Huddersfield
HD1 3TG
Director Name | Mr Ehtisham Kiani |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 248 Lockwood Road Huddersfield HD1 3TG |
Director Name | Mr Haseeb Malik |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 248 Lockwood Road Huddersfield HD1 3TG |
Director Name | Ms Penelope Jane Rea |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Chase End Tidenham Chase Chepstow NP16 7JN Wales |
Director Name | Mr Timothy Gordon Wright |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chase End Tidenham Chase Chepstow NP16 7JN Wales |
Secretary Name | Ms Penelope Jane Rea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Chase End Tidenham Chase Chepstow NP16 7JN Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | drybrooksurgery.nhs.uk |
---|---|
Telephone | 01594 542239 |
Telephone region | Lydney |
Registered Address | 248 Lockwood Road Huddersfield HD1 3TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Penelope Jane Rea 50.00% Ordinary |
---|---|
500 at £1 | Timothy Gordon Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,579 |
Cash | £26,289 |
Current Liabilities | £63,763 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
1 December 2021 | Delivered on: 2 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 September 2018 | Delivered on: 11 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 September 2018 | Delivered on: 11 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All present and future intellectual property rights as defined in the debenture. Outstanding |
4 January 2021 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
4 December 2018 | Previous accounting period extended from 30 April 2018 to 31 August 2018 (1 page) |
17 October 2018 | Resolutions
|
17 September 2018 | Cessation of Penelope Jane Rea as a person with significant control on 4 September 2018 (1 page) |
11 September 2018 | Registration of charge 050077160002, created on 4 September 2018 (30 pages) |
11 September 2018 | Cessation of Timothy Gordon Wright as a person with significant control on 4 September 2018 (1 page) |
11 September 2018 | Registration of charge 050077160001, created on 4 September 2018 (43 pages) |
11 September 2018 | Notification of Reh Pharma Limited as a person with significant control on 4 September 2018 (2 pages) |
5 September 2018 | Termination of appointment of Penelope Jane Rea as a director on 4 September 2018 (1 page) |
5 September 2018 | Termination of appointment of Timothy Gordon Wright as a director on 4 September 2018 (1 page) |
5 September 2018 | Appointment of Mr Ehtisham Kiani as a director on 4 September 2018 (2 pages) |
5 September 2018 | Appointment of Mr Rizwan Ali as a director on 4 September 2018 (2 pages) |
5 September 2018 | Termination of appointment of Penelope Jane Rea as a secretary on 4 September 2018 (1 page) |
5 September 2018 | Appointment of Mr Haseeb Malik as a director on 4 September 2018 (2 pages) |
5 September 2018 | Registered office address changed from The Pharmacy, Drybrook Road Drybrook Gloucestershire GL17 9JA to Suite 2, Ellerslie House Queens Road Huddersfield HD2 2AG on 5 September 2018 (1 page) |
15 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
4 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
21 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders
|
27 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders
|
27 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders
|
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders
|
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders
|
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 January 2010 | Director's details changed for Penelope Jane Rea on 6 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Timothy Gordon Wright on 6 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Timothy Gordon Wright on 6 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Penelope Jane Rea on 6 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Timothy Gordon Wright on 6 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Penelope Jane Rea on 6 January 2010 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
21 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
13 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
20 July 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
20 July 2004 | Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page) |
20 July 2004 | Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
23 January 2004 | Ad 06/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 January 2004 | Ad 06/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 January 2004 | New secretary appointed;new director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed;new director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Incorporation (17 pages) |
6 January 2004 | Incorporation (17 pages) |