Earl Road Stanley Green
Cheadle Hulme
Cheshire
SK8 6GN
Director Name | Dr Devendra Shah |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2008(1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 2 The Courtyard Suite M Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN |
Secretary Name | Mr Michael Niblock |
---|---|
Status | Current |
Appointed | 01 December 2010(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | No 2 The Courtyard Suite M Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN |
Director Name | Mr Michael Niblock |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2016(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 2 The Courtyard Suite M Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN |
Secretary Name | Dr Devendra Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 23 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows 11 St James Way Cheadle Hulme Cheadle Cheshire SK8 6PZ |
Secretary Name | Mr Neville Roy Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2010) |
Role | Secretary |
Correspondence Address | 45 Coleridge Drive Baxenden Accrington Lancashire BB5 2PU |
Director Name | Gd Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Website | pharmacycareplus.co.uk |
---|---|
Telephone | 01704 299120 |
Telephone region | Southport |
Registered Address | No 2 The Courtyard Suite M Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,085,801 |
Net Worth | -£1,470,859 |
Cash | £627,693 |
Current Liabilities | £1,627,800 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
23 September 2016 | Delivered on: 27 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
31 March 2015 | Delivered on: 4 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 March 2015 | Delivered on: 4 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 May 2010 | Delivered on: 11 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 69 valley road, liversedge, west yorkshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 July 2009 | Delivered on: 11 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 182 church road urmston manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 August 2008 | Delivered on: 5 August 2008 Persons entitled: Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
21 July 2020 | Satisfaction of charge 3 in full (2 pages) |
---|---|
21 July 2020 | Satisfaction of charge 1 in full (1 page) |
21 July 2020 | Satisfaction of charge 065217830004 in full (1 page) |
21 July 2020 | Satisfaction of charge 2 in full (2 pages) |
21 July 2020 | Satisfaction of charge 065217830005 in full (1 page) |
27 March 2020 | Full accounts made up to 30 June 2019 (24 pages) |
6 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
4 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
7 March 2019 | Full accounts made up to 30 June 2018 (20 pages) |
16 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
16 March 2018 | Full accounts made up to 30 June 2017 (20 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
12 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
23 November 2016 | Accounts for a medium company made up to 30 June 2016 (21 pages) |
23 November 2016 | Accounts for a medium company made up to 30 June 2016 (21 pages) |
27 September 2016 | Registration of charge 065217830006, created on 23 September 2016 (23 pages) |
27 September 2016 | Registration of charge 065217830006, created on 23 September 2016 (23 pages) |
27 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
3 February 2016 | Appointment of Mr Michael Niblock as a director on 22 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Michael Niblock as a director on 22 January 2016 (2 pages) |
19 January 2016 | Accounts for a medium company made up to 30 June 2015 (18 pages) |
19 January 2016 | Accounts for a medium company made up to 30 June 2015 (18 pages) |
29 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
4 April 2015 | Registration of charge 065217830004, created on 31 March 2015 (7 pages) |
4 April 2015 | Registration of charge 065217830005, created on 31 March 2015 (7 pages) |
4 April 2015 | Registration of charge 065217830004, created on 31 March 2015 (7 pages) |
4 April 2015 | Registration of charge 065217830005, created on 31 March 2015 (7 pages) |
12 January 2015 | Accounts for a medium company made up to 30 June 2014 (19 pages) |
12 January 2015 | Accounts for a medium company made up to 30 June 2014 (19 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
17 April 2014 | Resolutions
|
17 April 2014 | Statement of capital following an allotment of shares on 13 December 2011
|
17 April 2014 | Change of share class name or designation (2 pages) |
17 April 2014 | Change of share class name or designation (2 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 13 December 2011
|
17 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
2 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
5 December 2013 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
5 December 2013 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
15 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Director's details changed for Dr Devendra Shah on 1 February 2013 (2 pages) |
15 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Director's details changed for Dr Devendra Shah on 1 February 2013 (2 pages) |
15 April 2013 | Director's details changed for Dr Devendra Shah on 1 February 2013 (2 pages) |
21 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
21 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
