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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
121, Henley Road, Ilford, England, IG1 2TS | Director | 02 August 2023 | Active |
Sarson Farm, Amport, Andover, SP11 8AQ | Secretary | 25 July 1996 | Active |
Finladia Andover Road, Faberstown, Andover, SP11 9PD | Secretary | - | Active |
6 Sidmouth Road, Andover, SP10 2QB | Director | - | Active |
3 Brewery Cottages, Weyhill, Andover, SP11 8DH | Director | 25 July 1996 | Active |
Douro House, Salisbury Road, Abbotts Ann, Andover, SP11 7NX | Director | 25 July 1996 | Active |
Sarson Farm, Amport, Andover, SP11 8AQ | Director | 25 July 1996 | Active |
Finlandia Andover Road, Faberstown Ludgershall, Andover, SP11 9PD | Director | - | Active |
Brambles, Bulpits Lane, Vernham Dean, Andover, SP11 0JZ | Director | 25 July 1996 | Active |
10 Kings Mead, Anna Valley, Andover, SP11 7PN | Director | 25 July 1996 | Active |
5 Swallowfields, Andover, SP10 5PL | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Change account reference date company previous extended. | Download |
2023-08-07 | Officers | Termination secretary company with name termination date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.