Windermere Health Centre Pharmacy Limited

General information

Name:

Windermere Health Centre Pharmacy Ltd

Office Address:

Reedham House 31 King Street West M3 2PJ Manchester

Number: 06370078

Incorporation date: 2007-09-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates under the name of Windermere Health Centre Pharmacy Limited. This company first started seventeen years ago and was registered with 06370078 as the registration number. The headquarters of the firm is situated in Manchester. You may find them at Reedham House, 31 King Street West. Its name switch from Windermere H C Pharmacy to Windermere Health Centre Pharmacy Limited came on 2007-11-22. The enterprise's classified under the NACE and SIC code 47730 which means Dispensing chemist in specialised stores. The most recent filed accounts documents cover the period up to 30th April 2022 and the most recent annual confirmation statement was submitted on 13th September 2023.

At present, there’s a solitary managing director in the company: David C. (since 2007-09-13). Since 2013 Alison C., had been fulfilling assigned duties for this limited company up until the resignation in June 2018. As a follow-up another director, namely Christopher S. resigned in June 2018. To provide support to the directors, this specific limited company has been utilizing the expertise of Catherine C. as a secretary since 2007.

  • Previous company's names
  • Windermere Health Centre Pharmacy Limited 2007-11-22
  • Windermere H C Pharmacy Limited 2007-09-13

Financial data based on annual reports

Company staff

Catherine C.

Role: Secretary

Appointed: 13 September 2007

Latest update: 21 January 2024

David C.

Role: Director

Appointed: 13 September 2007

Latest update: 21 January 2024

People with significant control

Executives who have control over the firm are as follows: David C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Catherine C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David C.
Notified on 18 June 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Catherine C.
Notified on 18 June 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alison C.
Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 January 2016
Annual Accounts 29 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 29 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 18 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 18 January 2013
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/04/30 (AA)
filed on: 19th, January 2024
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
16
Company Age

Similar companies nearby

Closest companies