UKBizDB.co.uk

QUADRANT PHARMACIES LTD

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

This company is commonly known as Quadrant Pharmacies Ltd. The company was founded 21 years ago and was given the registration number 04748706. The firm's registered office is in WELWYN. You can find them at Mulberry House, Ayot St Lawrence, Welwyn, Hertfordshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:QUADRANT PHARMACIES LTD
Company Number:04748706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Mulberry House, Ayot St Lawrence, Welwyn, Hertfordshire, AL6 9BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mulberry House Ayot St Lawrence, Welwyn, AL6 9BY

Secretary17 July 2003Active
Mulberry House, Ayot St Lawrence, Welwyn, AL6 9BY

Director01 July 2011Active
Mulberry House, Ayot St Lawrence, Welwyn, AL6 9BY

Director17 July 2003Active
Mulberry House Ayot St Lawrence, Welwyn, AL6 9BY

Director17 July 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary30 April 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director30 April 2003Active
86, Lancaster Road, St. Albans, England, AL1 4ES

Director10 March 2017Active

People with Significant Control

Mrs Joyce Taylor
Notified on:30 April 2017
Status:Active
Date of birth:September 1946
Nationality:British
Address:Mulberry House, Welwyn, AL6 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Frances Solanki
Notified on:30 April 2017
Status:Active
Date of birth:January 1971
Nationality:British
Address:Mulberry House, Welwyn, AL6 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Taylor
Notified on:30 April 2017
Status:Active
Date of birth:October 1945
Nationality:British
Address:Mulberry House, Welwyn, AL6 9BY
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 (7 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
2024-05-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Capital

Capital name of class of shares.

Download
2017-04-28Resolution

Resolution.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Mortgage

Mortgage satisfy charge full.

Download
2015-05-28Mortgage

Mortgage satisfy charge full.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.