UKBizDB.co.uk

NEW FOREST PHARMACY LIMITED

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

This company is commonly known as New Forest Pharmacy Limited. The company was founded 16 years ago and was given the registration number 06450953. The firm's registered office is in LYMINGTON. You can find them at Milford Pharmacy Sea Road, Milford On Sea, Lymington, Hampshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:NEW FOREST PHARMACY LIMITED
Company Number:06450953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Milford Pharmacy Sea Road, Milford On Sea, Lymington, Hampshire, SO41 0PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Holdenhurst Road, Bournemouth, England, BH8 8EH

Director01 March 2022Active
Milford Pharmacy, Sea Road, Milford On Sea, Lymington, SO41 0PG

Secretary11 December 2007Active
Milford Pharmacy, Sea Road, Milford On Sea, Lymington, SO41 0PG

Director01 June 2009Active
Milford Pharmacy, Sea Road, Milford On Sea, Lymington, SO41 0PG

Director01 June 2009Active
Milford Pharmacy, Sea Road, Milford On Sea, Lymington, SO41 0PG

Director11 December 2007Active
Milford Pharmacy, Sea Road, Milford On Sea, Lymington, SO41 0PG

Director01 June 2009Active

People with Significant Control

Tibbshealth Ltd
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:93, Victoria Park Road, Bournemouth, England, BH9 2RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alun Evan John
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Milford Pharmacy, Sea Road, Lymington, SO41 0PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Mapes
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Milford Pharmacy, Sea Road, Lymington, SO41 0PG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Joao Da Cal
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Milford Pharmacy, Sea Road, Lymington, SO41 0PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Gazette

Gazette dissolved compulsory.

Download
2024-05-03Mortgage

Mortgage satisfy charge full.

Download
2024-05-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Address

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

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.