UKBizDB.co.uk

INDEPENDENT PHARMACY CARE CENTRES (2008) LIMITED

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

This company is commonly known as Independent Pharmacy Care Centres (2008) Limited. The company was founded 23 years ago and was given the registration number 04170826. The firm's registered office is in COVENTRY. You can find them at Sapphire Court, Walsgrave Triangle, Coventry, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INDEPENDENT PHARMACY CARE CENTRES (2008) LIMITED
Company Number:04170826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director07 September 2022Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary12 June 2007Active
27 Tintern Grove, Offerton, Stockport, SK1 4DS

Secretary28 February 2003Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary25 July 2012Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary01 March 2001Active
21a Spath Road, Didsbury, Manchester, M20 2QT

Secretary31 October 2001Active
29 Flowers Close, Ewood, Blackburn, BB2 4FW

Secretary07 February 2005Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director03 September 2012Active
Oak House, Sand Lane, Nether Alderley, SK10 4TS

Director04 October 2001Active
17 Dunkeld Street, Aberfeldy, PH15 2AA

Director01 September 2003Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 January 2014Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director13 November 2017Active
27 Tintern Grove, Offerton, Stockport, SK1 4DS

Director04 October 2001Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director25 November 2019Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director21 December 2016Active
61 Stockport Road, Cheadle Heath, Stockport, SK3 0HZ

Director01 September 2005Active
22 Holmesdale Park, Coopers Hill Road, Nutfield, Redhill, England, RH1 4NW

Director18 January 2023Active
The Willows 11 St James Way, Cheadle Hulme, Cheadle, SK8 6PZ

Director04 October 2001Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 August 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director12 June 2007Active
21a Spath Road, Didsbury, Manchester, M20 2QT

Director04 October 2001Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director12 June 2007Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director01 March 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director01 March 2001Active

People with Significant Control

Sapphire 222 Limited
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:22 Holmesdale Park, Coopers Hill Road, Redhill, England, RH1 4NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Admenta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-30Address

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

Download
2023-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-30Resolution

Resolution.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Resolution

Resolution.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-04Address

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

Download
2023-09-04Change of name

Certificate change of name company.

Download
2023-08-29Capital

Capital statement capital company with date currency figure.

Download
2023-08-29Resolution

Resolution.

Download
2023-08-29Insolvency

Legacy.

Download
2023-08-29Capital

Legacy.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Incorporation

Memorandum articles.

Download
2023-02-07Resolution

Resolution.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-09-12Resolution

Resolution.

Download
2022-09-12Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.