Bradford
BD8 8AZ
Director Name | Mr Mohammed Bilal Nazir |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 297 Manningham Lane Bradford BD8 7NA |
Director Name | Mr Imran Ghafoor |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Westbourne Green Health Centre 50 Heaton Road Bradford BD8 8RA |
Director Name | Mr Imran Ghafoor |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 46 Carllisle Place Bradford BD8 8AZ |
Director Name | Mr Abdul Ghafoor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lister Pharmacy 2-4 Victor Terrace Bradford West Yorkshire BD9 4RQ |
Website | www.carbee.co.uk |
---|
Registered Address | Westbourne Green Health Centre 50 Heaton Road Bradford BD8 8RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
33 at £1 | Abdul Ghafoor 33.33% Ordinary |
---|---|
33 at £1 | Irfan Hanif 33.33% Ordinary |
33 at £1 | Mohammed Bilal Nazir 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,238 |
Cash | £68,177 |
Current Liabilities | £169,391 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
5 November 2019 | Delivered on: 8 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property consisting of 50 heaton road, bradford, west yorkshire, BD8 8RA. Outstanding |
---|---|
11 July 2019 | Delivered on: 31 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 November 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 March 2020 | Registered office address changed from C/O Lister Pharmacy 2-4 Victor Terrace Bradford West Yorkshire BD9 4RQ to Westbourne Green Health Centre 50 Heaton Road Bradford BD8 8RA on 5 March 2020 (1 page) |
8 November 2019 | Registration of charge 072725750002, created on 5 November 2019 (41 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
31 July 2019 | Registration of charge 072725750001, created on 11 July 2019 (43 pages) |
18 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 March 2019 | Termination of appointment of Abdul Ghafoor as a director on 1 January 2019 (1 page) |
14 March 2019 | Appointment of Mr Imran Ghafoor as a director on 1 January 2019 (2 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
19 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 February 2014 | Previous accounting period extended from 2 June 2013 to 30 June 2013 (1 page) |
26 February 2014 | Previous accounting period extended from 2 June 2013 to 30 June 2013 (1 page) |
26 February 2014 | Previous accounting period extended from 2 June 2013 to 30 June 2013 (1 page) |
14 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Amended accounts made up to 2 June 2012 (7 pages) |
13 June 2013 | Amended accounts made up to 2 June 2012 (7 pages) |
13 June 2013 | Amended accounts made up to 2 June 2012 (7 pages) |
11 April 2013 | Appointment of Mr Abdul Ghafoor as a director (2 pages) |
11 April 2013 | Termination of appointment of Imran Ghafoor as a director (1 page) |
11 April 2013 | Termination of appointment of Imran Ghafoor as a director (1 page) |
11 April 2013 | Appointment of Mr Abdul Ghafoor as a director (2 pages) |
2 March 2013 | Total exemption small company accounts made up to 2 June 2012 (3 pages) |
2 March 2013 | Total exemption small company accounts made up to 2 June 2012 (3 pages) |
2 March 2013 | Total exemption small company accounts made up to 2 June 2012 (3 pages) |
16 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Director's details changed for Mr Imran Ghafoor on 3 June 2010 (2 pages) |
16 July 2012 | Director's details changed for Mr Imran Ghafoor on 3 June 2010 (2 pages) |
16 July 2012 | Director's details changed for Mr Imran Ghafoor on 3 June 2010 (2 pages) |
24 February 2012 | Total exemption small company accounts made up to 2 June 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 2 June 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 2 June 2011 (4 pages) |
2 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from 46 Carllisle Place Bradford BD8 8AZ England on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 46 Carllisle Place Bradford BD8 8AZ England on 19 May 2011 (1 page) |
9 April 2011 | Current accounting period shortened from 30 June 2011 to 2 June 2011 (1 page) |
9 April 2011 | Current accounting period shortened from 30 June 2011 to 2 June 2011 (1 page) |
9 April 2011 | Current accounting period shortened from 30 June 2011 to 2 June 2011 (1 page) |
3 June 2010 | Incorporation (23 pages) |
3 June 2010 | Incorporation (23 pages) |