Chester
CH1 1QN
Wales
Secretary Name | Mr David Pattinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 June 2019) |
Role | Company Director |
Correspondence Address | 6 The Dell Oakham Rutland LE15 6JG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
4 at £1 | Stuart Ellis 50.00% Ordinary |
---|---|
1 at £1 | Alistair Cubbin 12.50% Ordinary |
1 at £1 | Duncan Cubbin 12.50% Ordinary |
1 at £1 | Ian Cubbin 12.50% Ordinary |
1 at £1 | Stuart Cubbin 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,424 |
Cash | £330 |
Current Liabilities | £437,029 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
2 August 2022 | Delivered on: 11 August 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold property known as 29/31 shaw street, st helens (WA10 1DG) registered under title number MS697201. Outstanding |
---|---|
25 June 2019 | Delivered on: 3 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All the leasehold property known as the pharmacy at the millennium centre, st helens situated on the ground floor of the millennium centre, st helens and other items as more particularly set out in the instrument. Outstanding |
24 June 2019 | Delivered on: 1 July 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
2 February 2009 | Delivered on: 4 February 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 February 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
5 December 2023 | Registration of charge 065153690007, created on 4 December 2023 (34 pages) |
5 December 2023 | Registration of charge 065153690006, created on 4 December 2023 (40 pages) |
5 December 2023 | Registration of charge 065153690005, created on 4 December 2023 (42 pages) |
1 December 2023 | Satisfaction of charge 1 in full (1 page) |
1 December 2023 | Satisfaction of charge 065153690002 in full (1 page) |
1 December 2023 | Satisfaction of charge 065153690004 in full (1 page) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
15 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
6 September 2022 | Satisfaction of charge 065153690003 in full (1 page) |
11 August 2022 | Registration of charge 065153690004, created on 2 August 2022 (8 pages) |
11 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
24 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
10 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
18 July 2019 | Resolutions
|
17 July 2019 | Change of share class name or designation (2 pages) |
3 July 2019 | Registration of charge 065153690003, created on 25 June 2019 (9 pages) |
1 July 2019 | Registration of charge 065153690002, created on 24 June 2019 (9 pages) |
25 June 2019 | Termination of appointment of David Pattinson as a secretary on 25 June 2019 (1 page) |
25 June 2019 | Notification of St Helens Healthcare Ltd as a person with significant control on 25 June 2019 (2 pages) |
25 June 2019 | Cessation of Stuart Charles Ellis as a person with significant control on 25 June 2019 (1 page) |
21 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
16 May 2019 | Registered office address changed from The Millennium Centre Pharmacy the Millennium Centre Corporation Street St. Helens Merseyside WA10 1HJ to St Johns Chambers Love Street Chester CH1 1QN on 16 May 2019 (1 page) |
7 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 29 September 2017 (8 pages) |
4 July 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (3 pages) |
13 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
15 March 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
15 March 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
10 October 2011 | Change of share class name or designation (2 pages) |
10 October 2011 | Change of share class name or designation (2 pages) |
10 October 2011 | Statement of company's objects (2 pages) |
10 October 2011 | Statement of company's objects (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 March 2011 | Director's details changed for Stuart Charles Ellis on 1 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Stuart Charles Ellis on 1 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Director's details changed for Stuart Charles Ellis on 1 March 2011 (2 pages) |
14 October 2010 | Registered office address changed from 7 Peacehaven Close Childwall Liverpool Merseyside L16 3GT on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 7 Peacehaven Close Childwall Liverpool Merseyside L16 3GT on 14 October 2010 (1 page) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Stuart Charles Ellis on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Stuart Charles Ellis on 16 March 2010 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
7 October 2009 | Current accounting period shortened from 30 June 2009 to 30 September 2008 (1 page) |
7 October 2009 | Current accounting period shortened from 30 June 2009 to 30 September 2008 (1 page) |
7 October 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
27 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
26 March 2009 | Secretary's change of particulars / david pattinson / 26/03/2009 (2 pages) |
26 March 2009 | Secretary's change of particulars / david pattinson / 26/03/2009 (2 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 May 2008 | Ad 28/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 May 2008 | Ad 28/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 April 2008 | Secretary appointed david pattinson (2 pages) |
23 April 2008 | Secretary appointed david pattinson (2 pages) |
5 April 2008 | Curr ext from 28/02/2009 to 30/06/2009 (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 98 meols parade meols wirral merseyside CH47 5AY (1 page) |
5 April 2008 | Director appointed stuart charles ellis (2 pages) |
5 April 2008 | Director appointed stuart charles ellis (2 pages) |
5 April 2008 | Curr ext from 28/02/2009 to 30/06/2009 (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 98 meols parade meols wirral merseyside CH47 5AY (1 page) |
27 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
27 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
27 February 2008 | Incorporation (9 pages) |
27 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
27 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
27 February 2008 | Incorporation (9 pages) |