Warning: file_put_contents(c/b204b5a3ddd1f0fba519e0ac24446de4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Willow Pharmacy Limited, PO33 2LE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILLOW PHARMACY LIMITED

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

This company is commonly known as Willow Pharmacy Limited. The company was founded 18 years ago and was given the registration number 05624037. The firm's registered office is in RYDE. You can find them at 34 Union Street, , Ryde, Isle Of Wight. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:WILLOW PHARMACY LIMITED
Company Number:05624037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:34 Union Street, Ryde, Isle Of Wight, PO33 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Lime Avenue, Lime Avenue, Southampton, England, SO19 8NZ

Director01 April 2022Active
2 Stamford Building, Firle, Lewes, BN8 6NE

Secretary31 October 2007Active
Fairview, Church Way, Blakeney, GL15 4DT

Secretary15 November 2005Active
34, Union Street, Ryde, PO33 2LE

Director15 November 2005Active
2, Stamford Buildings, Firle, Lewes, United Kingdom, BN8 6NE

Director19 July 2011Active

People with Significant Control

Mr Aram Jaff
Notified on:01 April 2022
Status:Active
Date of birth:January 1982
Nationality:British
Address:34, Union Street, Ryde, PO33 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Russell Canterbury
Notified on:01 April 2022
Status:Active
Date of birth:June 1993
Nationality:British
Address:34, Union Street, Ryde, PO33 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mrs Anne Elizabeth Loh
Notified on:01 November 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:40, Alverstone Road, East Cowes, England, PO32 6NZ
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 (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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-03Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.