UKBizDB.co.uk

SWINDON HEALTH CENTRE (PD) LIMITED

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

This company is commonly known as Swindon Health Centre (pd) Limited. The company was founded 42 years ago and was given the registration number 01605152. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:SWINDON HEALTH CENTRE (PD) LIMITED
Company Number:01605152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1981
End of financial year:05 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:37 Warren Street, London, England, W1T 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Warren Street, London, United Kingdom, W1T 6AD

Director06 June 2019Active
The Willows, 11 Fortunes Field Broad Hinton, Swindon, SN4 9PW

Secretary-Active
Swindon Nhs Health Centre, 1 Islington Street, Swindon, England, SN1 2DQ

Secretary11 November 2005Active
37, Warren Street, London, England, W1T 6AD

Director-Active
95 High Street, Wootton Bassett, Swindon, SN4 7AS

Director-Active
The Willows, 11 Fortunes Field Broad Hinton, Swindon, SN4 9PW

Director-Active
Sapphire Court Paradise Way, Walsgrave Triangle, Coventry, CV2 2TX

Director22 July 1998Active
Horsham Crescent, Kingston Road, Swindon,

Director-Active
Carfax Street, Swindon, Wilts, SN1 1ED

Director-Active
25 Poltondale, Covingham, Swindon,

Director-Active
Carfax Street, Swindon, Wilts, SN1 1ED

Director30 August 2016Active
59 Yarnells Hill, Oxford, OX2 9BE

Director11 November 2005Active
D90, Thane Road, Nottingham, England, NG90 1BS

Director28 February 2017Active
Britannia House, Centurion Park, Tamworth, B77 5TZ

Director29 June 1992Active
37, Warren Street, London, England, W1T 6AD

Director-Active
17 Cleycourt Road, Shrivenham, Swindon, SN6 8BN

Director-Active
1, Thane Road West, Nottingham, United Kingdom, NG2 3AA

Corporate Director12 October 2000Active
261, Cricklade Road, Swindon, United Kingdom, SN2 1AE

Corporate Director31 March 2004Active
Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom, CV2 2TX

Corporate Director05 August 1999Active
25, Lashford Lane, Dry Sandford, Abingdon, United Kingdom, OX13 6DY

Corporate Director30 May 2006Active

People with Significant Control

Ism Pharma Ltd
Notified on:06 June 2019
Status:Active
Country of residence:England
Address:37, Warren Street, London, England, W1T 6AD
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
2024-02-08Accounts

Accounts with accounts type dormant.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Change person director company with change date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Change account reference date company previous extended.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Address

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

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.