Darlington
County Durham
DL3 7SQ
Director Name | Mr David Graham Jarvis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2016(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 15 Church Drive Middlesbrough TS5 7DU |
Secretary Name | Mr David Graham Jarvis |
---|---|
Status | Current |
Appointed | 07 April 2017(1 year after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 15 Church Drive Middlesbrough TS5 7DU |
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 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
2 May 2017 | Delivered on: 11 May 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
---|---|
13 March 2023 | Director's details changed for Mr David Graham Jarvis on 13 March 2023 (2 pages) |
13 March 2023 | Change of details for Mr David Graham Jarvis as a person with significant control on 13 March 2023 (2 pages) |
13 March 2023 | Director's details changed for Mr Kevin Alan Simpson on 13 March 2023 (2 pages) |
13 March 2023 | Secretary's details changed for Mr David Graham Jarvis on 13 March 2023 (1 page) |
13 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
25 March 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
21 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
16 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
17 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
18 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
19 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
11 July 2018 | Resolutions
|
9 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
18 January 2018 | Sub-division of shares on 13 December 2017 (6 pages) |
18 January 2018 | Sub-division of shares on 13 December 2017 (6 pages) |
3 January 2018 | Change of share class name or designation (2 pages) |
3 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
3 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
3 January 2018 | Change of share class name or designation (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
23 May 2017 | Director's details changed for Mr David Graham Jarvis on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr David Graham Jarvis on 23 May 2017 (2 pages) |
18 May 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
18 May 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
11 May 2017 | Registration of charge 100540630001, created on 2 May 2017 (23 pages) |
11 May 2017 | Registration of charge 100540630001, created on 2 May 2017 (23 pages) |
7 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
7 April 2017 | Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 7 April 2017 (1 page) |
7 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
7 April 2017 | Appointment of Mr David Graham Jarvis as a secretary on 7 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Mr David Graham Jarvis as a secretary on 7 April 2017 (2 pages) |
15 August 2016 | Registered office address changed from 58 the Avenue Middlesbrough Cleveland TS5 6QT United Kingdom to 15 Church Drive Acklam Middlesbrough TS5 7DU on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 58 the Avenue Middlesbrough Cleveland TS5 6QT United Kingdom to 15 Church Drive Acklam Middlesbrough TS5 7DU on 15 August 2016 (1 page) |
9 March 2016 | Incorporation
Statement of capital on 2016-03-09
|
9 March 2016 | Incorporation
Statement of capital on 2016-03-09
|