Tunstall Road
Sunderland
SR2 7SA
Director Name | Mr David Graham Jarvis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2017(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 15 Church Drive Middlesbrough TS5 7DU |
Director Name | Mr Kevin Alan Simpson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2017(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 42 Stanhope Road Darlington DL3 7SQ |
Director Name | Mr Malcolm Ralph Crowder |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 7 Rowland Burn Way Rowlands Gill Tyne And Wear NE39 2PU |
Telephone | 0191 4885638 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
245.6k at £1 | Malcolm Ralph Crowder 46.00% Ordinary A |
---|---|
224.4k at £1 | Ann Crowder 42.01% Ordinary B |
64k at £1 | Katharine Crowder 11.99% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £67,455 |
Cash | £66,967 |
Current Liabilities | £110,112 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
2 August 2017 | Delivered on: 8 August 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 August 2017 | Delivered on: 4 August 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold property known as 9 dewhurst terrace, sunniside, gateshead, NE16 5LP. Outstanding |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
---|---|
11 April 2023 | Director's details changed for Mr Kevin Alan Simpson on 11 April 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
14 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
13 April 2022 | Cessation of David Graham Jarvis as a person with significant control on 13 April 2022 (1 page) |
13 April 2022 | Notification of Edenhill Healthcare Limited as a person with significant control on 2 August 2017 (2 pages) |
25 March 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
14 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
14 May 2021 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page) |
17 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
19 April 2019 | Change of details for Mr David Graham Jarvis as a person with significant control on 2 August 2017 (2 pages) |
19 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
3 October 2018 | Resolutions
|
21 June 2018 | Current accounting period extended from 31 July 2018 to 31 August 2018 (1 page) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
18 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
17 August 2017 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
17 August 2017 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
16 August 2017 | Registered office address changed from 9 Dewhurst Terrace Sunniside Newcastle upon Tyne Tyne and Wear NE16 5LP to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from 9 Dewhurst Terrace Sunniside Newcastle upon Tyne Tyne and Wear NE16 5LP to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 16 August 2017 (1 page) |
15 August 2017 | Cessation of Ann Crowder as a person with significant control on 2 August 2017 (1 page) |
15 August 2017 | Cessation of Malcolm Ralph Crowder as a person with significant control on 2 August 2017 (1 page) |
15 August 2017 | Notification of David Graham Jarvis as a person with significant control on 2 August 2017 (2 pages) |
15 August 2017 | Cessation of Malcolm Ralph Crowder as a person with significant control on 2 August 2017 (1 page) |
15 August 2017 | Notification of David Graham Jarvis as a person with significant control on 2 August 2017 (2 pages) |
15 August 2017 | Cessation of Ann Crowder as a person with significant control on 2 August 2017 (1 page) |
8 August 2017 | Registration of charge 075935970002, created on 2 August 2017 (24 pages) |
8 August 2017 | Registration of charge 075935970002, created on 2 August 2017 (24 pages) |
4 August 2017 | Registration of charge 075935970001, created on 2 August 2017 (8 pages) |
4 August 2017 | Registration of charge 075935970001, created on 2 August 2017 (8 pages) |
3 August 2017 | Appointment of Mr David Graham Jarvis as a director on 2 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Malcolm Ralph Crowder as a director on 2 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Kevin Alan Simpson as a director on 2 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr David Graham Jarvis as a director on 2 August 2017 (2 pages) |
3 August 2017 | Appointment of Ms Marisa Jane Arden as a director on 2 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Malcolm Ralph Crowder as a director on 2 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Kevin Alan Simpson as a director on 2 August 2017 (2 pages) |
3 August 2017 | Appointment of Ms Marisa Jane Arden as a director on 2 August 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 July 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
13 July 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
29 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
5 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
2 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Resolutions
|
21 March 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
21 March 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
21 March 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
28 October 2011 | Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
28 October 2011 | Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
2 June 2011 | Register inspection address has been changed (1 page) |
2 June 2011 | Register(s) moved to registered inspection location (1 page) |
2 June 2011 | Register(s) moved to registered inspection location (1 page) |
2 June 2011 | Register inspection address has been changed (1 page) |
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|