UKBizDB.co.uk

GP PHARMACIES LIMITED

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

This company is commonly known as Gp Pharmacies Limited. The company was founded 27 years ago and was given the registration number 03362472. The firm's registered office is in COLCHESTER. You can find them at The Green Pharmacy, The Green Great Bentley, Colchester, Essex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:GP PHARMACIES LIMITED
Company Number:03362472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Green Pharmacy, The Green Great Bentley, Colchester, Essex, CO7 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amin Pharmacy, 285 - 287 Brockley Road, London, England, SE4 2SA

Director05 April 2019Active
Amin Pharmacy, 285-287 Brockley Road, London, England, SE4 2SA

Director05 April 2019Active
Warrens Farm, Church Road, Little Bentley, Colchester, England, CO7 8RZ

Secretary01 February 2015Active
Warrens Farm Church Road, Little Bentley, Colchester, CO7 8RZ

Secretary16 November 1998Active
Bedlam, Windmill Road, Bradfield, Manningtree, CO11 2QS

Secretary18 November 1999Active
Little Ashes Harwich Road, Little Bentley, Colchester, CO7 8SY

Secretary06 June 1997Active
Rectory Lodge Rectory Road, Weeley Heath, Clacton On Sea, CO16 9BH

Secretary01 May 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary30 April 1997Active
Romford House, Goose Green Tendring, Clacton On Sea, CO16 0BT

Director07 December 2001Active
Warrens Farm Church Road, Little Bentley, Colchester, CO7 8RZ

Director01 May 1997Active
Boomerang, Harwich Road Great Oakley, Harwich, CO12 5AD

Director03 June 2005Active
Bedlam, Windmill Road, Bradfield, Manningtree, England, CO11 2QS

Director31 December 2013Active
246, Bramford Road, Ipswich, England, IP1 4AU

Director01 May 1997Active
6 Wilding Road, Pinebrook, Ipswich, IP8 3SG

Director30 September 2002Active
6 Wilding Road, Pinebrook, Ipswich, IP8 3SG

Director01 September 1997Active
Hollywood Farm House, Crow Lane, Tendring, Clacton On Sea, CO16 9AP

Director22 May 2001Active
Haye House, Church Road, Layer-De-La-Haye, Colchester, CO2 0EN

Director20 April 2007Active
The Hawthorns, Station Road, Great Bentley, Colchester, CO7 8LH

Director26 September 2001Active
Rectory Lodge Rectory Road, Weeley Heath, Clacton On Sea, CO16 9BH

Director01 May 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director30 April 1997Active

People with Significant Control

Carunion Limited
Notified on:05 April 2019
Status:Active
Country of residence:England
Address:Amin Pharmacy, 285-287 Brockley Road, London, England, SE4 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Nicholas Francis Cavenagh
Notified on:12 May 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:The Green Pharmacy, Colchester, CO7 8PJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Change account reference date company previous extended.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.