Thornes Pharmacy Limited

General information

Name:

Thornes Pharmacy Ltd

Office Address:

Celtic House Caxton Place Pentwyn CF23 8HA Cardiff

Number: 06343412

Incorporation date: 2007-08-15

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thornes Pharmacy Limited 's been on the local market for seventeen years. Registered under the number 06343412 in 2007, the company have office at Celtic House Caxton Place, Cardiff CF23 8HA. This firm's SIC code is 86900 which means Other human health activities. Thornes Pharmacy Ltd reported its account information for the period that ended on 2022-11-30. Its latest confirmation statement was released on 2023-04-30.

In order to be able to match the demands of its client base, this specific company is continually led by a number of two directors who are David F. and Nicolas T.. Their joint efforts have been of prime importance to this specific company since August 2010. Furthermore, the director's assignments are often aided with by a secretary - Nicolas T., who joined this specific company in August 2007.

Executives with significant control over the firm are: Elizabeth F. has substantial control or influence over the company. Julie T. has substantial control or influence over the company. Nicholas T. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

David F.

Role: Director

Appointed: 23 August 2010

Latest update: 7 April 2024

Nicolas T.

Role: Secretary

Appointed: 15 August 2007

Latest update: 7 April 2024

Nicolas T.

Role: Director

Appointed: 15 August 2007

Latest update: 7 April 2024

People with significant control

Elizabeth F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Julie T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Nicholas T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
David F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 16 December 2013
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 January 2015
Annual Accounts 06/04/2017
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 06/04/2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts 22 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 22 January 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts 7 January 2016
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Thu, 4th Apr 2024. New Address: 2 Oldfield Road Bocam Park Bridgend CF35 5LJ. Previous address: 372-374 Cyncoed Road Cardiff CF23 6SA United Kingdom (AD01)
filed on: 4th, April 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
16
Company Age

Similar companies nearby

Closest companies