UKBizDB.co.uk

STANDISH PHARMACY LIMITED

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

This company is commonly known as Standish Pharmacy Limited. The company was founded 21 years ago and was given the registration number 04736117. The firm's registered office is in WIGAN. You can find them at C/o Mcginty Demack Vermont House, Bradley Lane, Standish, Wigan, Lancashire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:STANDISH PHARMACY LIMITED
Company Number:04736117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 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:C/o Mcginty Demack Vermont House, Bradley Lane, Standish, Wigan, Lancashire, England, WN6 0XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Preston Road, Standish, Wigan, England, WN6 0HY

Director22 December 2022Active
15, Preston Road, Standish, Wigan, England, WN6 0HY

Director22 December 2022Active
4 Mere Oaks, Wigan, England, WN1 2SL

Secretary16 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 April 2003Active
4 Mere Oaks, Wigan, England, WN1 2SL

Director16 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 April 2003Active

People with Significant Control

Csb Health Ltd
Notified on:22 December 2022
Status:Active
Country of residence:England
Address:17, Ruff Lane, Ormskirk, England, L39 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Philip Thomas Hurst
Notified on:16 April 2017
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:4 Mere Oaks, Wigan, England, WN1 2SL
Nature of control:
  • Ownership of shares 25 to 50 percent
Emma Jane Hurst
Notified on:16 April 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:4 Mere Oaks, Wigan, England, WN1 2SL
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 (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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Address

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

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Capital

Capital allotment shares.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.