Hornby
Northallerton
North Yorkshire
DL6 2JH
Director Name | Mr Ashu Puri |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Pharmcist |
Country of Residence | Indian |
Correspondence Address | 31 The Orchard Broomhill Ingleby Barwick Stockton Cleveland TS17 5NA |
Director Name | Afetsi Fiamavle |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2012(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 20 Rudby Close Yarm TS15 9RS |
Website | www.pharmed2ucarehome.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6421642 |
Telephone region | Unknown |
Registered Address | The Paddock Hornby Northallerton North Yorkshire DL6 2JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hornby |
Ward | Appleton Wiske & Smeatons |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£122,867 |
Cash | £136,146 |
Current Liabilities | £426,108 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
---|---|
27 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
7 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
5 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
26 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 May 2016 | Termination of appointment of Afetsi Fiamavle as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Afetsi Fiamavle as a director on 24 May 2016 (1 page) |
29 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
17 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Appointment of Afetsi Fiamavle as a director (2 pages) |
28 March 2013 | Appointment of Afetsi Fiamavle as a director (2 pages) |
28 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
17 August 2012 | Termination of appointment of Ashu Puri as a director (1 page) |
17 August 2012 | Termination of appointment of Ashu Puri as a director (1 page) |
21 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
4 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
4 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
23 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Director's change of particulars / sanjai ahitan / 08/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / sanjai ahitan / 08/05/2009 (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 31 the orchard ingleby barwick stockton-on-tees TS17 5NA (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 31 the orchard ingleby barwick stockton-on-tees TS17 5NA (1 page) |
12 January 2009 | Incorporation (12 pages) |
12 January 2009 | Incorporation (12 pages) |