Chester Le Street
County Durham
DH3 2EB
Director Name | Mrs Helen Kate Clark |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 18 Ambleside Court Chester Le Street County Durham DH3 2EB |
Director Name | Mr Kevin Alan Simpson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 42 Stanhope Road 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 | 05 April 2017(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 15 Church Drive Acklam Middlesbrough TS5 7DU |
Registered Address | Hopes Pharmacy 49 Newbottle Street Houghton Le Spring DH4 4AR |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
18 November 2022 | Delivered on: 21 November 2022 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 49 & 49A newbottle street, houghton le spring, DH4 4AR registered at hm land registry under title number TY295030. Outstanding |
---|---|
18 November 2022 | Delivered on: 21 November 2022 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 49 & 49A newbottle street, houghton le spring, DH4 4AR registered at hm land registry under title number TY295030. Outstanding |
1 April 2019 | Delivered on: 9 April 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 49 and 49A newbottle street, houghton le spring, DH4 4AR. Outstanding |
7 July 2017 | Delivered on: 14 July 2017 Persons entitled: Knightingales Limited Classification: A registered charge Particulars: By way of debenture, all freehold or leasehold property now or at any time vested in or held by or on behalf of the company. Outstanding |
7 July 2017 | Delivered on: 10 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
20 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
9 April 2019 | Registration of charge 107100510003, created on 1 April 2019 (6 pages) |
3 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
7 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
14 July 2017 | Registration of charge 107100510002, created on 7 July 2017 (39 pages) |
14 July 2017 | Registration of charge 107100510002, created on 7 July 2017 (39 pages) |
10 July 2017 | Registration of charge 107100510001, created on 7 July 2017 (23 pages) |
18 May 2017 | Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page) |
18 May 2017 | Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page) |
5 April 2017 | Incorporation
Statement of capital on 2017-04-05
|
5 April 2017 | Incorporation
Statement of capital on 2017-04-05
|