UKBizDB.co.uk

GATEACRE CHEMISTS LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:3rd Floor, 5 Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Duke Street, St. Helens, England, WA10 2JL

Director29 April 2022Active
130, Duke Street, St. Helens, England, WA10 2JL

Director29 April 2022Active
130, Duke Street, St. Helens, England, WA10 2JL

Director29 April 2022Active
The Old Barn, Warrington Road, Rainhill, Prescot, United Kingdom, L35 6PG

Secretary23 June 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 June 2003Active
The Old Barn, Warrington Road, Rainhill, Prescot, United Kingdom, L35 6PG

Director23 June 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 June 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-30Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Accounts

Change account reference date company previous extended.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Address

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

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.