UKBizDB.co.uk

THE GREEN TREE PHARMACY LIMITED

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

This company is commonly known as The Green Tree Pharmacy Limited. The company was founded 22 years ago and was given the registration number 04262475. The firm's registered office is in KIRKBY STEPHEN. You can find them at 6-8 Market Street, , Kirkby Stephen, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:THE GREEN TREE PHARMACY LIMITED
Company Number:04262475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:6-8 Market Street, Kirkby Stephen, United Kingdom, CA17 4QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-8 Market Street, Kirkby Stephen, United Kingdom, CA17 4QS

Director31 March 2017Active
Stricegill, South Stainmore, Kirkby Stephen, CA17 4DJ

Secretary31 August 2001Active
6-8, Market Street, Kirkby Stephen, CA17 4QS

Secretary30 November 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 July 2001Active
Stricegill, South Stainmore, Kirkby Stephen, Cumbria, CA17 4DJ

Director31 August 2001Active
Stricegill, South Stainmore, Kirkby Stephen, CA17 4DJ

Director31 August 2001Active
6-8, Market Street, Kirkby Stephen, CA17 4QS

Director30 November 2010Active
6-8, Market Street, Kirkby Stephen, CA17 4QS

Director30 November 2010Active
6-8, Market Street, Kirkby Stephen, CA17 4QS

Director31 March 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 July 2001Active

People with Significant Control

Mrs Swee Yen Wong
Notified on:01 April 2017
Status:Active
Date of birth:March 1986
Nationality:Malaysian
Country of residence:United Kingdom
Address:6-8 Market Street, Kirkby Stephen, United Kingdom, CA17 4QS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
H & W Pharma Ltd
Notified on:01 April 2017
Status:Active
Country of residence:United Kingdom
Address:Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lorraine Foster
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:6-8, Market Street, Kirkby Stephen, England, CA17 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Nicholas Foster
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:6-8, Market Street, Kirkby Stephen, England, CA17 4QS
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
2023-12-28Mortgage

Mortgage satisfy charge full.

Download
2023-12-28Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Address

Move registers to sail company with new address.

Download
2020-08-03Address

Change sail address company with new address.

Download
2020-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption small.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.