UKBizDB.co.uk

WELLWAY PHARMACY LIMITED

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

This company is commonly known as Wellway Pharmacy Limited. The company was founded 29 years ago and was given the registration number 03020162. The firm's registered office is in MORPETH. You can find them at The Surgery, Wellway, Morpeth, Northumberland. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:WELLWAY PHARMACY LIMITED
Company Number:03020162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:The Surgery, Wellway, Morpeth, Northumberland, NE61 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Surgery, Wellway, Morpeth, NE61 1BJ

Director30 November 2011Active
3 Low Wood, Swarland, NE65 9PB

Director01 July 1999Active
39, Whittingham Close, Ashington, England, NE63 8XX

Director29 March 2018Active
The Surgery, Wellway, Morpeth, NE61 1BJ

Director27 November 2012Active
The Old Vicarage, Longhirst, Morpeth, NE61 3LU

Director09 February 1995Active
7, Grange Road, Ponteland, Newcastle Upon Tyne, Great Britain, NE20 9UL

Director29 March 2018Active
The Surgery, Wellway, Morpeth, NE61 1BJ

Director27 November 2012Active
The Surgery, Wellway, Morpeth, NE61 1BJ

Director01 December 2022Active
The Surgery, Wellway, Morpeth, NE61 1BJ

Director30 March 2011Active
The Beeches, Longhirst, Morpeth, NE61 3LX

Secretary09 February 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary09 February 1995Active
The Beeches, Longhirst, Morpeth, NE61 3LX

Director09 February 1995Active
The Surgery, Wellway, Morpeth, NE61 1BJ

Director15 May 2002Active
The Surgery, Wellway, Morpeth, NE61 1BJ

Director27 November 2012Active
5 Kings Avenue, Morpeth, NE61 1HX

Director09 February 1995Active
19 Cottingwood Gardens, Morpeth, NE61 1DT

Director06 October 2008Active
19 Cottingwood Gardens, Morpeth, NE61 1DT

Director06 November 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director09 February 1995Active
Ashbury 4 13 Granville Road, Jesmond, NE2 1TP

Director23 July 1998Active
7 Oakdale, Nedderton Village, Bedlington, NE22 6BE

Director09 February 1995Active
54 Rothwell Road Gosforth, Newcastle Upon Tyne, NE3 1UA

Director22 March 1995Active
36 Merley Gate, Morpeth, NE61 2EP

Director04 April 2008Active
4 Ellington View, Ellington, Morpeth, NE61 5BN

Director16 August 1999Active
The Cottage Threeways, Tranwell Woods, Morpeth, NE61 6AQ

Director09 February 1995Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-02-09Officers

Change person director company with change date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Capital

Capital name of class of shares.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Capital

Capital variation of rights attached to shares.

Download
2018-04-19Capital

Capital name of class of shares.

Download
2018-04-13Resolution

Resolution.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Capital

Capital allotment shares.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.