UKBizDB.co.uk

THE HIGHLANDS PHARMACY LIMITED

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

This company is commonly known as The Highlands Pharmacy Limited. The company was founded 16 years ago and was given the registration number 06521889. The firm's registered office is in FLITWICK. You can find them at C/o The Surgery, Highlands, Flitwick, Bedfordshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:THE HIGHLANDS PHARMACY LIMITED
Company Number:06521889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2008
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 The Surgery, Highlands, Flitwick, Bedfordshire, MK45 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a, Blenheim Crescent, Luton, England, LU3 1HA

Director10 August 2023Active
9a, Blenheim Crescent, Luton, England, LU3 1HA

Director10 August 2023Active
9a, Blenheim Crescent, Luton, England, LU3 1HA

Director10 August 2023Active
9a, Blenheim Crescent, Luton, England, LU3 1HA

Director10 August 2023Active
25, Church Street, Ampthill, England, MK45 2PL

Secretary03 March 2008Active
C/O The Surgery, Highlands, Flitwick, MK45 1DZ

Secretary26 April 2013Active
9a, Blenheim Crescent, Luton, England, LU3 1HA

Secretary26 April 2013Active
C/O The Surgery, Highlands, Flitwick, MK45 1DZ

Secretary14 April 2011Active
327-328, Southill Road, Cardington, Bedford, England, MK44 3TA

Director03 March 2008Active
North House, Binderton, Chichester, England, PO18 0JS

Director03 March 2008Active
Forest Lodge, County School, North Elmham, Dereham, NR20 5LE

Director03 March 2008Active
High Knoll, 4 The Avenue, Ampthill, MK45 1BP

Director03 March 2008Active
High Knoll, 4 The Avenue, Ampthill, England, MK45 2NR

Director10 November 2015Active
1, The Meadows, Grange Park, Northampton, England, NN4 5BU

Director26 April 2013Active
12, Cowslip Close, Wootton, Northampton, England, NN4 6NF

Director26 April 2013Active
51, Manton Drive, Luton, England, LU2 7DJ

Director26 April 2013Active
51, Manton Drive, Luton, England, LU2 7DJ

Director26 April 2013Active
Diamond House, Odell Road, Sharnbrook, MK44 1JL

Director03 March 2008Active

People with Significant Control

Aza Pharma Limited
Notified on:10 August 2023
Status:Active
Country of residence:England
Address:9a, Blenheim Crescent, Luton, England, LU3 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Penelope Ann Ling
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:High Knoll, 4 The Avenue, Ampthill, England, MK45 2NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination secretary company with name termination date.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-17Address

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

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.