Sheffield
S8 7BP
Secretary Name | Deborah Libby |
---|---|
Status | Closed |
Appointed | 23 June 2020(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | 206 Bocking Lane Sheffield S8 7BP |
Director Name | Joan Forrester |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 113 Manchester Road Broomhill Sheffield S10 5DH |
Secretary Name | Dr Mark John Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Manchester Road Sheffield South Yorkshire S10 5DH |
Secretary Name | Mr Martyn Woodhouse |
---|---|
Status | Resigned |
Appointed | 01 October 2015(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 June 2020) |
Role | Company Director |
Correspondence Address | 206 Bocking Lane Sheffield S8 7BP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | ranmoorpharmacy.co.uk |
---|---|
Telephone | 0114 2301877 |
Telephone region | Sheffield |
Registered Address | 206 Bocking Lane Sheffield S8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Joan Forrester 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,479 |
Cash | £23,459 |
Current Liabilities | £88,373 |
Latest Accounts | 30 September 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
15 October 2015 | Delivered on: 22 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Appointment of Deborah Libby as a secretary on 23 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of Martyn Woodhouse as a secretary on 23 June 2020 (1 page) |
15 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
9 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
22 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 October 2015 | Appointment of Mr Andrew John Duckenfield as a director on 1 October 2015 (2 pages) |
25 October 2015 | Appointment of Mr Martyn Woodhouse as a secretary on 1 October 2015 (2 pages) |
25 October 2015 | Appointment of Mr Martyn Woodhouse as a secretary on 1 October 2015 (2 pages) |
25 October 2015 | Termination of appointment of Joan Forrester as a director on 1 October 2015 (1 page) |
25 October 2015 | Appointment of Mr Andrew John Duckenfield as a director on 1 October 2015 (2 pages) |
25 October 2015 | Termination of appointment of Mark John Winter as a secretary on 1 October 2015 (1 page) |
25 October 2015 | Registered office address changed from 382 Fulwood Road Sheffield S10 3GD to 206 Bocking Lane Sheffield S8 7BP on 25 October 2015 (1 page) |
25 October 2015 | Termination of appointment of Joan Forrester as a director on 1 October 2015 (1 page) |
25 October 2015 | Termination of appointment of Mark John Winter as a secretary on 1 October 2015 (1 page) |
25 October 2015 | Registered office address changed from 382 Fulwood Road Sheffield S10 3GD to 206 Bocking Lane Sheffield S8 7BP on 25 October 2015 (1 page) |
22 October 2015 | Registration of charge 048199480001, created on 15 October 2015 (34 pages) |
22 October 2015 | Registration of charge 048199480001, created on 15 October 2015 (34 pages) |
25 August 2015 | Current accounting period extended from 31 August 2015 to 30 September 2015 (3 pages) |
25 August 2015 | Current accounting period extended from 31 August 2015 to 30 September 2015 (3 pages) |
4 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
10 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Registered office address changed from Ranmoor Pharmacy 382 Fulwood Road Ranmoor Sheffield on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Ranmoor Pharmacy 382 Fulwood Road Ranmoor Sheffield on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Registered office address changed from Ranmoor Pharmacy 382 Fulwood Road Ranmoor Sheffield on 6 July 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 July 2010 | Director's details changed for Joan Forrester on 3 July 2010 (2 pages) |
3 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Director's details changed for Joan Forrester on 3 July 2010 (2 pages) |
3 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Director's details changed for Joan Forrester on 3 July 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
29 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 September 2005 | Return made up to 03/07/05; full list of members (6 pages) |
13 September 2005 | Return made up to 03/07/05; full list of members (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
26 May 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
26 May 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
18 August 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (10 pages) |
3 July 2003 | Incorporation (10 pages) |