UKBizDB.co.uk

THE VILLAGE PHARMACY (COLLINGHAM) LIMITED

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

This company is commonly known as The Village Pharmacy (collingham) Limited. The company was founded 19 years ago and was given the registration number 05381684. The firm's registered office is in WETHERBY. You can find them at 5 Hastings Court, Collingham, Wetherby, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE VILLAGE PHARMACY (COLLINGHAM) LIMITED
Company Number:05381684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:5 Hastings Court, Collingham, Wetherby, England, LS22 5AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Clifton Green, York, United Kingdom, YO30 6LN

Director03 March 2005Active
19, Clifton Green, York, United Kingdom, YO30 6LN

Secretary03 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 March 2005Active

People with Significant Control

Molly Smith
Notified on:01 March 2022
Status:Active
Date of birth:May 2002
Nationality:British
Country of residence:United Kingdom
Address:19, Clifton Green, York, United Kingdom, YO30 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronald Peter Michael Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:19, Clifton Green, York, United Kingdom, YO30 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Sara Louise Pilcher
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:19, Clifton Green, York, United Kingdom, YO30 6LN
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Officers

Termination secretary company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Address

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

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption full.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-03-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.