This company is commonly known as Gateacre Chemists Limited. The company was founded 20 years ago and was given the registration number 04808169. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor, 5 Temple Square, Temple Street, Liverpool, Merseyside. This company's SIC code is 86900 - Other human health activities.
Name | : | GATEACRE CHEMISTS LIMITED |
---|---|---|
Company Number | : | 04808169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 5 Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, Duke Street, St. Helens, England, WA10 2JL | Director | 29 April 2022 | Active |
130, Duke Street, St. Helens, England, WA10 2JL | Director | 29 April 2022 | Active |
130, Duke Street, St. Helens, England, WA10 2JL | Director | 29 April 2022 | Active |
The Old Barn, Warrington Road, Rainhill, Prescot, United Kingdom, L35 6PG | Secretary | 23 June 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 June 2003 | Active |
The Old Barn, Warrington Road, Rainhill, Prescot, United Kingdom, L35 6PG | Director | 23 June 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 June 2003 | Active |
St Helens Pharmacy Limited | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 130, Duke Street, St. Helens, England, WA10 2JL |
Nature of control | : |
|
Nicola Louise Bond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Barn, Warrington Road, Prescot, United Kingdom, L35 6PG |
Nature of control | : |
|
Stephen Mark Rew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Barn, Warrington Road, Prescot, United Kingdom, L35 6PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-30 | Accounts | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Accounts | Change account reference date company previous extended. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-04 | Officers | Termination secretary company with name termination date. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.