SWINDON HEALTH CENTRE (PD) LIMITED - LONDON
Company Profile | Company Filings |
Overview
SWINDON HEALTH CENTRE (PD) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SWINDON HEALTH CENTRE (PD) LIMITED was incorporated 42 years ago on 18/12/1981 and has the registered number: 01605152. The accounts status is DORMANT and accounts are next due on 05/03/2024.
SWINDON HEALTH CENTRE (PD) LIMITED was incorporated 42 years ago on 18/12/1981 and has the registered number: 01605152. The accounts status is DORMANT and accounts are next due on 05/03/2024.
SWINDON HEALTH CENTRE (PD) LIMITED - LONDON
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 6 | 05/06/2022 | 05/03/2024 |
Registered Office
37 WARREN STREET
LONDON
W1T 6AD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SWINDON HEALTH CENTRE (P.D.) LIMITED(THE) (until 12/10/2006)
SWINDON HEALTH CENTRE (P.D.) LIMITED(THE) (until 12/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RANJIT SINGH MAROK | Nov 1984 | British | Director | 2019-06-06 | CURRENT |
MR KAUSHIK DAHYABHAI PATEL | Jan 1955 | British | Director | RESIGNED | |
BRENDA ROGERS | Jan 1965 | British | Secretary | 2005-11-11 UNTIL 2018-01-19 | RESIGNED |
RAYMOND CROCKETT | Mar 1936 | British | Secretary | RESIGNED | |
STEPHEN JOHN WILLIAMS | Jul 1950 | British | Director | RESIGNED | |
RICHARD GILL TURNER | Oct 1943 | British | Director | 1992-06-29 UNTIL 1998-07-22 | RESIGNED |
MARTYN DAVID WHITEOAK | May 1939 | British | Director | RESIGNED | |
MR PETER JAMES CHRISTOPHER SUTCLIFFE | Nov 1967 | British | Director | 2017-02-28 UNTIL 2019-06-06 | RESIGNED |
BRENDA ROGERS | Jan 1965 | British | Director | 2005-11-11 UNTIL 2006-05-30 | RESIGNED |
MR ROBERT DOUGLAS PROCTOR | May 1962 | British | Director | 2016-08-30 UNTIL 2017-02-28 | RESIGNED |
R CROCKETT LIMITED | Corporate Director | 2006-05-30 UNTIL 2019-06-06 | RESIGNED | ||
MICHAEL ANTONY MILLS | Jul 1935 | British | Director | RESIGNED | |
GUSTAVE GERMAIN KIAMTIA | Aug 1923 | British | Director | RESIGNED | |
G K CHEMISTS LIMITED | Director | 1998-07-22 UNTIL 1999-08-05 | RESIGNED | ||
RAYMOND CROCKETT | Mar 1936 | British | Director | RESIGNED | |
MACDONALD COVENTRY | Feb 1935 | British | Director | RESIGNED | |
LLOYDS PHARMACY LTD | Corporate Director | 1999-08-05 UNTIL 2019-06-06 | RESIGNED | ||
HG HANKS LIMITED | Corporate Director | 2004-03-31 UNTIL 2019-06-06 | RESIGNED | ||
BOOTS UK LIMITED | Corporate Director | 2000-10-12 UNTIL 2016-08-30 | RESIGNED | ||
MICHAEL JOHN BRAN | Jan 1935 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ism Pharma Ltd | 2019-06-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-02-09 | 05-06-2023 | 2,000 equity |
ACCOUNTS - Final Accounts preparation | 2022-10-12 | 05-06-2022 | 2,000 equity |
ACCOUNTS - Final Accounts preparation | 2022-02-22 | 05-06-2021 | 2,000 equity |
ACCOUNTS - Final Accounts preparation | 2020-11-13 | 05-06-2020 | 2,000 equity |
ACCOUNTS - Final Accounts preparation | 2020-03-04 | 05-06-2019 | 12,575 Cash 40,857 equity |