Gateshead
NE8 4SP
Director Name | Mr Hassan Zaffar Malik |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(59 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 33 Eastcliffe Avenue Newcastle Upon Tyne NE3 4SN |
Director Name | Donald Thomas Carter |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 09 October 2008) |
Role | Pharmaceutical Chemist |
Correspondence Address | 28 Westoe Drive South Shields Tyne & Wear NE33 3EJ |
Director Name | Phyliss Gertrude Carter |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 January 1999) |
Role | Secretary |
Correspondence Address | 28 Westoe Drive South Shields Tyne & Wear NE33 3EJ |
Director Name | Joyce Margaret Carter |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Fowler St South Shields Tyne & Wear NE33 1PZ |
Director Name | Mr David Michael Carter |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 01 April 2019) |
Role | Pharmaceutical Chemist |
Country of Residence | England |
Correspondence Address | 5 Moore Avenue South Shields Tyne & Wear NE34 6AA |
Director Name | Mrs Julie Carter |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 01 April 2019) |
Role | Pharmaceutical Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Moore Avenue South Shields Tyne & Wear NE34 6AA |
Director Name | Dr Paul Anthony Carter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 01 April 2019) |
Role | Pharmaceutical Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Beach House 162 Beach Road South Shields Tyne & Wear NE33 2NN |
Secretary Name | Phyliss Gertrude Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 83 Hepscott Terrace South Shields Tyne & Wear NE33 4TJ |
Secretary Name | Mrs Julie Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(32 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 13 February 2013) |
Role | Pharmaceutical Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 114-116 Fowler St South Shields Tyne & Wear NE33 1PZ |
Director Name | Mrs Julie Carter |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(35 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beach House 162 Beach Road South Shields Tyne & Wear NE33 2NN |
Secretary Name | Mrs Julie Carter |
---|---|
Status | Resigned |
Appointed | 07 April 2010(50 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 114 Fowler St South Shields Tyne & Wear NE33 1PZ |
Telephone | 0191 4552812 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 114-116 Fowler Street South Shields Tyne & Wear NE33 1PZ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | J.m. Carter 5.00% Ordinary |
---|---|
1.4k at £1 | D.m. Carter 47.50% Ordinary |
1.4k at £1 | P.a. Carter 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,034 |
Cash | £141,642 |
Current Liabilities | £219,841 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
29 April 2023 | Delivered on: 5 May 2023 Persons entitled: Lloyds Bank PLC (Crn: 2065) Classification: A registered charge Particulars: The leasehold property known as the pharmacy, chapel house health centre, hillhead parkway, newcastle upon tyne (NE5 1LJ) and registered at the land registry with title number TY516931. Outstanding |
---|---|
1 February 2022 | Delivered on: 3 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as flagg court pharmacy, flagg court, south shields including the entirety of the property comprised in a lease dated 08.06.2009 made between (1) south tyneside primary care trust LTD and (2) flagg court pharmacy LTD and registered at hm land registry under title number TY482107. Outstanding |
1 April 2019 | Delivered on: 4 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 April 2019 | Delivered on: 4 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 April 2019 | Delivered on: 2 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 114-116 fowler street, south shields, NE33 1PZ comprised in title number TY78701. Outstanding |
14 March 1980 | Delivered on: 18 March 1980 Satisfied on: 14 May 2014 Persons entitled: Sunderland and Shields Building Society Classification: Legal charge Secured details: £10,000. Particulars: F/Hold, 114/116, fowler street, south shields, tyne and wear. Fully Satisfied |
22 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
23 June 2020 | Previous accounting period shortened from 1 April 2020 to 31 March 2020 (1 page) |
23 June 2020 | Total exemption full accounts made up to 1 April 2019 (7 pages) |
6 June 2020 | Current accounting period shortened from 30 November 2019 to 1 April 2019 (1 page) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
25 April 2019 | Resolutions
|
4 April 2019 | Registration of charge 006459890004, created on 1 April 2019 (30 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
4 April 2019 | Registered office address changed from 114 Fowler St South Shields Tyne & Wear NE33 1PZ to Ferndene West Park Road Gateshead NE8 4SP on 4 April 2019 (1 page) |
4 April 2019 | Registration of charge 006459890003, created on 1 April 2019 (43 pages) |
3 April 2019 | Termination of appointment of Paul Anthony Carter as a director on 1 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Julie Carter as a director on 1 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Julie Carter as a secretary on 1 April 2019 (1 page) |
3 April 2019 | Cessation of David Michael Carter as a person with significant control on 1 April 2019 (1 page) |
3 April 2019 | Notification of A&M Pharmacy Ltd as a person with significant control on 1 April 2019 (1 page) |
3 April 2019 | Termination of appointment of David Michael Carter as a director on 1 April 2019 (1 page) |
3 April 2019 | Appointment of Mr Hassan Zaffar Malik as a director on 1 April 2019 (2 pages) |
3 April 2019 | Cessation of Paul Anthony Carter as a person with significant control on 1 April 2019 (1 page) |
3 April 2019 | Appointment of Mr Ayaz Akram as a director on 1 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Julie Carter as a director on 1 April 2019 (1 page) |
2 April 2019 | Registration of charge 006459890002, created on 1 April 2019 (39 pages) |
6 March 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
16 March 2017 | Change of share class name or designation (2 pages) |
16 March 2017 | Change of share class name or designation (2 pages) |
15 March 2017 | Statement of company's objects (2 pages) |
15 March 2017 | Statement of company's objects (2 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
