General information

Name:

Core Pharma Ltd

Office Address:

1a Church Street DH4 4DN Houghton Le Spring

Number: 06911544

Incorporation date: 2009-05-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise referred to as Core Pharma was started on Wed, 20th May 2009 as a Private Limited Company. This business's headquarters can be contacted at Houghton Le Spring on 1a Church Street. Assuming you want to reach the firm by post, the postal code is DH4 4DN. The official registration number for Core Pharma Limited is 06911544. It 's been 13 years that Core Pharma Limited is no longer recognized under the name Shieldsholm. This business's classified under the NACE and SIC code 47730 which means Dispensing chemist in specialised stores. Its latest filed accounts documents cover the period up to 2022-03-31 and the latest annual confirmation statement was released on 2023-05-01.

Current directors appointed by the following limited company are as follow: Valerie G. arranged to perform management duties on Fri, 4th Aug 2017 and Fiona K. arranged to perform management duties on Fri, 4th Aug 2017.

  • Previous company's names
  • Core Pharma Limited 2011-03-24
  • Shieldsholm Limited 2009-05-20

Financial data based on annual reports

Company staff

Valerie G.

Role: Director

Appointed: 04 August 2017

Latest update: 31 March 2024

Fiona K.

Role: Director

Appointed: 04 August 2017

Latest update: 31 March 2024

People with significant control

The companies that control this firm are: G. Whitfield Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Houghton Le Spring at Church Street, DH4 4DN and was registered as a PSC under the registration number 00579190.

G. Whitfield Limited
Address: 1a Church Street, Houghton Le Spring, DH4 4DN, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 00579190
Notified on 4 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Inderjit K.
Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 26 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 26 February 2013
Annual Accounts 23/12/2014
Start Date For Period Covered By Report 1 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23/12/2014
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 17 February 2017
Annual Accounts
End Date For Period Covered By Report 31 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

229 King George Road

Post code:

NE34 8PP

City / Town:

South Shields

HQ address,
2016

Address:

229 King George Road

Post code:

NE34 8PP

City / Town:

South Shields

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
14
Company Age

Similar companies nearby

Closest companies