UKBizDB.co.uk

SHEPHERDS SPRING PHARMACY LIMITED

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

This company is commonly known as Shepherds Spring Pharmacy Limited. The company was founded 38 years ago and was given the registration number 01947122. The firm's registered office is in ANDOVER. You can find them at Private And Confidential C/o Dr Ann Pawley, Shepherds Spring Medical Centre, Andover, Hampshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:SHEPHERDS SPRING PHARMACY LIMITED
Company Number:01947122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1985
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Private And Confidential C/o Dr Ann Pawley, Shepherds Spring Medical Centre, Andover, Hampshire, United Kingdom, SP10 5DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Henley Road, Ilford, England, IG1 2TS

Director02 August 2023Active
Sarson Farm, Amport, Andover, SP11 8AQ

Secretary25 July 1996Active
Finladia Andover Road, Faberstown, Andover, SP11 9PD

Secretary-Active
6 Sidmouth Road, Andover, SP10 2QB

Director-Active
3 Brewery Cottages, Weyhill, Andover, SP11 8DH

Director25 July 1996Active
Douro House, Salisbury Road, Abbotts Ann, Andover, SP11 7NX

Director25 July 1996Active
Sarson Farm, Amport, Andover, SP11 8AQ

Director25 July 1996Active
Finlandia Andover Road, Faberstown Ludgershall, Andover, SP11 9PD

Director-Active
Brambles, Bulpits Lane, Vernham Dean, Andover, SP11 0JZ

Director25 July 1996Active
10 Kings Mead, Anna Valley, Andover, SP11 7PN

Director25 July 1996Active
5 Swallowfields, Andover, SP10 5PL

Director-Active

People with Significant Control

Pharmex Ltd
Notified on:11 April 2023
Status:Active
Country of residence:England
Address:Private And Confidential C/O Dr Ann Pawley, Shepherds Spring Medical Centre, Andover, England, SP10 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Philip Mark Hoole
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Private And Confidential, C/O Dr Ann Pawley, Andover, United Kingdom, SP10 5DE
Nature of control:
  • Ownership of shares 50 to 75 percent
Dr Ann Frances Pawley
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Private And Confidential, C/O Dr Ann Pawley, Andover, United Kingdom, SP10 5DE
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 (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
2023-12-21Accounts

Change account reference date company previous extended.

Download
2023-08-07Officers

Termination secretary company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Address

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

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Address

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

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Address

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

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.