UKBizDB.co.uk

GROUP PHARMACIES LIMITED

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

This company is commonly known as Group Pharmacies Limited. The company was founded 58 years ago and was given the registration number 00879889. The firm's registered office is in MANCHESTER. You can find them at 11 Manchester Road, Walkden, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GROUP PHARMACIES LIMITED
Company Number:00879889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1966
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:11 Manchester Road, Walkden, Manchester, United Kingdom, M28 3NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Manchester Road, Walkden, Manchester, United Kingdom, M28 3NS

Director12 February 2016Active
11, Manchester Road, Walkden, Manchester, United Kingdom, M28 3NS

Director12 February 2016Active
11, Manchester Road, Walkden, Manchester, United Kingdom, M28 3NS

Director12 February 2016Active
Manor House, Merlin Way, Ilkeston, DE7 4RA

Secretary01 March 1996Active
Orchard Cottage, 85 Beeston Field Drive, Bramcote, Nottingham, NG9 3DD

Secretary-Active
11, Manchester Road, Walkden, Manchester, United Kingdom, M28 3NS

Director-Active
11, Manchester Road, Walkden, Manchester, United Kingdom, M28 3NS

Director17 January 1996Active
Orchard Cottage, 85 Beeston Field Drive, Nottingham, NG9 3DD

Director-Active
154 Longfield Lane, Ilkeston, DE7 4DB

Director-Active
25 Chapel Lane, Ravenshead, NG15 9DA

Director-Active
Manor, House, Merlin Way Quarry Hill Industrial Estate, Ilkeston, England, DE7 4RA

Corporate Director02 June 2013Active
Manor, House, Merlin Way Quarry Hill Industrial Estate, Ilkeston, England, DE7 4RA

Corporate Director01 June 2013Active

People with Significant Control

W R Evans Healthcare Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Manchester Road, Manchester, England, M28 3NS
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type dormant.

Download
2019-02-21Accounts

Accounts with accounts type dormant.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type dormant.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Change account reference date company current extended.

Download
2016-05-08Accounts

Accounts with accounts type dormant.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Resolution

Resolution.

Download
2016-02-17Mortgage

Mortgage satisfy charge full.

Download
2016-02-16Officers

Termination director company with name termination date.

Download
2016-02-16Officers

Termination director company with name termination date.

Download
2016-02-16Officers

Termination director company with name termination date.

Download
2016-02-16Officers

Termination director company with name termination date.

Download
2016-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.