14 November 2016 | Termination of appointment of Joyce Margaret Carter as a director on 25 October 2016 (1 page) |
14 November 2016 | Termination of appointment of Joyce Margaret Carter as a director on 25 October 2016 (1 page) |
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
14 May 2014 | Satisfaction of charge 1 in full (4 pages) |
14 May 2014 | Satisfaction of charge 1 in full (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
23 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
13 February 2013 | Termination of appointment of Julie Carter as a secretary (1 page) |
13 February 2013 | Termination of appointment of Julie Carter as a secretary (1 page) |
13 February 2013 | Appointment of Mrs Julie Carter as a secretary (1 page) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Appointment of Mrs Julie Carter as a secretary (1 page) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (8 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Director's details changed for Mrs Julie Carter on 29 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mrs Julie Carter on 29 January 2012 (2 pages) |
29 January 2012 | Director's details changed for Mrs Julie Carter on 29 January 2012 (2 pages) |
29 January 2012 | Director's details changed for Mrs Julie Carter on 29 January 2012 (2 pages) |
29 January 2012 | Director's details changed for Joyce Margaret Carter on 29 January 2012 (2 pages) |
29 January 2012 | Director's details changed for Joyce Margaret Carter on 29 January 2012 (2 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Director's details changed for Joyce Margaret Carter on 28 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Director's details changed for Joyce Margaret Carter on 28 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page) |
26 January 2011 | Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page) |
26 January 2011 | Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page) |
28 June 2010 | Director's details changed for Mrs Julie Carter on 5 April 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page) |
28 June 2010 | Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page) |
28 June 2010 | Director's details changed for Paul Anthony Carter on 5 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Julie Carter on 5 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Joyce Margaret Carter on 5 April 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page) |
28 June 2010 | Director's details changed for Mrs Julie Carter on 5 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Julie Carter on 5 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Paul Anthony Carter on 5 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Julie Carter on 5 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Joyce Margaret Carter on 5 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Paul Anthony Carter on 5 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Joyce Margaret Carter on 5 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Julie Carter on 5 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page) |
7 May 2010 | Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page) |
7 May 2010 | Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
6 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
6 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
21 October 2008 | Appointment terminated director donald carter (1 page) |
21 October 2008 | Appointment terminated director donald carter (1 page) |
5 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
20 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
21 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
21 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members
|
7 June 2004 | Return made up to 31/05/04; full list of members
|
12 July 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
12 July 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
5 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
5 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
14 July 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
14 July 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
2 August 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
2 August 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
26 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
26 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
30 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
30 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
3 June 1999 | Return made up to 31/05/99; full list of members
|
3 June 1999 | Return made up to 31/05/99; full list of members
|
16 July 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
16 July 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
15 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
15 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
2 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
17 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
17 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
10 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
10 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
12 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
12 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
18 April 1996 | Director's particulars changed (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Director's particulars changed (1 page) |
14 June 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
14 June 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
11 June 1993 | Return made up to 31/05/93; full list of members
|
15 May 1992 | Secretary resigned;new secretary appointed (2 pages) |
2 July 1990 | Return made up to 31/05/90; full list of members (5 pages) |
9 June 1989 | Return made up to 31/05/89; full list of members (7 pages) |
27 September 1988 | Accounts for a small company made up to 30 November 1987 (4 pages) |
27 September 1988 | Return made up to 24/08/88; full list of members (5 pages) |
6 September 1987 | Return made up to 29/07/87; full list of members (8 pages) |
28 July 1987 | New director appointed (2 pages) |
29 August 1986 | Accounts for a small company made up to 30 November 1985 (4 pages) |
29 August 1986 | Return made up to 09/07/86; full list of members (5 pages) |
5 July 1986 | New director appointed (2 pages) |
31 December 1959 | Incorporation (15 pages) |
31 December 1959 | Incorporation (15 pages) |