General information

Name:

Heath Pharmacy Ltd

Office Address:

96 Free School Lane HX1 2YF Halifax

Number: 04165383

Incorporation date: 2001-02-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04165383 is the registration number for Heath Pharmacy Limited. The company was registered as a Private Limited Company on 2001-02-21. The company has been present in this business for twenty three years. This firm can be reached at 96 Free School Lane in Halifax. The main office's area code assigned to this location is HX1 2YF. This business's principal business activity number is 47730 and their NACE code stands for Dispensing chemist in specialised stores. The firm's most recent filed accounts documents describe the period up to 2022-05-31 and the latest annual confirmation statement was submitted on 2022-11-26.

In order to satisfy their customer base, this limited company is continually controlled by a number of two directors who are Harendra P. and Prashanth T.. Their outstanding services have been of crucial importance to this specific limited company since October 2022.

Financial data based on annual reports

Company staff

Harendra P.

Role: Director

Appointed: 31 October 2022

Latest update: 6 March 2024

Prashanth T.

Role: Director

Appointed: 31 October 2022

Latest update: 6 March 2024

People with significant control

The companies with significant control over this firm include: Chemix Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockton-On-Tees at Lullingstone Crescent, Ingleby Barwick, TS17 5GR and was registered as a PSC under the reg no 13902638.

Chemix Group Limited
Address: 126 Lullingstone Crescent, Ingleby Barwick, Stockton-On-Tees, TS17 5GR, England
Legal authority Companies Act
Legal form Limited
Country registered England
Place registered United Kingdom
Registration number 13902638
Notified on 31 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jayne W.
Notified on 30 June 2016
Ceased on 31 October 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David W.
Notified on 30 June 2016
Ceased on 31 October 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 May 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 2 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 2 September 2013
Annual Accounts 2 September 2014
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 2 September 2014
Annual Accounts 1 September 2015
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 1 September 2015
Annual Accounts 23 September 2016
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 September 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2017

NHS Organisations

Pharmacy in Saville Park

Address: 96 Free School Lane, Saville Park, Halifax

Post code: HX1 2YF

Telephone: 01422 354375

Fax: 01422 354375

Additional contacts

Type: David Wilkinson

Telephone: 01422 354375

Fax: 01422 354375

Email: david@heathpharmacy.co.uk

General information
Services
  • Incontinence supply services
  • emergency hormonal contraception (EHC) service
  • Appliance dispensing
  • Appointment booking available for consultations
  • Medicines use review (MUR) service
  • New medicine service
  • Alcohol screening and intervention service
  • Chlamydia screening and treatment
  • Condom supply
  • Emergency contraception
  • Head lice management
  • Minor ailment service
  • Stop smoking voucher service
  • Supervised consumption of medicines
  • Blood pressure monitoring
  • Emergency contraception
  • Inhaler technique service
  • Seasonal flu vaccination service (not at risk groups)
  • Prescription collection from local General Practices
  • Prescription delivery service
  • Private consultation room
  • Pharmacy services
  • Seasonal flu vaccination service (at risk groups)
  • Stoma appliance customisation service
  • Pregnancy testing services
  • Sexual health services
Opening Times
  • Monday - Friday 9:00-13:00 and 14:00-18:00
  • Saturday 9:00-12:00
  • Sunday closed

Pharmacy in Tunbridge Wells

Address: Maidstone Road, Horsmonden, Tunbridge Wells, Kent

Post code: TN12 8JJ

Telephone: 01892722217

Email: h.horsmonden@nhs.net

Website: https://www.heath-pharmacy.com

General information
Services
  • Appliance dispensing
  • Medicines use review (MUR) service
  • New medicine service
  • Chlamydia screening and treatment
  • Emergency contraception
  • Medication review service
  • Minor ailment service
  • Stop smoking service
  • Supervised consumption of medicines
  • Vaccination service
  • Blood pressure monitoring
  • Emergency contraception
  • Healthcheck
  • Inhaler technique service
  • Seasonal flu vaccination service (not at risk groups)
  • Travel clinic
  • Type 2 diabetes screening
  • Vaccination service
  • Prescription collection from local General Practices
  • Prescription delivery service
  • Private consultation room
  • Seasonal flu vaccination service (at risk groups)
Opening Times
  • Monday 10:00-13:00 and 14:00-18:30
  • Tuesday, Thursday, Friday 10:00-13:00 and 14:00-17:30
  • Wednesday, Saturday 10:00-13:30
  • Sunday closed

Pharmacy in Thatto Heath

Address: 18-20 Elephant Lane, Thatto Heath, St Helens

Post code: WA9 5QW

Telephone: 01744 818826

Fax: 01744 818846

Website: http://www.thattoheathpharmacy.co.uk

General information
Services
  • Incontinence supply services
  • Appliance dispensing
  • Appointment booking available for consultations
  • Appointment booking for consultations not required
  • Medicines use review (MUR) service
  • Multi-lingual staff
  • New medicine service
  • Head lice management
  • Medication review service
  • Minor ailment service
  • Stop smoking service
  • Stop smoking voucher service
  • Supervised consumption of medicines
  • Stop smoking service
  • Prescription collection from local General Practices
  • Prescription delivery service
  • Private consultation room
  • Public Health
  • Sexual health services
Opening Times
  • Monday - Friday 7:00-23:00
  • Saturday 8:00-22:00
  • Sunday 10:00-16:00

data collected from NHS.uk (updated: 5 September 2021 5:04)

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Windy Croft Skircoat Moor Road

Post code:

HX3 0HJ

City / Town:

Halifax

HQ address,
2014

Address:

Windy Croft Skircoat Moor Road

Post code:

HX3 0HJ

City / Town:

Halifax

HQ address,
2015

Address:

Windy Croft Skircoat Moor Road

Post code:

HX3 0HJ

City / Town:

Halifax

HQ address,
2016

Address:

Windy Croft Skircoat Moor Road

Post code:

HX3 0HJ

City / Town:

Halifax

Accountant/Auditor,
2013 - 2015

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
23
Company Age

Closest Companies - by postcode