UKBizDB.co.uk

PRIDE PHARMACY LIMITED

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

This company is commonly known as Pride Pharmacy Limited. The company was founded 5 years ago and was given the registration number 11508893. The firm's registered office is in BURTON-ON-TRENT. You can find them at Units 3 & 4, Stretton Business Park 2 Brunel Drive, Stretton, Burton-on-trent, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:PRIDE PHARMACY LIMITED
Company Number:11508893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Units 3 & 4, Stretton Business Park 2 Brunel Drive, Stretton, Burton-on-trent, England, DE13 0BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 3 & 4, Stretton Business Park 2, Brunel Drive, Stretton, Burton-On-Trent, England, DE13 0BY

Secretary01 April 2020Active
Units 3 & 4, Stretton Business Park 2, Brunel Drive, Stretton, Burton-On-Trent, England, DE13 0BY

Director04 July 2023Active
Units 3 & 4, Stretton Business Park 2, Brunel Drive, Stretton, Burton-On-Trent, England, DE13 0BY

Director31 January 2023Active
Units 3 & 4, Stretton Business Park 2, Brunel Drive, Stretton, Burton-On-Trent, England, DE13 0BY

Director01 September 2020Active
Units 3 & 4, Stretton Business Park 2, Brunel Drive, Stretton, Burton-On-Trent, England, DE13 0BY

Director04 July 2023Active
Ashmore & Mcgill Cca, 1 Fisher Lane, Bingham, Nottingham, NG13 8BQ

Corporate Secretary09 August 2018Active
Trust Hq, Royal Derby Hospital, Uttoxeter Road, Derby, England, DE22 3NE

Director01 December 2019Active
Trust Headquarters, Level 5, Royal Derby Hospital, Uttoxeter Road, Derby, DE22 3NE

Director09 August 2018Active
Trust Headquarters, Level 5, Royal Derby Hospital, Uttoxeter Road, Derby, DE22 3NE

Director09 August 2018Active
Trust Headquarters, Level 5, Royal Derby Hospital, Uttoxeter Road, Derby, DE22 3NE

Director09 August 2018Active

People with Significant Control

D-Hive Limited
Notified on:09 August 2018
Status:Active
Address:Trust Headquarters, Level 5, Royal Derby Hospitals, Derby, DE22 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type small.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-02-22Accounts

Accounts with accounts type small.

Download
2020-11-12Accounts

Change account reference date company current extended.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Address

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

Download
2020-04-02Officers

Appoint person secretary company with name date.

Download
2020-03-31Officers

Termination secretary company with name termination date.

Download
2020-03-30Capital

Capital allotment shares.

Download
2020-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-04Other

Legacy.

Download
2019-12-14Accounts

Legacy.

Download
2019-12-14Other

Legacy.

Download
2019-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.