This company is commonly known as Eprescriptions Limited. The company was founded 10 years ago and was given the registration number 08681796. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 86210 - General medical practice activities.
Name | : | EPRESCRIPTIONS LIMITED |
---|---|---|
Company Number | : | 08681796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2013 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-22 Wenlock Road, London, England, N1 7GU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22, Wenlock Road, London, England, N1 7GU | Director | 08 January 2023 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 16 February 2023 | Active |
Staffordshire House, Beechdale Road, Nottingham, England, NG8 3FH | Director | 11 September 2019 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 11 October 2019 | Active |
1, Pickwick Gardens, Wolverhampton, England, WV3 9EH | Director | 11 July 2016 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 11 October 2019 | Active |
8, Barley Croft, West Bridgford, Nottingham, England, NG2 7RU | Director | 09 September 2013 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 20 December 2021 | Active |
17, Dudley Walk, Wolverhampton, England, WV4 5HD | Director | 11 July 2016 | Active |
Staffordshire House, Beechdale Road, Nottingham, England, NG8 3FH | Director | 09 September 2013 | Active |
Lyphe Group Limited | ||
Notified on | : | 11 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Miss Akila Ahmed | ||
Notified on | : | 11 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Newman Street, London, England, W1T 1PT |
Nature of control | : |
|
Mr Sukhdev Singh Sheetuc | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Dudley Walk, Wolverhampton, England, WV4 5HD |
Nature of control | : |
|
Mr Balraj Singh Dhillon | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Pickwick Gardens, Wolverhampton, England, WV3 9EH |
Nature of control | : |
|
Mr Mahesh Kumar Verma | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Address | Change registered office address company with date old address new address. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Gazette | Gazette filings brought up to date. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2020-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2020-04-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.