This company is commonly known as Thornes Pharmacy Limited. The company was founded 16 years ago and was given the registration number 06343412. The firm's registered office is in CARDIFF. You can find them at Celtic House Caxton Place, Pentwyn, Cardiff, . This company's SIC code is 86900 - Other human health activities.
Name | : | THORNES PHARMACY LIMITED |
---|---|---|
Company Number | : | 06343412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Celtic House Caxton Place, Pentwyn, Cardiff, CF23 8HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
372-374, Cyncoed Road, Cardiff, United Kingdom, CF23 6SA | Secretary | 15 August 2007 | Active |
372-374, Cyncoed Road, Cardiff, United Kingdom, CF23 6SA | Director | 23 August 2010 | Active |
372-374, Cyncoed Road, Cardiff, United Kingdom, CF23 6SA | Director | 15 August 2007 | Active |
4 Park Road, Moseley, Birmingham, B13 8AB | Corporate Secretary | 15 August 2007 | Active |
8 Windsor Clive Drive, St Fagans, CF5 6HQ | Director | 15 August 2007 | Active |
4 Park Road, Moseley, Birmingham, B13 8AB | Corporate Director | 15 August 2007 | Active |
Mr David Walter Fairclough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 372-374, Cyncoed Road, Cardiff, United Kingdom, CF23 6SA |
Nature of control | : |
|
Mr Nicholas John Thorne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA |
Nature of control | : |
|
Mrs Julie Thorne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 372-374, Cyncoed Road, Cardiff, United Kingdom, CF23 6SA |
Nature of control | : |
|
Mrs Elizabeth Margaret Fairclough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 372-374, Cyncoed Road, Cardiff, United Kingdom, CF23 6SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2024-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Officers | Change person director company with change date. | Download |
2024-03-01 | Officers | Change person director company with change date. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-03-01 | Officers | Change person secretary company with change date. | Download |
2024-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Resolution | Resolution. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Accounts | Change account reference date company previous extended. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Resolution | Resolution. | Download |
2021-02-08 | Capital | Capital allotment shares. | Download |
2021-01-22 | Resolution | Resolution. | Download |
2021-01-22 | Resolution | Resolution. | Download |
2021-01-12 | Capital | Capital cancellation shares. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2021-01-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.