Claydon Road, Banbury, OX17 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Barry Tucker
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Cropredy Surgery, Claydon Road, Banbury, OX17 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Dr Judith Anne Wright
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Cropredy Surgery, Claydon Road, Banbury, OX17 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Accounts

Accounts with accounts type dormant.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Accounts with accounts type dormant.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type dormant.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type dormant.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type dormant.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.