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.
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 | : |
|
Registered Address | : | 37 Warren Street, London, England, W1T 6AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Warren Street, London, United Kingdom, W1T 6AD | Director | 06 June 2019 | Active |
The Willows, 11 Fortunes Field Broad Hinton, Swindon, SN4 9PW | Secretary | - | Active |
Swindon Nhs Health Centre, 1 Islington Street, Swindon, England, SN1 2DQ | Secretary | 11 November 2005 | Active |
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 | Director | 22 July 1998 | Active |
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 | Director | 30 August 2016 | Active |
59 Yarnells Hill, Oxford, OX2 9BE | Director | 11 November 2005 | Active |
D90, Thane Road, Nottingham, England, NG90 1BS | Director | 28 February 2017 | Active |
Britannia House, Centurion Park, Tamworth, B77 5TZ | Director | 29 June 1992 | Active |
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 Director | 12 October 2000 | Active |
261, Cricklade Road, Swindon, United Kingdom, SN2 1AE | Corporate Director | 31 March 2004 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom, CV2 2TX | Corporate Director | 05 August 1999 | Active |
25, Lashford Lane, Dry Sandford, Abingdon, United Kingdom, OX13 6DY | Corporate Director | 30 May 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Accounts | Change account reference date company previous extended. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.