9 January 2013 | Director's details changed for Dr Robert George Andrew on 1 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Dr Robert George Andrew on 1 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Dr Robert George Andrew on 1 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Dr Devendra Shah on 1 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Dr Devendra Shah on 1 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Dr Devendra Shah on 1 January 2013 (2 pages) |
5 October 2012 | Appointment of Mr Michael Niblock as a secretary (1 page) |
5 October 2012 | Registered office address changed from No 2, the Courtyard Suite L, Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN on 5 October 2012 (1 page) |
5 October 2012 | Appointment of Mr Michael Niblock as a secretary (1 page) |
5 October 2012 | Registered office address changed from No 2, the Courtyard Suite L, Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from No 2, the Courtyard Suite L, Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN on 5 October 2012 (1 page) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
13 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
12 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
7 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
28 October 2010 | Termination of appointment of Neville Stott as a secretary (1 page) |
28 October 2010 | Termination of appointment of Neville Stott as a secretary (1 page) |
15 September 2010 | Director's details changed for Dr Devendra Shah on 14 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Dr Devendra Shah on 14 September 2010 (2 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
7 July 2010 | Resolutions
|
7 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
11 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 September 2009 | Director's change of particulars / robert andrew / 21/08/2009 (1 page) |
15 September 2009 | Director's change of particulars / robert andrew / 21/08/2009 (1 page) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 August 2009 | Resolutions
|
8 August 2009 | Resolutions
|
8 August 2009 | Ad 04/08/09\gbp si 376000@1=376000\gbp ic 1320100/1696100\ (2 pages) |
8 August 2009 | Ad 04/08/09\gbp si 376000@1=376000\gbp ic 1320100/1696100\ (2 pages) |
23 July 2009 | Ad 30/06/09\gbp si 660000@1=660000\gbp ic 660100/1320100\ (2 pages) |
23 July 2009 | Ad 30/06/09\gbp si 660000@1=660000\gbp ic 660100/1320100\ (2 pages) |
17 July 2009 | Ad 30/06/09\gbp si 660000@1=660000\gbp ic 100/660100\ (2 pages) |
17 July 2009 | Ad 30/06/09\gbp si 660000@1=660000\gbp ic 100/660100\ (2 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
9 July 2009 | Gbp nc 1000/10000000\30/06/09 (1 page) |
9 July 2009 | Memorandum and Articles of Association (3 pages) |
9 July 2009 | Gbp nc 1000/10000000\30/06/09 (1 page) |
9 July 2009 | Memorandum and Articles of Association (3 pages) |
3 April 2009 | Capitals not rolled up (2 pages) |
3 April 2009 | Capitals not rolled up (2 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from suite l the courtyard earl road stanley green cheadle hulme cheshire SK8 6EN (1 page) |
26 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from suite l the courtyard earl road stanley green cheadle hulme cheshire SK8 6EN (1 page) |
26 March 2009 | Location of debenture register (1 page) |
25 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
25 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from suite l the courtyard earl road stanley green cheadle hulme cheshire SK8 6EN (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from suite l the courtyard earl road stanley green cheadle hulme cheshire SK8 6EN (1 page) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from the willows 11 st james way cheadle hulme cheadle cheshire SK8 6PZ (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from the willows 11 st james way cheadle hulme cheadle cheshire SK8 6PZ (1 page) |
7 May 2008 | Appointment terminated secretary devendra shah (1 page) |
7 May 2008 | Appointment terminated secretary devendra shah (1 page) |
7 May 2008 | Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2008 | Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2008 | Appointment terminated secretary george davies (nominees) LIMITED (1 page) |
7 May 2008 | Secretary appointed neville roy stott (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from fountain court 68 fountain street manchester M2 2FB (1 page) |
7 May 2008 | Appointment terminated director gd directors (nominees) LIMITED (1 page) |
7 May 2008 | Appointment terminated secretary george davies (nominees) LIMITED (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from fountain court 68 fountain street manchester M2 2FB (1 page) |
7 May 2008 | Secretary appointed neville roy stott (2 pages) |
7 May 2008 | Appointment terminated director gd directors (nominees) LIMITED (1 page) |
1 May 2008 | Company name changed primary care plus LIMITED\certificate issued on 07/05/08 (2 pages) |
1 May 2008 | Company name changed primary care plus LIMITED\certificate issued on 07/05/08 (2 pages) |
21 April 2008 | Director appointed robert george andrew (2 pages) |
21 April 2008 | Director appointed robert george andrew (2 pages) |
21 April 2008 | Director and secretary appointed devendra shah (5 pages) |
21 April 2008 | Director and secretary appointed devendra shah (5 pages) |
3 March 2008 | Incorporation (25 pages) |
3 March 2008 | Incorporation (25 pages) |