UKBizDB.co.uk

TRENT HEALTH PHARMACY LIMITED

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

This company is commonly known as Trent Health Pharmacy Limited. The company was founded 20 years ago and was given the registration number 05141225. The firm's registered office is in SUTTON COLDFIELD. You can find them at 4 Emmanuel Court, Reddicroft, Sutton Coldfield, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:TRENT HEALTH PHARMACY LIMITED
Company Number:05141225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:4 Emmanuel Court, Reddicroft, Sutton Coldfield, England, B73 6AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY

Director02 July 2020Active
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY

Director02 July 2020Active
27 Asquith Close, Biddulph, ST8 7LN

Secretary28 May 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary28 May 2004Active
27 Asquith Close, Biddulph, Stoke On Trent, ST8 7LN

Director28 May 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director28 May 2004Active

People with Significant Control

Nh Pharm Ltd
Notified on:02 July 2020
Status:Active
Country of residence:United Kingdom
Address:St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Jane Adams
Notified on:01 January 2017
Status:Active
Date of birth:October 1964
Nationality:British
Address:339 Ash Bank Road, Stoke On Trent, ST9 0JS
Nature of control:
  • Ownership of shares 75 to 100 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
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-01-09Address

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

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Change account reference date company current extended.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Accounts

Change account reference date company current shortened.

Download
2020-07-02Address

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

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.