UKBizDB.co.uk

WATLINGTON PHARMACY LTD

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

This company is commonly known as Watlington Pharmacy Ltd. The company was founded 15 years ago and was given the registration number 06846523. The firm's registered office is in WATLINGTON. You can find them at Watlington Pharmacy, Couching Street, Watlington, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:WATLINGTON PHARMACY LTD
Company Number:06846523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Watlington Pharmacy, Couching Street, Watlington, England, OX49 5PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathmere, Heath Ride, Finchampstead, Wokingham, England, RG40 3QN

Secretary15 April 2019Active
14, Juno Way, Swindon, England, SN5 8ZD

Director02 May 2019Active
Watlington Pharmacy, Couching Street, Watlington, England, OX49 5PU

Director13 March 2009Active
Heathmere, Heath Ride, Finchampstead, England, RG40 3QN

Secretary13 March 2009Active
14, Juno Way, Swindon, England, SN5 8ZD

Director15 April 2019Active

People with Significant Control

Mr Leonard Chikerema
Notified on:15 April 2019
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:14, Juno Way, Swindon, England, SN5 8ZD
Nature of control:
  • Significant influence or control
Ms Angelina Grace Arturi
Notified on:30 April 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Watlington Pharmacy, Couching Street, Watlington, England, OX49 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Hugh Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Watlington Pharmacy, Couching Street, Watlington, England, OX49 5PU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint person secretary company with name date.

Download
2019-04-28Officers

Appoint person director company with name date.

Download
2019-04-28Address

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

Download
2019-04-28Persons with significant control

Notification of a person with significant control.

Download
2019-04-28Officers

Termination secretary company with name termination date.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.