Sunderland
SR2 7DF
Director Name | Mrs Katherine Dobinson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Grange Terrace Sunderland SR2 7DF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr William Stewart Cowie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beadnell Close Chester Le Street Durham DH2 3JP |
Director Name | Mrs Julie Cowie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 November 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beadnell Close Chester Le Street Co Durham DH2 3JP |
Registered Address | 10 Grange Terrace Sunderland SR2 7DF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
6 at £1 | William Stewart Cowie 60.00% Ordinary |
---|---|
4 at £1 | Julie Cowie 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £497,253 |
Cash | £313,285 |
Current Liabilities | £454,413 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
3 November 2020 | Delivered on: 6 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 November 2020 | Delivered on: 6 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being woodlands pharmacy and flat 2, vigo lane, rickleton village, washington, tyne & wear, NE38 9EJ comprised in title numbers TY512058 and TY511992. Outstanding |
3 November 2020 | Delivered on: 6 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (3 pages) |
---|---|
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
6 November 2020 | Registration of charge 080547520002, created on 3 November 2020 (38 pages) |
6 November 2020 | Registration of charge 080547520003, created on 3 November 2020 (32 pages) |
6 November 2020 | Registration of charge 080547520001, created on 3 November 2020 (41 pages) |
4 November 2020 | Cessation of Julie Cowie as a person with significant control on 3 November 2020 (1 page) |
4 November 2020 | Termination of appointment of William Stewart Cowie as a director on 3 November 2020 (1 page) |
4 November 2020 | Appointment of Mrs Katherine Dobinson as a director on 3 November 2020 (2 pages) |
4 November 2020 | Cessation of William Stewart Cowie as a person with significant control on 3 November 2020 (1 page) |
4 November 2020 | Appointment of Mr Gary Dobinson as a director on 3 November 2020 (2 pages) |
4 November 2020 | Registered office address changed from 12 Bessemer Court Hownsgill Industrial Park Knitsley Lane Consett Co Durham DH8 7BL England to 10 Grange Terrace Sunderland SR2 7DF on 4 November 2020 (1 page) |
4 November 2020 | Termination of appointment of Julie Cowie as a director on 3 November 2020 (1 page) |
4 November 2020 | Notification of Woodlands Healthcare Limited as a person with significant control on 3 November 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
11 May 2020 | Registered office address changed from 27 Medomsley Road Consett DH8 5HE England to 12 Bessemer Court Hownsgill Industrial Park Knitsley Lane Consett Co Durham DH8 7BL on 11 May 2020 (1 page) |
3 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
3 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
23 October 2018 | Registered office address changed from 22 Whitworth Terrace Spennymoor Co Durham DL16 7LD to 27 Medomsley Road Consett DH8 5HE on 23 October 2018 (1 page) |
4 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
4 May 2018 | Notification of Julie Cowie as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
5 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 May 2015 | Director's details changed for Mr William Stewart Cowie on 5 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr William Stewart Cowie on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr William Stewart Cowie on 5 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
17 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
22 November 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
22 November 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
25 July 2013 | Statement of capital following an allotment of shares on 21 July 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 21 July 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
20 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Appointment of Mrs Julie Cowie as a director (3 pages) |
8 January 2013 | Appointment of Mrs Julie Cowie as a director (3 pages) |
27 November 2012 | Appointment of Mr William Stewart Cowie as a director (3 pages) |
27 November 2012 | Appointment of Mr William Stewart Cowie as a director (3 pages) |
8 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 May 2012 | Incorporation (36 pages) |
2 May 2012 | Incorporation (36 pages) |