UKBizDB.co.uk

THORNES PHARMACY LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Celtic House Caxton Place, Pentwyn, Cardiff, CF23 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
372-374, Cyncoed Road, Cardiff, United Kingdom, CF23 6SA

Secretary15 August 2007Active
372-374, Cyncoed Road, Cardiff, United Kingdom, CF23 6SA

Director23 August 2010Active
372-374, Cyncoed Road, Cardiff, United Kingdom, CF23 6SA

Director15 August 2007Active
4 Park Road, Moseley, Birmingham, B13 8AB

Corporate Secretary15 August 2007Active
8 Windsor Clive Drive, St Fagans, CF5 6HQ

Director15 August 2007Active
4 Park Road, Moseley, Birmingham, B13 8AB

Corporate Director15 August 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Address

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

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Address

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

Download
2024-03-01Officers

Change person secretary company with change date.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Resolution

Resolution.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Accounts

Change account reference date company previous extended.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Resolution

Resolution.

Download
2021-02-08Capital

Capital allotment shares.

Download
2021-01-22Resolution

Resolution.

Download
2021-01-22Resolution

Resolution.

Download
2021-01-12Capital

Capital cancellation shares.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.